Company NameOrbit Computer Systems Limited
Company StatusDissolved
Company Number01549834
CategoryPrivate Limited Company
Incorporation Date11 March 1981(43 years, 1 month ago)
Dissolution Date24 April 2001 (23 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAnthony John Burke
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1991(10 years, 7 months after company formation)
Appointment Duration9 years, 6 months (closed 24 April 2001)
RoleCompany Director
Correspondence Address84 Mainway
Middleton
Manchester
Lancashire
M24 1PP
Secretary NameMrs Susan Linda Godwin
NationalityBritish
StatusClosed
Appointed27 October 1999(18 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 24 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Tynedale Close
Stockport
Cheshire
SK5 7NA
Director NamePeter James Gilmour
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(10 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 July 1997)
RoleCompany Director
Correspondence Address10 Lyme Grove
Altrincham
Cheshire
WA14 2AD
Director NameMr Ivan Stuart Jackson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(10 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 July 1997)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressTrevayle 7 Clockhouse Grove
Burnley
Lancashire
BB10 2UA
Director NameMr Steven George Money
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(10 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 1996)
RoleTechnical Director
Correspondence AddressThe Old Chapel
Chapel Lane
Walcote
Lutterworth
LE17 4JS
Director NameMr Michael John Ward
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(10 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1993)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address15 Whinberry Way
Mooreside
Oldham
Lancashire
OL4 2NN
Secretary NameAnthony John Burke
NationalityBritish
StatusResigned
Appointed27 October 1991(10 years, 7 months after company formation)
Appointment Duration8 years (resigned 27 October 1999)
RoleCompany Director
Correspondence Address84 Mainway
Middleton
Manchester
Lancashire
M24 1PP
Director NameAdrian Raymond Tunningley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(12 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 July 1997)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressWestbury
5 Wentworth Drive
Lichfield
Staffordshire
WS14 9HN

Location

Registered AddressAlexandra Buildings
28 Queen Street
Lincoln Square
Manchester
M2 5LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2001First Gazette notice for voluntary strike-off (1 page)
21 November 2000Application for striking-off (1 page)
3 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
26 November 1999New secretary appointed (2 pages)
26 November 1999Secretary resigned (1 page)
26 November 1999Return made up to 27/10/99; full list of members (7 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
19 November 1998Return made up to 27/10/98; no change of members (4 pages)
26 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
15 December 1997Return made up to 27/10/97; full list of members (6 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
27 August 1997Declaration of satisfaction of mortgage/charge (1 page)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
8 November 1996Return made up to 27/10/96; no change of members (4 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
27 September 1996Director resigned (1 page)
13 November 1995Return made up to 27/10/95; change of members (8 pages)
14 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)