About

Registered Number: 00985366
Date of Incorporation: 23/07/1970 (53 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (7 years and 11 months ago)
Registered Address: New Orchard House, 14 Cumberland Place, Southampton, SO15 2BG

 

Orchard Special Projects Ltd was founded on 23 July 1970 and are based in Southampton, it's status at Companies House is "Dissolved". There are 4 directors listed as Jameson, Andrew David, Hobbs, Trevor John, Payne, Roy John, Smith, Carol Ann for this organisation. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOBBS, Trevor John N/A 31 July 2006 1
PAYNE, Roy John N/A 16 December 1992 1
SMITH, Carol Ann N/A 31 January 2006 1
Secretary Name Appointed Resigned Total Appointments
JAMESON, Andrew David 01 July 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 16 February 2016
DS01 - Striking off application by a company 04 February 2016
RESOLUTIONS - N/A 31 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 December 2015
SH19 - Statement of capital 31 December 2015
CAP-SS - N/A 31 December 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 18 November 2014
AD01 - Change of registered office address 07 October 2014
AR01 - Annual Return 18 February 2014
AUD - Auditor's letter of resignation 20 December 2013
AA - Annual Accounts 11 July 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 04 February 2013
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 01 November 2010
AP03 - Appointment of secretary 23 September 2010
AP01 - Appointment of director 23 September 2010
TM02 - Termination of appointment of secretary 23 August 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 01 February 2010
CERTNM - Change of name certificate 02 April 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 04 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 February 2008
363a - Annual Return 06 February 2008
225 - Change of Accounting Reference Date 13 August 2007
AA - Annual Accounts 17 July 2007
363a - Annual Return 05 February 2007
287 - Change in situation or address of Registered Office 18 September 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
RESOLUTIONS - N/A 15 June 2006
RESOLUTIONS - N/A 02 June 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 June 2006
395 - Particulars of a mortgage or charge 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
363s - Annual Return 04 April 2006
288b - Notice of resignation of directors or secretaries 05 February 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 20 February 2004
AA - Annual Accounts 30 August 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 23 September 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 21 March 2001
363s - Annual Return 23 February 2001
363s - Annual Return 28 February 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 24 February 1999
169 - Return by a company purchasing its own shares 16 December 1998
AA - Annual Accounts 04 December 1998
RESOLUTIONS - N/A 24 November 1998
RESOLUTIONS - N/A 24 November 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
363s - Annual Return 24 February 1998
AA - Annual Accounts 11 January 1998
AA - Annual Accounts 21 March 1997
363s - Annual Return 20 February 1997
363s - Annual Return 15 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1996
AA - Annual Accounts 06 October 1995
AA - Annual Accounts 08 February 1995
363s - Annual Return 08 February 1995
RESOLUTIONS - N/A 25 May 1994
RESOLUTIONS - N/A 25 May 1994
MEM/ARTS - N/A 25 May 1994
123 - Notice of increase in nominal capital 25 May 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 07 February 1994
288 - N/A 26 April 1993
363s - Annual Return 25 April 1993
AA - Annual Accounts 25 April 1993
288 - N/A 09 February 1993
363a - Annual Return 13 March 1992
287 - Change in situation or address of Registered Office 13 March 1992
AA - Annual Accounts 21 January 1992
363a - Annual Return 25 February 1991
AA - Annual Accounts 13 February 1991
AA - Annual Accounts 07 March 1990
363 - Annual Return 07 March 1990
AA - Annual Accounts 27 February 1989
363 - Annual Return 27 February 1989
363 - Annual Return 05 December 1988
AA - Annual Accounts 13 July 1988
288 - N/A 14 April 1988
363 - Annual Return 18 August 1987
AA - Annual Accounts 18 August 1987
288 - N/A 28 January 1987
363 - Annual Return 19 May 1986
AA - Annual Accounts 22 April 1986
363 - Annual Return 14 November 1983

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 May 2006 Fully Satisfied

N/A

Debenture 11 September 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.