Company NameOrdergift Limited
Company StatusDissolved
Company Number02957840
CategoryPrivate Limited Company
Incorporation Date11 August 1994(29 years, 7 months ago)
Dissolution Date30 January 1996 (28 years, 2 months ago)

Directors

Secretary NameAllan Pavey
NationalityBritish
StatusClosed
Appointed30 June 1995(10 months, 3 weeks after company formation)
Appointment Duration7 months (closed 30 January 1996)
RoleCompany Director
Correspondence Address57 Bridge Street
Basildon
Essex
SS15 4AY
Director NameConsolidated Industries (Holdings) Plc (Corporation)
StatusClosed
Appointed30 June 1995(10 months, 3 weeks after company formation)
Appointment Duration7 months (closed 30 January 1996)
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMr Malcolm John Gardiner
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(5 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 November 1994)
RoleAccountant
Correspondence Address2 Peacock Way
Bretton
Peterborough
Cambridgeshire
PE3 9AA
Director NameMr Jonathan Christopher Mott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(5 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 November 1994)
RoleChairman
Country of ResidenceEngland
Correspondence AddressNorthbrook Lodge
Alton Road
Farnham
Surrey
GU10 5EU
Director NameAllan Pavey
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(5 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 November 1994)
RoleManaging Director
Correspondence Address57 Bridge Street
Basildon
Essex
SS15 4AY
Director NameRobert Kenneth Pitman
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(5 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 November 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Sollershott East
Letchworth
Hertfordshire
SG6 3PN
Secretary NameMr Malcolm John Gardiner
NationalityBritish
StatusResigned
Appointed16 August 1994(5 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 November 1994)
RoleAccountant
Correspondence Address2 Peacock Way
Bretton
Peterborough
Cambridgeshire
PE3 9AA
Director NameNigel John Hales
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(3 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address64 Park Avenue
Maidstone
Kent
ME14 5HL
Secretary NameLorraine Iris Clark
NationalityBritish
StatusResigned
Appointed30 November 1994(3 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address3 Haskell Mews
Braintree
Essex
CM7 7TF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPhoenix House
215b,High Road
Benfleet
Essex
SS7 5HZ
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

30 January 1996Final Gazette dissolved via voluntary strike-off (1 page)
10 October 1995First Gazette notice for voluntary strike-off (2 pages)