About

Registered Number: 04154242
Date of Incorporation: 06/02/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2019 (4 years and 9 months ago)
Registered Address: The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

 

Blue Orchid Management Consultants Ltd was founded on 06 February 2001 and has its registered office in Hale, it's status at Companies House is "Dissolved". The current directors of the company are listed as Hayes, Heather Ruth, Molloy, Maresa, Smith, Ian in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYES, Heather Ruth 22 December 2004 - 1
MOLLOY, Maresa 04 March 2002 29 April 2004 1
SMITH, Ian 06 February 2001 11 February 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 July 2019
LIQ13 - N/A 10 April 2019
AD01 - Change of registered office address 10 August 2018
RESOLUTIONS - N/A 09 August 2018
LIQ01 - N/A 09 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 09 August 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 13 February 2018
PSC04 - N/A 06 February 2018
AA - Annual Accounts 22 May 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 29 June 2016
CH03 - Change of particulars for secretary 07 April 2016
CH01 - Change of particulars for director 07 April 2016
CH01 - Change of particulars for director 07 April 2016
AD01 - Change of registered office address 07 April 2016
AR01 - Annual Return 03 March 2016
MR04 - N/A 18 December 2015
AA01 - Change of accounting reference date 06 October 2015
CH01 - Change of particulars for director 09 June 2015
CH03 - Change of particulars for secretary 09 June 2015
CH01 - Change of particulars for director 09 June 2015
AD01 - Change of registered office address 09 June 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 28 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 December 2012
AD01 - Change of registered office address 04 December 2012
AA - Annual Accounts 04 December 2012
MG01 - Particulars of a mortgage or charge 24 November 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 18 March 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 15 February 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 10 April 2006
RESOLUTIONS - N/A 30 March 2006
RESOLUTIONS - N/A 28 February 2006
123 - Notice of increase in nominal capital 28 February 2006
AA - Annual Accounts 21 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 08 April 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 27 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 06 May 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 05 September 2003
287 - Change in situation or address of Registered Office 27 August 2003
395 - Particulars of a mortgage or charge 20 June 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 14 November 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
363s - Annual Return 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
225 - Change of Accounting Reference Date 06 February 2002
NEWINC - New incorporation documents 06 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 21 November 2012 Fully Satisfied

N/A

Debenture 19 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.