School Lane
Pickmere
Cheshire
WA16 0JF
Secretary Name | Mr Iain Roger Lees |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(31 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (closed 12 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Farm School Lane Pickmere Cheshire WA16 0JF |
Director Name | Brian Facian |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 June 1992(23 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 4 Norbour View Howth Co Dublin Irish |
Director Name | Mr Adrian Gallagher |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 June 1992(23 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 83 Hollybank Road Drumcondra Dublin 9 Irish |
Director Name | Thomas Kirrane |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 June 1992(23 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 1 Castlecove Yellow Walls Road Malahide Co Dublin Irish |
Director Name | Mr John Phillips |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(23 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Beech Tree Close Oakley Basingstoke Hampshire RG23 7EF |
Director Name | Anthony Wilson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(23 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 1992) |
Role | Company Directors |
Correspondence Address | 34 Battenhall Rise Worcester Hereford & Worcester WR5 2DE |
Secretary Name | Mr Brian Fagan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 June 1992(23 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 June 1993) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Lambay House, 2 Abbey Street Howth Dublin Ireland |
Director Name | David Michael Leslie Beaumont |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(23 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 871 Manchester Road Linthwaite Huddersfield West Yorkshire HD7 5NE |
Director Name | Mark James Hesketh |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 May 2000) |
Role | Company Director |
Correspondence Address | 19 Littlecote Gardens Appleton Warrington Cheshire WA4 5DL |
Director Name | Mr Richard Alan Sturdy |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warren House Farm Galphay Ripon North Yorkshire HG4 3PB |
Secretary Name | Mark James Hesketh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 May 2000) |
Role | Company Director |
Correspondence Address | 19 Littlecote Gardens Appleton Warrington Cheshire WA4 5DL |
Director Name | John William Cackett |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 October 2001) |
Role | Chairman |
Correspondence Address | White House Barrison Green, Scarisbrick Ormskirk Lancashire L40 8HX |
Director Name | Mr Andrew Malcolm McNair |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(30 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 25 January 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tamarind House Cleghorn Lanark Lanarkshire ML11 8NZ Scotland |
Secretary Name | Mr Andrew Malcolm McNair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(30 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 August 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tamarind House Cleghorn Lanark Lanarkshire ML11 8NZ Scotland |
Director Name | Barry John Alan Cackett |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(31 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 24 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ollery Hall Barn Plumpton Halsall Lancashire L39 8SL |
Registered Address | St James' Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1.3m at £1 | Orcol Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £505,680 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2014 | Final Gazette dissolved following liquidation (1 page) |
12 June 2014 | Final Gazette dissolved following liquidation (1 page) |
25 March 2014 | Administrator's progress report to 28 February 2014 (20 pages) |
25 March 2014 | Administrator's progress report to 28 February 2014 (20 pages) |
12 March 2014 | Notice of move from Administration to Dissolution (21 pages) |
12 March 2014 | Notice of move from Administration to Dissolution (21 pages) |
19 November 2013 | Notice of deemed approval of proposals (1 page) |
19 November 2013 | Notice of deemed approval of proposals (1 page) |
4 November 2013 | Statement of administrator's proposal (36 pages) |
4 November 2013 | Statement of administrator's proposal (36 pages) |
31 October 2013 | Statement of affairs with form 2.14B (7 pages) |
31 October 2013 | Statement of affairs with form 2.14B (7 pages) |
4 October 2013 | Registered office address changed from Stockpit Road Knowsley Industrial Park Liverpool Merseyside L33 7TQ on 4 October 2013 (2 pages) |
4 October 2013 | Registered office address changed from Stockpit Road Knowsley Industrial Park Liverpool Merseyside L33 7TQ on 4 October 2013 (2 pages) |
4 October 2013 | Registered office address changed from Stockpit Road Knowsley Industrial Park Liverpool Merseyside L33 7TQ on 4 October 2013 (2 pages) |
19 September 2013 | Appointment of an administrator (1 page) |
19 September 2013 | Appointment of an administrator (1 page) |
14 September 2013 | Satisfaction of charge 10 in full (4 pages) |
14 September 2013 | Satisfaction of charge 10 in full (4 pages) |
13 September 2013 | Satisfaction of charge 6 in full (4 pages) |
13 September 2013 | Satisfaction of charge 6 in full (4 pages) |
26 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
27 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Termination of appointment of Andrew Mcnair as a director (2 pages) |
28 February 2012 | Termination of appointment of Andrew Mcnair as a director (2 pages) |
23 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
6 September 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
