Company NameThe Orchid Room Limited
Company StatusDissolved
Company Number06878586
CategoryPrivate Limited Company
Incorporation Date16 April 2009(15 years ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameChurchfield Coffee House Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJustine Adele Foyle
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(2 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridle Cottage Pownall Park
Kings Road
Wilmslow
Cheshire
SK9 5PZ
Director NameMr William Vernon Hancock Foyle
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(same day as company formation)
RoleChairman/Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSilverwood 5 Bradshaw Close
Bollin Park
Wilmslow
Cheshire
SK9 2SU

Location

Registered Address62 Chorley New Road
Bolton
Lancashire
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2020First Gazette notice for voluntary strike-off (1 page)
21 April 2020Application to strike the company off the register (3 pages)
9 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
6 February 2020Termination of appointment of William Vernon Hancock Foyle as a director on 5 February 2020 (1 page)
16 September 2019Accounts for a dormant company made up to 30 April 2019 (3 pages)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
23 November 2018Accounts for a dormant company made up to 30 April 2018 (4 pages)
13 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
29 March 2018Notification of William Vernon Hancock Foyle as a person with significant control on 6 April 2016 (2 pages)
24 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
24 April 2017Director's details changed for Mr William Vernon Hancock Foyle on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Mr William Vernon Hancock Foyle on 24 April 2017 (2 pages)
11 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
23 August 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
23 August 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
23 June 2016Director's details changed for Mr William Vernon Hancock Foyle on 23 June 2016 (2 pages)
23 June 2016Director's details changed for Mr William Vernon Hancock Foyle on 23 June 2016 (2 pages)
7 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(4 pages)
7 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(4 pages)
26 August 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
26 August 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
6 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
6 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
19 January 2015Director's details changed for Mr William Vernon Hancock Foyle on 15 January 2015 (2 pages)
19 January 2015Director's details changed for Mr William Vernon Hancock Foyle on 15 January 2015 (2 pages)
20 May 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
20 May 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
2 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
2 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
17 October 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
17 October 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
20 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
17 November 2011Appointment of Justine Foyle as a director (2 pages)
17 November 2011Director's details changed for Justine Foyle on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Justine Foyle on 17 November 2011 (2 pages)
17 November 2011Appointment of Justine Foyle as a director (2 pages)
4 October 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
4 October 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
10 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
12 May 2009Company name changed churchfield coffee house LIMITED\certificate issued on 13/05/09 (2 pages)
12 May 2009Company name changed churchfield coffee house LIMITED\certificate issued on 13/05/09 (2 pages)
16 April 2009Incorporation (13 pages)
16 April 2009Incorporation (13 pages)