Company NameOrderstand Limited
DirectorColin Thomas Sullivan
Company StatusDissolved
Company Number02652869
CategoryPrivate Limited Company
Incorporation Date10 October 1991(32 years, 6 months ago)

Directors

Director NameColin Thomas Sullivan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1992(3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressRebbergstrasse 128
Feldmeilen
8706
Switzerland
Secretary NameElizabeth Ann Evans
NationalityBritish
StatusCurrent
Appointed13 January 1992(3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressResidence Majestic
Via C Maraini 13
Lugano
6900
Switzerland
Director NameMr Daniel John Manley
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(1 month after company formation)
Appointment Duration2 months (resigned 13 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Haven North Hill
Little Baddow
Chelmsford
Essex
CM3 4TF
Secretary NameMr Daniel John Manley
NationalityBritish
StatusResigned
Appointed11 November 1991(1 month after company formation)
Appointment Duration2 months (resigned 13 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Haven North Hill
Little Baddow
Chelmsford
Essex
CM3 4TF
Director NameElizabeth Ann Evans
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(2 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 August 1994)
RoleCompany Director
Correspondence AddressResidence Majestic
Via C Maraini 13
Lugano
6900
Switzerland
Director NameColin Anthony Sullivan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(2 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 July 1994)
RoleCompany Director
Correspondence Address6 All Saints Close
Chigwell
Essex
IG7 6EG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 October 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAton House
149 Leigh Road
Leigh On Sea
Essex
SS9 1JF
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

16 April 1997Dissolved (1 page)
16 January 1997Completion of winding up (1 page)
4 October 1995Order of court to wind up (2 pages)
27 September 1995Court order notice of winding up (2 pages)
19 November 1992Return made up to 10/10/92; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 January 1992Director resigned;new director appointed (2 pages)
10 January 1992Accounting reference date notified as 12/12 (1 page)
22 November 1991Director resigned;new director appointed (2 pages)
10 October 1991Incorporation (9 pages)