12 September 2009 | Particulars of a mortgage or charge/398 / charge no: 10 (5 pages) |
12 September 2009 | Particulars of a mortgage or charge/398 / charge no: 10 (5 pages) |
17 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
17 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
17 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
7 May 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
7 May 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
27 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
11 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
2 May 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
12 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
12 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
18 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
18 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
6 May 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
6 May 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
28 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
20 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
20 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
1 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
1 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
7 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
27 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
27 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
1 July 2002 | Return made up to 20/06/02; full list of members
|
1 July 2002 | Return made up to 20/06/02; full list of members
|
31 May 2002 | Particulars of mortgage/charge (6 pages) |
31 May 2002 | Particulars of mortgage/charge (6 pages) |
2 May 2002 | Particulars of mortgage/charge (12 pages) |
2 May 2002 | Particulars of mortgage/charge (12 pages) |
7 November 2001 | Declaration of assistance for shares acquisition (21 pages) |
7 November 2001 | Declaration of assistance for shares acquisition (21 pages) |
7 November 2001 | Resolutions
|
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Resolutions
|
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
2 November 2001 | Particulars of mortgage/charge (7 pages) |
2 November 2001 | Particulars of mortgage/charge (7 pages) |
28 September 2001 | Resolutions
|
28 September 2001 | Resolutions
|
12 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
12 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
9 April 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
9 April 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
23 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
26 October 2000 | New secretary appointed;new director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New secretary appointed;new director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
19 October 2000 | Return made up to 20/06/00; full list of members (6 pages) |
19 October 2000 | Return made up to 20/06/00; full list of members (6 pages) |
19 October 2000 | Registered office changed on 19/10/00 from: valley road morley leeds LS27 8E7 (1 page) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: valley road morley leeds LS27 8E7 (1 page) |
25 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2000 | Particulars of mortgage/charge (9 pages) |
18 July 2000 | Particulars of mortgage/charge (9 pages) |
17 July 2000 | Declaration of assistance for shares acquisition (14 pages) |
17 July 2000 | Declaration of assistance for shares acquisition (14 pages) |
10 July 2000 | Director resigned (2 pages) |
10 July 2000 | Director resigned (2 pages) |
16 June 2000 | Particulars of mortgage/charge (6 pages) |
16 June 2000 | Particulars of mortgage/charge (6 pages) |
1 June 2000 | Particulars of mortgage/charge (11 pages) |
1 June 2000 | Particulars of mortgage/charge (11 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Secretary resigned;director resigned (1 page) |
19 May 2000 | New secretary appointed;new director appointed (2 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | New secretary appointed;new director appointed (2 pages) |
19 May 2000 | Secretary resigned;director resigned (1 page) |
19 May 2000 | New director appointed (2 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
28 June 1999 | Return made up to 20/06/99; full list of members (6 pages) |
28 June 1999 | Return made up to 20/06/99; full list of members (6 pages) |
2 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
2 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
24 June 1998 | Return made up to 20/06/98; full list of members (6 pages) |
24 June 1998 | Return made up to 20/06/98; full list of members (6 pages) |
18 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
18 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
29 June 1997 | Return made up to 20/06/97; full list of members (6 pages) |
29 June 1997 | Return made up to 20/06/97; full list of members (6 pages) |
2 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
2 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
1 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
1 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
14 July 1992 | Registered office changed on 14/07/92 (6 pages) |
14 July 1992 | Registered office changed on 14/07/92 (6 pages) |
27 February 1992 | Company name changed\certificate issued on 27/02/92 (2 pages) |
27 February 1992 | Company name changed\certificate issued on 27/02/92 (2 pages) |
3 November 1989 | Company name changed\certificate issued on 03/11/89 (2 pages) |
3 November 1989 | Company name changed\certificate issued on 03/11/89 (2 pages) |
2 October 1989 | Registered office changed on 02/10/89 from: century works century st hanley stoke-on-trent (1 page) |
2 October 1989 | Registered office changed on 02/10/89 from: century works century st hanley stoke-on-trent (1 page) |