Company NameOrlando Paints Limited
Company StatusDissolved
Company Number00807179
CategoryPrivate Limited Company
Incorporation Date29 May 1964(59 years, 11 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)
Previous NameWilliam Grundy (Paints) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Anne Grundy
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1991(27 years, 1 month after company formation)
Appointment Duration14 years, 1 month (closed 02 August 2005)
RoleSecretary
Correspondence AddressThe Dingle 10 Fall Birch Road
Lostock
Bolton
Lancashire
BL6 4LF
Director NameMr Ian Grundy
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1991(27 years, 1 month after company formation)
Appointment Duration14 years, 1 month (closed 02 August 2005)
RoleCompany Director
Correspondence Address32 Madryn Castle
Boduan
Pwllheli
Gwynedd
LL53 8UE
Wales
Director NameMr Mark Grundy
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1991(27 years, 1 month after company formation)
Appointment Duration14 years, 1 month (closed 02 August 2005)
RoleManager
Country of ResidenceEngland
Correspondence AddressLower Hill House Farm Eaves Lane
Eaves Woodplumpton
Preston
Lancashire
PR4 0BH
Director NameMr Roy Grundy
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1991(27 years, 1 month after company formation)
Appointment Duration14 years, 1 month (closed 02 August 2005)
RoleManager
Correspondence AddressThe Dingle 10 Fall Birch Road
Lostock
Bolton
Lancashire
BL6 4LF
Secretary NameMr Ian Grundy
NationalityBritish
StatusClosed
Appointed14 December 2001(37 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 02 August 2005)
RoleCompany Director
Correspondence Address32 Madryn Castle
Boduan
Pwllheli
Gwynedd
LL53 8UE
Wales
Secretary NameMrs Anne Grundy
NationalityBritish
StatusResigned
Appointed03 July 1991(27 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 14 December 2001)
RoleCompany Director
Correspondence AddressThe Dingle 10 Fall Birch Road
Lostock
Bolton
Lancashire
BL6 4LF

Location

Registered Address78 Chorley New Road
Bolton
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£120,218
Current Liabilities£3,000

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
10 March 2005Application for striking-off (1 page)
8 November 2004Return made up to 03/07/04; full list of members (9 pages)
26 April 2004Total exemption small company accounts made up to 31 July 2002 (7 pages)
26 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
6 April 2004Return made up to 03/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 January 2004Secretary's particulars changed;director's particulars changed (1 page)
21 February 2003Registered office changed on 21/02/03 from: william grundy house 7 weston street off manchester road bolton BL3 2RX (1 page)
7 January 2003Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
27 December 2001Secretary resigned (1 page)
27 December 2001New secretary appointed (2 pages)
16 October 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
3 July 2001Return made up to 03/07/01; full list of members (8 pages)
31 October 2000Return made up to 03/07/00; full list of members (8 pages)
21 July 2000Accounts for a small company made up to 29 February 2000 (7 pages)
20 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
29 June 1999Return made up to 03/07/99; full list of members (6 pages)
20 November 1998Accounts for a small company made up to 28 February 1998 (6 pages)
21 August 1998Return made up to 03/07/98; no change of members (4 pages)
6 July 1997Return made up to 03/07/97; full list of members (6 pages)
28 April 1997Accounts for a small company made up to 28 February 1997 (8 pages)
19 August 1996Accounts for a small company made up to 28 February 1996 (8 pages)
2 January 1996Accounts for a small company made up to 28 February 1995 (7 pages)
14 August 1995Return made up to 03/07/95; no change of members (4 pages)