About

Registered Number: 03409390
Date of Incorporation: 25/07/1997 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: ROBERTS ACCOUNTANCY & TAX LIMITED, Gable End Sparrow Hall Business Park, Leighton Road, Edlesborough, Beds, LU6 2ES

 

Based in Edlesborough, Beds, Poplar Orchard Ltd was established in 1997, it has a status of "Dissolved". We don't know the number of employees at this organisation. The companies director is listed as Leonard, Janice at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEONARD, Janice 06 February 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 October 2018
DS01 - Striking off application by a company 02 October 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
AA - Annual Accounts 30 July 2017
CS01 - N/A 27 July 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 28 July 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 25 July 2014
CH01 - Change of particulars for director 05 September 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 30 July 2013
AD01 - Change of registered office address 13 May 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 26 July 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 25 July 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 17 August 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 15 August 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 10 August 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 28 August 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 13 August 2002
395 - Particulars of a mortgage or charge 01 November 2001
363s - Annual Return 02 August 2001
AA - Annual Accounts 20 July 2001
287 - Change in situation or address of Registered Office 22 March 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 12 May 2000
363s - Annual Return 30 July 1999
AA - Annual Accounts 25 May 1999
225 - Change of Accounting Reference Date 12 April 1999
363s - Annual Return 26 July 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 30 January 1998
288b - Notice of resignation of directors or secretaries 30 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
NEWINC - New incorporation documents 25 July 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 19 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.