About

Registered Number: 04749701
Date of Incorporation: 30/04/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2015 (9 years and 5 months ago)
Registered Address: 6 Orchard Street, Rainham Gillingham, Kent, ME8 9AA

 

Orchard Windows (Kent) Ltd was setup in 2003, it has a status of "Dissolved". This company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Susan Margaret 01 May 2005 - 1
MANN, David Ronald George 30 April 2003 27 June 2006 1
MANN, Richard Owen 30 April 2003 01 May 2005 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Jamie Allan 05 September 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 September 2014
SOAS(A) - Striking-off action suspended (Section 652A) 14 March 2014
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2014
SOAS(A) - Striking-off action suspended (Section 652A) 06 July 2013
GAZ1(A) - First notification of strike-off in London Gazette) 30 April 2013
SOAS(A) - Striking-off action suspended (Section 652A) 24 November 2011
GAZ1(A) - First notification of strike-off in London Gazette) 20 September 2011
DS01 - Striking off application by a company 09 September 2011
DISS40 - Notice of striking-off action discontinued 06 August 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 20 August 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 11 May 2009
363a - Annual Return 23 May 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 09 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 10 May 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 12 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
AA - Annual Accounts 12 November 2004
RESOLUTIONS - N/A 11 November 2004
RESOLUTIONS - N/A 11 November 2004
RESOLUTIONS - N/A 11 November 2004
363s - Annual Return 28 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
NEWINC - New incorporation documents 30 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.