Company NameOrsome Graphics Ltd
Company StatusDissolved
Company Number03944817
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years ago)
Dissolution Date2 August 2011 (12 years, 8 months ago)
Previous NameInteractive Sales Ltd.

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NamePaul Davenport
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2000(3 weeks, 3 days after company formation)
Appointment Duration11 years, 4 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Avondale Court
1204 Bristol Road South Northfield
Birmingham
B31 2TJ
Secretary NameAmanda Murie
NationalityBritish
StatusClosed
Appointed04 April 2000(3 weeks, 3 days after company formation)
Appointment Duration11 years, 4 months (closed 02 August 2011)
RoleCompany Director
Correspondence Address53 Bracken Avenue
Croydon
Surrey
CR0 8NN
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleCompany Formation Agent
Correspondence Address22 Cape Close
Colchester
Essex
CO3 4LX
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleCompany Formation Agent
Correspondence Address23 Byron Avenue
Colchester
Essex
CO3 4HG
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleCompany Formation Agent
Correspondence Address22 Cape Close
Colchester
Essex
CO3 4LX

Location

Registered Address90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering
Built Up AreaKelvedon

Financials

Year2014
Net Worth£225
Cash£3,432
Current Liabilities£7,826

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
7 April 2011Application to strike the company off the register (4 pages)
7 April 2011Application to strike the company off the register (4 pages)
21 April 2010Annual return made up to 10 March 2010 with a full list of shareholders
Statement of capital on 2010-04-21
  • GBP 3
(5 pages)
21 April 2010Director's details changed for Paul Davenport on 10 March 2010 (2 pages)
21 April 2010Annual return made up to 10 March 2010 with a full list of shareholders
Statement of capital on 2010-04-21
  • GBP 3
(5 pages)
21 April 2010Director's details changed for Paul Davenport on 10 March 2010 (2 pages)
6 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 January 2010Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
15 January 2010Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
31 March 2009Return made up to 10/03/09; full list of members (3 pages)
31 March 2009Return made up to 10/03/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 April 2008Return made up to 10/03/08; full list of members (3 pages)
3 April 2008Return made up to 10/03/08; full list of members (3 pages)
11 March 2008Registered office changed on 11/03/2008 from moore & co mulberry cottage back street, garboldisham diss norfolk IP22 2SD (1 page)
11 March 2008Registered office changed on 11/03/2008 from moore & co mulberry cottage back street, garboldisham diss norfolk IP22 2SD (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 April 2007Return made up to 10/03/07; full list of members (2 pages)
16 April 2007Return made up to 10/03/07; full list of members (2 pages)
9 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 March 2006Return made up to 10/03/06; full list of members (2 pages)
22 March 2006Return made up to 10/03/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 April 2005Return made up to 10/03/05; full list of members (2 pages)
12 April 2005Return made up to 10/03/05; full list of members (2 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 April 2004Return made up to 10/03/04; full list of members (6 pages)
5 April 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 April 2003Return made up to 10/03/03; full list of members (6 pages)
8 April 2003Return made up to 10/03/03; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 April 2002Return made up to 10/03/02; full list of members (6 pages)
26 April 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 April 2001Return made up to 10/03/01; full list of members (6 pages)
23 April 2001Return made up to 10/03/01; full list of members (6 pages)
27 April 2000Ad 15/04/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 April 2000Ad 15/04/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 April 2000Nc inc already adjusted 14/04/00 (1 page)
25 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 April 2000Nc inc already adjusted 14/04/00 (1 page)
13 April 2000Company name changed interactive sales LTD.\certificate issued on 14/04/00 (2 pages)
13 April 2000Company name changed interactive sales LTD.\certificate issued on 14/04/00 (2 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000Registered office changed on 11/04/00 from: anglia house north station road, colchester essex CO1 1SB (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Secretary resigned;director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Registered office changed on 11/04/00 from: anglia house north station road, colchester essex CO1 1SB (1 page)
11 April 2000Secretary resigned;director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000New secretary appointed (2 pages)
10 March 2000Incorporation (15 pages)