Company NameOrford House (Immingham) Limited
Company StatusDissolved
Company Number01134734
CategoryPrivate Limited Company
Incorporation Date18 September 1973(50 years, 6 months ago)
Dissolution Date24 February 2004 (20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Anne Margaret Jones
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1991(17 years, 10 months after company formation)
Appointment Duration12 years, 7 months (closed 24 February 2004)
RoleShipbroker
Correspondence Address10 Bolton Street
Lavenham
Sudbury
Suffolk
CO10 9RG
Director NameMr Robin Jones
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1991(17 years, 10 months after company formation)
Appointment Duration12 years, 7 months (closed 24 February 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence Address34 Burford Crescent
Wilmslow
Cheshire
SK9 6BN
Director NameMrs Sarah Anne Lilienthal
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1991(17 years, 10 months after company formation)
Appointment Duration12 years, 7 months (closed 24 February 2004)
RoleShipping & Administrative Exec
Correspondence Address10 Bolton Street
Lavenham
Sudbury
Suffolk
CO10 9RG
Secretary NameMrs Anne Margaret Jones
NationalityBritish
StatusClosed
Appointed15 July 1991(17 years, 10 months after company formation)
Appointment Duration12 years, 7 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address10 Bolton Street
Lavenham
Sudbury
Suffolk
CO10 9RG
Director NameMr David Francis Jones
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(17 years, 10 months after company formation)
Appointment Duration12 months (resigned 10 July 1992)
RoleTeacher
Correspondence Address10 Bolton Street
Lavenham
Sudbury
Suffolk
CO10 9RG

Location

Registered Address3 Church Street
Colchester
Essex
CO1 1NF
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth-£44,512
Cash£44
Current Liabilities£44,556

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
2 October 2003Application for striking-off (1 page)
13 September 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
8 August 2001Return made up to 10/07/01; full list of members (8 pages)
29 November 2000Full accounts made up to 31 October 1999 (9 pages)
8 August 2000Return made up to 10/07/00; full list of members (8 pages)
8 August 2000Registered office changed on 08/08/00 from: 18 sir isaacs walk colchester essex CO1 1JL (1 page)
2 September 1999Full accounts made up to 31 October 1998 (10 pages)
5 August 1999Return made up to 10/07/99; full list of members (6 pages)
24 August 1998Full accounts made up to 31 October 1997 (12 pages)
28 July 1998Return made up to 10/07/98; no change of members (4 pages)
18 August 1997Full accounts made up to 31 October 1996 (8 pages)
31 July 1997Return made up to 10/07/97; no change of members (4 pages)
30 July 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1996Full accounts made up to 31 October 1995 (10 pages)
25 July 1995Return made up to 10/07/95; no change of members (4 pages)