Company NameOrton Ip Limited
Company StatusDissolved
Company Number04016099
CategoryPrivate Limited Company
Incorporation Date16 June 2000(23 years, 10 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameElfriede Lore Orton
Date of BirthDecember 1940 (Born 83 years ago)
NationalityGerman
StatusClosed
Appointed16 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Horace Road
Billericay
Essex
CM11 1AA
Director NamePeter Orton
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Horace Road
Billericay
Essex
CM11 1AA
Secretary NameElfriede Lore Orton
NationalityGerman
StatusClosed
Appointed16 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Horace Road
Billericay
Essex
CM11 1AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGround Floor Boundary House
4 County Place New London Road
Chelmsford
Essex
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
18 September 2008Application for striking-off (2 pages)
28 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 November 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
5 July 2007Return made up to 05/06/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 July 2006Return made up to 05/06/06; full list of members (7 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 June 2005Return made up to 05/06/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 June 2004Return made up to 05/06/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 June 2003Return made up to 16/06/03; full list of members
  • 363(287) ‐ Registered office changed on 23/06/03
(7 pages)
23 June 2003Registered office changed on 23/06/03 from: ground floor boundary house 4 county place new london road chelmsford essex CM2 0RE (1 page)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
25 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
17 September 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 2000Ad 26/06/00--------- £ si 9@1=9 £ ic 1/10 (2 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000New secretary appointed;new director appointed (2 pages)
11 July 2000New director appointed (2 pages)