Wigan
Lancashire
WN1 2TB
Director Name | Mrs Heather Ruth Hayes |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2004(3 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 10 July 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
Secretary Name | James Crook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2006(5 years after company formation) |
Appointment Duration | 13 years, 5 months (closed 10 July 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
Director Name | David Evans |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 80 Briarwood Road Aigburth Liverpool Merseyside L17 6DH |
Director Name | Ian Smith |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 134 Pinehurst Avenue Anfield Liverpool Merseyside L4 7UJ |
Secretary Name | Maresa Molloy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 15 Gladstone Court 130 Upper Parliament Street Liverpool L8 7JY |
Director Name | Maresa Molloy |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 March 2002(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 April 2004) |
Role | Business Development Manager |
Correspondence Address | Flat 15 Gladstone Court 130 Upper Parliament Street Liverpool L8 7JY |
Secretary Name | Jennifer Inwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 February 2006) |
Role | Company Director |
Correspondence Address | Flat 3 17 Croxteth Road Liverpool L8 3SE |
Website | www.blueorchid.co.uk/ |
---|---|
Telephone | 0161 4854949 |
Telephone region | Manchester |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
50 at £1 | Heather Hayes 50.00% Ordinary |
---|---|
50 at £1 | James Crook 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £578,320 |
Cash | £1,306,709 |
Current Liabilities | £1,844,194 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
21 November 2012 | Delivered on: 24 November 2012 Satisfied on: 18 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
---|---|
19 June 2003 | Delivered on: 20 June 2003 Satisfied on: 30 November 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 April 2019 | Return of final meeting in a members' voluntary winding up (37 pages) |
10 August 2018 | Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB United Kingdom to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 10 August 2018 (2 pages) |
9 August 2018 | Appointment of a voluntary liquidator (3 pages) |
9 August 2018 | Resolutions
|
9 August 2018 | Declaration of solvency (5 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
13 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
6 February 2018 | Change of details for Ms Heather Ruth Hayes as a person with significant control on 31 March 2017 (2 pages) |
22 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 February 2017 | Confirmation statement made on 6 February 2017 with updates (9 pages) |
21 February 2017 | Confirmation statement made on 6 February 2017 with updates (9 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 April 2016 | Secretary's details changed for James Crook on 5 April 2016 (1 page) |
7 April 2016 | Registered office address changed from 4th Floor Compton House 18 School Lane Liverpool United Kingdom L1 3BT United Kingdom to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from 4th Floor Compton House 18 School Lane Liverpool United Kingdom L1 3BT United Kingdom to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 7 April 2016 (1 page) |
7 April 2016 | Director's details changed for Heather Ruth Hayes on 5 April 2016 (2 pages) |
7 April 2016 | Secretary's details changed for James Crook on 5 April 2016 (1 page) |
7 April 2016 | Director's details changed for James Crook on 5 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Heather Ruth Hayes on 5 April 2016 (2 pages) |
7 April 2016 | Director's details changed for James Crook on 5 April 2016 (2 pages) |
3 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
18 December 2015 | Satisfaction of charge 2 in full (1 page) |
18 December 2015 | Satisfaction of charge 2 in full (1 page) |
6 October 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
6 October 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
9 June 2015 | Registered office address changed from 4th Floor Arthur House Chorlton Street Manchester Greater Manchester M1 3FH to 4th Floor Compton House 18 School Lane Liverpool United Kingdom L1 3BT on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 4th Floor Arthur House Chorlton Street Manchester Greater Manchester M1 3FH to 4th Floor Compton House 18 School Lane Liverpool United Kingdom L1 3BT on 9 June 2015 (1 page) |
9 June 2015 | Director's details changed for James Crook on 8 June 2015 (2 pages) |
9 June 2015 | Director's details changed for James Crook on 8 June 2015 (2 pages) |
9 June 2015 | Director's details changed for James Crook on 8 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Heather Ruth Hayes on 8 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Heather Ruth Hayes on 8 June 2015 (2 pages) |
9 June 2015 | Registered office address changed from 4th Floor Arthur House Chorlton Street Manchester Greater Manchester M1 3FH to 4th Floor Compton House 18 School Lane Liverpool United Kingdom L1 3BT on 9 June 2015 (1 page) |
9 June 2015 | Secretary's details changed for James Crook on 8 June 2015 (1 page) |
9 June 2015 | Secretary's details changed for James Crook on 8 June 2015 (1 page) |
9 June 2015 | Secretary's details changed for James Crook on 8 June 2015 (1 page) |
9 June 2015 | Director's details changed for Heather Ruth Hayes on 8 June 2015 (2 pages) |
26 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 December 2012 | Registered office address changed from Suite 103 1St Floor Cotton Exchange Building Old Hall Street Liverpool Merseyside L3 9LQ on 4 December 2012 (1 page) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 December 2012 | Registered office address changed from Suite 103 1St Floor Cotton Exchange Building Old Hall Street Liverpool Merseyside L3 9LQ on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Suite 103 1St Floor Cotton Exchange Building Old Hall Street Liverpool Merseyside L3 9LQ on 4 December 2012 (1 page) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for James Crook on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Heather Hayes on 1 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for James Crook on 1 February 2010 (1 page) |
23 February 2010 | Secretary's details changed for James Crook on 1 February 2010 (1 page) |
23 February 2010 | Director's details changed for Heather Hayes on 1 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for James Crook on 1 February 2010 (1 page) |
23 February 2010 | Director's details changed for James Crook on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for James Crook on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Heather Hayes on 1 February 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
18 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
15 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 March 2007 | Return made up to 06/02/07; full list of members (3 pages) |
22 March 2007 | Return made up to 06/02/07; full list of members (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 April 2006 | Return made up to 06/02/06; full list of members
|
10 April 2006 | Return made up to 06/02/06; full list of members
|
30 March 2006 | Resolutions
|
30 March 2006 | Resolutions
|
28 February 2006 | Nc inc already adjusted 20/02/06 (1 page) |
28 February 2006 | Nc inc already adjusted 20/02/06 (1 page) |
21 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
21 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
8 April 2005 | Director's particulars changed (1 page) |
8 April 2005 | Director's particulars changed (1 page) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 January 2005 | Return made up to 06/02/05; full list of members
|
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 January 2005 | Return made up to 06/02/05; full list of members
|
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
6 May 2004 | Secretary resigned;director resigned (1 page) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | Secretary resigned;director resigned (1 page) |
6 May 2004 | New secretary appointed (2 pages) |
11 March 2004 | Return made up to 06/02/04; full list of members (7 pages) |
11 March 2004 | Return made up to 06/02/04; full list of members (7 pages) |
5 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
5 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: suite a 1ST floor cotton exchange building liverpool merseyside L3 9LQ (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: suite a 1ST floor cotton exchange building liverpool merseyside L3 9LQ (1 page) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
27 April 2003 | Return made up to 06/02/03; full list of members
|
27 April 2003 | Return made up to 06/02/03; full list of members
|
14 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
14 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Return made up to 06/02/02; full list of members
|
11 March 2002 | Return made up to 06/02/02; full list of members
|
6 February 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
6 February 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
6 February 2001 | Incorporation (16 pages) |
6 February 2001 | Incorporation (16 pages) |