Company NameOrinol Limited
DirectorsGraham Michael Kitchen and Richard Ohagan
Company StatusDissolved
Company Number01413317
CategoryPrivate Limited Company
Incorporation Date6 February 1979(45 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Graham Michael Kitchen
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1979
Appointment Duration45 years, 3 months
RoleSales Executive
Correspondence Address175 Warren Drive
Thornton Cleveleys
Lancashire
FY5 3TG
Director NameMr Richard Ohagan
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1979(2 months after company formation)
Appointment Duration45 years
RoleSales Executive
Correspondence Address72 Hawarden Street
Bolton
Lancashire
BL1 7JB
Secretary NameMr Graham Michael Kitchen
NationalityBritish
StatusCurrent
Appointed31 December 1990(11 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address175 Warren Drive
Thornton Cleveleys
Lancashire
FY5 3TG

Location

Registered AddressC/O Ratcliffe And Co
Tarleton House
112a-116 Chorley New Road Bolton
Lancashire
BL1 4DH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£104,321
Cash£100
Current Liabilities£112,854

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2007Dissolved (1 page)
30 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
16 January 2007Liquidators statement of receipts and payments (5 pages)
11 May 2006Liquidators statement of receipts and payments (5 pages)
16 January 2006Liquidators statement of receipts and payments (5 pages)
3 November 2004Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
3 November 2004Statement of administrator's revised proposal (4 pages)
3 November 2004Result of meeting of creditors (5 pages)
4 February 2004Statement of administrator's proposal (7 pages)
4 February 2004Result of meeting of creditors (2 pages)
22 January 2004Statement of affairs (15 pages)
11 November 2003Appointment of an administrator (1 page)
11 November 2003Registered office changed on 11/11/03 from: thornley avenue whitebirk blackburn lancs BB1 3HJ (1 page)
10 October 2003Notice of completion of voluntary arrangement (4 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
4 November 2002Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
25 October 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
25 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 May 2002Return made up to 31/12/01; full list of members (7 pages)
16 February 2001Full accounts made up to 31 March 2000 (11 pages)
8 February 2001Return made up to 31/12/00; full list of members (6 pages)
1 March 2000Return made up to 31/12/99; no change of members (6 pages)
8 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 September 1999Accounts for a small company made up to 31 March 1998 (8 pages)
4 June 1999Return made up to 31/12/98; full list of members (6 pages)
18 January 1999Accounts for a small company made up to 31 March 1997 (7 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
24 February 1997Full accounts made up to 31 March 1996 (14 pages)
3 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 April 1996Return made up to 31/12/95; full list of members (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)