Company NameOrbithope Limited
Company StatusDissolved
Company Number01945987
CategoryPrivate Limited Company
Incorporation Date10 September 1985(38 years, 7 months ago)
Dissolution Date27 May 2003 (20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameMr Douglas Henry Belcher
NationalityBritish
StatusClosed
Appointed31 August 1991(5 years, 11 months after company formation)
Appointment Duration11 years, 9 months (closed 27 May 2003)
RoleCompany Director
Correspondence Address37 The Homestead
Kidlington
Oxfordshire
OX5 1SS
Director NameMr Douglas Henry Belcher
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2002(17 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (closed 27 May 2003)
RoleCompany Director
Correspondence Address37 The Homestead
Kidlington
Oxfordshire
OX5 1SS
Director NameMr Anthony Michael Belcher
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 29 November 2002)
RoleDesign Engineer
Correspondence Address12 New England Close
Bicknacre
Chelmsford
Essex
CM3 4XA

Location

Registered AddressC/O Berkeley Townsend
Hunter House Hutton Road
Shenfield
Essex
CM15 8NL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

27 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2003First Gazette notice for voluntary strike-off (1 page)
30 December 2002Application for striking-off (1 page)
17 December 2002New director appointed (2 pages)
9 December 2002Director resigned (1 page)
26 November 2002Total exemption full accounts made up to 31 October 2002 (9 pages)
26 November 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
27 June 2002Return made up to 31/05/02; full list of members (6 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
29 June 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 29/06/01
(6 pages)
21 June 2000Return made up to 31/05/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 October 1999 (10 pages)
8 June 1999Return made up to 31/05/99; full list of members (6 pages)
17 March 1999Full accounts made up to 31 October 1998 (11 pages)
18 June 1998Return made up to 31/05/98; no change of members (6 pages)
20 March 1998Full accounts made up to 31 October 1997 (11 pages)
1 October 1997Full accounts made up to 31 October 1996 (10 pages)
9 June 1997Return made up to 31/05/97; full list of members (6 pages)
6 June 1996Return made up to 31/05/96; full list of members (6 pages)
26 February 1996Full accounts made up to 31 October 1995 (10 pages)
30 November 1995Registered office changed on 30/11/95 from: audit house 151 high street billericay essex CM12 9AB (1 page)
6 June 1995Return made up to 31/05/95; full list of members (6 pages)