Company NameOrmrod & Holmes Limited
Company StatusDissolved
Company Number00660048
CategoryPrivate Limited Company
Incorporation Date20 May 1960(63 years, 11 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameLeonard Arthur Lister
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1994(34 years after company formation)
Appointment Duration7 years, 4 months (closed 18 September 2001)
RoleInsurance Broker
Correspondence Address76 Avondale Avenue
Hazel Grove
Stockport
Cheshire
SK7 4QE
Director NameDerek George Holmes
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(31 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 May 1994)
RoleInsurance Broker
Correspondence Address11 Marlborough Avenue
Alderley Edge
Cheshire
SK9 7HS
Director NameMarjorie Isobel Holmes
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(31 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RolePhysiotherapist
Correspondence Address11 Marlborough Avenue
Alderley Edge
Cheshire
SK9 7HS
Director NameEric Kelvin Ormrod
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(31 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 December 1991)
RoleInsurance Broker
Correspondence Address21 Queens Drive
Heaton Mersey
Stockport
Cheshire
SK4 3JN
Director NameHilda Ormrod
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(31 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 December 1991)
RoleCompany Director
Correspondence Address21 Queens Drive
Heaton Mersey
Stockport
Cheshire
SK4 3JN
Secretary NameDerek George Holmes
NationalityBritish
StatusResigned
Appointed31 October 1991(31 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 May 1994)
RoleCompany Director
Correspondence Address11 Marlborough Avenue
Alderley Edge
Cheshire
SK9 7HS
Director NameGordon James Walsh
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(31 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 May 1994)
RoleInsurance Broker
Correspondence Address495 Manchester Road
Hollins Green
Warrington
Cheshire
WA3 6JU
Director NameMr John Anthony Pugh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(34 years after company formation)
Appointment Duration2 years, 1 month (resigned 27 June 1996)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address67 Keyes Close
Birchwood
Warrington
Cheshire
WA3 6RX
Secretary NameMr Christine Ann Fox
NationalityBritish
StatusResigned
Appointed17 May 1994(34 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 1998)
RoleSecretary
Correspondence Address62 Walker Road
Chadderton
Oldham
Lancashire
OL9 8BY
Secretary NameReginald Roger Stuart Bushell
NationalityBritish
StatusResigned
Appointed01 October 1998(38 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2000)
RoleCompany Director
Correspondence Address8 St Peters Rise
Sandbach
Cheshire
CW11 3EP

Location

Registered AddressAlpha House 6 Ralli Courts
West Riverside
Manchester
M3 5FT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£12,804
Current Liabilities£25,248

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2001First Gazette notice for compulsory strike-off (1 page)
27 March 2001Secretary resigned (1 page)
3 November 1999Return made up to 11/10/99; full list of members (5 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 January 1999Return made up to 11/10/98; full list of members (6 pages)
23 October 1998New secretary appointed (2 pages)
23 October 1998Secretary resigned (1 page)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
25 November 1997Return made up to 11/10/97; full list of members (7 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
15 July 1996Director resigned (1 page)
2 February 1996Full accounts made up to 31 March 1995 (14 pages)
2 November 1995Return made up to 11/10/95; full list of members (8 pages)