ORCHID KITCHENS & BEDROOMS LTD

Register to unlock more data on OkredoRegister

ORCHID KITCHENS & BEDROOMS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04600333

Incorporation date

24/11/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Rowlands House Portobello Road, Birtley, Chester Le Street DH3 2RYCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2002)
dot icon03/07/2018
Final Gazette dissolved following liquidation
dot icon03/04/2018
Return of final meeting in a creditors' voluntary winding up
dot icon07/02/2018
Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 2018-02-08
dot icon20/07/2017
Appointment of a voluntary liquidator
dot icon20/07/2017
Removal of liquidator by court order
dot icon06/04/2017
Liquidators' statement of receipts and payments to 2017-01-26
dot icon19/10/2016
Insolvency court order
dot icon19/10/2016
Notice of ceasing to act as a voluntary liquidator
dot icon19/10/2016
Appointment of a voluntary liquidator
dot icon14/08/2016
Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 2016-08-15
dot icon11/02/2016
Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to 8 High Street Yarm Stockton on Tees TS15 9AE on 2016-02-12
dot icon07/02/2016
Statement of affairs with form 4.19
dot icon07/02/2016
Appointment of a voluntary liquidator
dot icon07/02/2016
Resolutions
dot icon21/01/2016
Registered office address changed from 1 Cannon Park Road Middlesbrough Cleveland TS1 5JP to 8 High Street Yarm Stockton on Tees TS15 9AE on 2016-01-22
dot icon29/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon30/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon30/12/2014
Director's details changed for Kenneth James Lane on 2013-12-01
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/10/2014
Registered office address changed from 43 Coniscliffe Road Darlington County Durham DL3 7EH to 1 Cannon Park Road Middlesbrough Cleveland TS1 5JP on 2014-10-20
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon01/01/2013
Annual return made up to 2012-11-25 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon29/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/01/2011
Annual return made up to 2010-11-25 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/04/2010
Previous accounting period extended from 2009-12-31 to 2010-03-31
dot icon12/01/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon23/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/04/2009
Return made up to 25/11/08; full list of members
dot icon15/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/02/2008
Return made up to 25/11/07; no change of members
dot icon14/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/07/2007
Ad 01/12/06--------- £ si 6@1=6 £ ic 100/106
dot icon11/01/2007
Return made up to 25/11/06; full list of members
dot icon25/09/2006
Ad 01/08/06--------- £ si 18@1=18 £ ic 100/118
dot icon25/09/2006
Nc inc already adjusted 13/07/06
dot icon25/09/2006
Resolutions
dot icon25/09/2006
Resolutions
dot icon14/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/04/2006
Particulars of mortgage/charge
dot icon20/12/2005
Return made up to 25/11/05; full list of members
dot icon07/10/2005
Declaration of satisfaction of mortgage/charge
dot icon06/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/05/2005
New director appointed
dot icon01/03/2005
Return made up to 25/11/04; full list of members
dot icon25/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/01/2004
Return made up to 25/11/03; full list of members
dot icon15/05/2003
Particulars of mortgage/charge
dot icon10/12/2002
Ad 04/12/02--------- £ si 99@1=99 £ ic 1/100
dot icon10/12/2002
New director appointed
dot icon10/12/2002
New secretary appointed
dot icon10/12/2002
Registered office changed on 11/12/02 from: 43 coniscliffe road darlington county durham DL3 7EH
dot icon10/12/2002
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon27/11/2002
Director resigned
dot icon27/11/2002
Secretary resigned
dot icon24/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
24/11/2002 - 27/11/2002
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
24/11/2002 - 27/11/2002
41295
Lane, Paula Anne
Director
27/11/2002 - Present
-
Lane, Kenneth James
Director
30/04/2005 - Present
-
Christon, Anna Ernestine
Secretary
27/11/2002 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ORCHID KITCHENS & BEDROOMS LTD

ORCHID KITCHENS & BEDROOMS LTD is an(a) Dissolved company incorporated on 24/11/2002 with the registered office located at Rowlands House Portobello Road, Birtley, Chester Le Street DH3 2RY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ORCHID KITCHENS & BEDROOMS LTD?

toggle

ORCHID KITCHENS & BEDROOMS LTD is currently Dissolved. It was registered on 24/11/2002 and dissolved on 03/07/2018.

Where is ORCHID KITCHENS & BEDROOMS LTD located?

toggle

ORCHID KITCHENS & BEDROOMS LTD is registered at Rowlands House Portobello Road, Birtley, Chester Le Street DH3 2RY.

What does ORCHID KITCHENS & BEDROOMS LTD do?

toggle

ORCHID KITCHENS & BEDROOMS LTD operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for ORCHID KITCHENS & BEDROOMS LTD?

toggle

The latest filing was on 03/07/2018: Final Gazette dissolved following liquidation.