Dissolved 2016-07-19
Company Information for ORCHID INDULGENCE LIMITED
ALTRINCHAM, CHESHIRE, WA15 9EJ,
|
Company Registration Number
05033556 Private Limited Company
Dissolved Dissolved 2016-07-19 |
| Company Name | |
|---|---|
| ORCHID INDULGENCE LIMITED | |
| Legal Registered Office | |
| ALTRINCHAM CHESHIRE WA15 9EJ Other companies in WA15 | |
| Company Number | 05033556 | |
|---|---|---|
| Date formed | 2004-02-04 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2015-02-28 | |
| Date Dissolved | 2016-07-19 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2016-08-16 21:38:45 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
MARK ALAN TAYLOR |
||
GEORGEENE EASTWOOD-TAYLOR |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
GEORGEENE EASTWOOD-TAYLOR |
Company Secretary | ||
SUZANNE CATHERINE POTTS |
Director |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | STRUCK OFF AND DISSOLVED | |
| GAZ1 | FIRST GAZETTE | |
| AA | 28/02/15 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 04/02/15 FULL LIST | |
| AA | 28/02/14 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 04/02/14 FULL LIST | |
| AA | 28/02/13 TOTAL EXEMPTION SMALL | |
| AR01 | 04/02/13 FULL LIST | |
| AA | 28/02/12 TOTAL EXEMPTION SMALL | |
| AR01 | 04/02/12 FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 134A TURVES ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 6AW UNITED KINGDOM | |
| AA | 28/02/11 TOTAL EXEMPTION SMALL | |
| AR01 | 04/02/11 FULL LIST | |
| AA | 28/02/10 TOTAL EXEMPTION SMALL | |
| AR01 | 04/02/10 FULL LIST | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK ALAN TAYLOR / 04/02/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGEENE EASTWOOD-TAYLOR / 04/02/2010 | |
| AA | 28/02/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS | |
| AA | 28/02/08 TOTAL EXEMPTION SMALL | |
| 287 | REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 3RD FLOOR BROADSTONE KNOWLEDGE MILL BROADSTONE ROAD REDDISH STOCKPORT SK5 7DL | |
| 288c | DIRECTOR'S CHANGE OF PARTICULARS / GEORGEENE EASTWOOD-TAYLOR / 09/04/2008 | |
| 363a | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
| 363a | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 287 | REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 8 WOODFIELD ROAD BROADHEATH ALTRINCHAM CHESHIRE WA14 4EU | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
| 363a | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
| 287 | REGISTERED OFFICE CHANGED ON 09/08/05 FROM: SUITE 4., ST. MARTINS STUDIO GREENBANK ROAD ASHTON-ON-MERSEY CHESHIRE M33 5PN | |
| 363s | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.24 | 9 |
| MortgagesNumMortOutstanding | 0.16 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
| Creditors Due After One Year | 2012-02-29 | £ 10,494 |
|---|---|---|
| Creditors Due Within One Year | 2012-02-29 | £ 3,972 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ORCHID INDULGENCE LIMITED
| Called Up Share Capital | 2012-02-29 | £ 2 |
|---|---|---|
| Cash Bank In Hand | 2012-02-29 | £ 12,169 |
| Current Assets | 2012-02-29 | £ 12,169 |
| Fixed Assets | 2012-02-29 | £ 4,395 |
| Shareholder Funds | 2012-02-29 | £ 2,098 |
| Tangible Fixed Assets | 2012-02-29 | £ 4,395 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as ORCHID INDULGENCE LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |