Company NameORDS Of Alnwick Limited
Company StatusConverted / Closed
Company Number02380045
CategoryConverted / Closed
Incorporation Date4 May 1989(34 years, 12 months ago)
Dissolution Date1 September 2011 (12 years, 7 months ago)
Previous NameRaytrip Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTimothy Hurrall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2007(17 years, 12 months after company formation)
Appointment Duration4 years, 4 months (closed 01 September 2011)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(20 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 01 September 2011)
RoleCompany Director
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Steven Clive Bailey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(22 years, 2 months after company formation)
Appointment Duration1 month, 1 week (closed 01 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameJohn Robert Ord
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1990(1 year, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 July 2000)
RoleDirector/Garage Proprietor
Correspondence Address31 Kingswell
Morpeth
Northumberland
NE61 2TY
Director NameJohn Ord
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1990(1 year, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 17 April 2002)
RoleDirector/Garage Proprietor
Correspondence Address12 Mitford Road
Morpeth
Northumberland
NE61 1RG
Director NameKevin Ord
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1990(1 year, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 26 April 2007)
RoleDirector/Garage Proprietor
Correspondence Address8 Pinewood Drive
Lancaster Park
Morpeth
Northumberland
NE61 3SX
Secretary NameJohn Robert Ord
NationalityBritish
StatusResigned
Appointed18 November 1990(1 year, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 June 1997)
RoleCompany Director
Correspondence Address31 Kingswell
Morpeth
Northumberland
NE61 2TY
Secretary NameKevin Ord
NationalityBritish
StatusResigned
Appointed16 June 1997(8 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 18 December 2003)
RoleCompany Director
Correspondence Address8 Pinewood Drive
Lancaster Park
Morpeth
Northumberland
NE61 3SX
Secretary NameMarjorie Marsden Ord
NationalityBritish
StatusResigned
Appointed19 December 2003(14 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 April 2007)
RoleSecretary
Correspondence Address12 Mitford
Morpeth
Northumberland
NE61 1RG
Director NameMr Peter Vincent Marks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(17 years, 12 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 November 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Low House Farm
Otley Road Eldwick
Bingley
West Yorkshire
BD16 3AZ
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(17 years, 12 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 21 November 2007)
RoleChief Financial Office
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed26 April 2007(17 years, 12 months after company formation)
Appointment Duration9 months (resigned 23 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Philip Guy McCracken
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(18 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 July 2008)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Bere Court Farm Pangbourne
Reading
Berkshire
RG8 8HT
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(18 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed23 January 2008(18 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts1 January 2011 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End02 January

Filing History

1 September 2011Forms z and b to convert to I & ps (2 pages)
1 September 2011Resolutions
  • RES13 ‐ Convert to I & ps 17/06/2011
(1 page)
1 September 2011Resolutions
  • RES13 ‐ Convert to I & ps 17/06/2011
(1 page)
1 September 2011Forms z and b to convert to I & ps (2 pages)
22 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
22 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 82
(4 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 82
(4 pages)
26 July 2011Termination of appointment of Stephen Humes as a director (1 page)
26 July 2011Termination of appointment of Stephen Humes as a director (1 page)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
6 August 2010Director's details changed for Timothy Hurrall on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Timothy Hurrall on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Timothy Hurrall on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
2 August 2010Director's details changed for Timothy Hurrall on 31 July 2010 (2 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Timothy Hurrall on 31 July 2010 (2 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
7 July 2010Accounts for a dormant company made up to 2 January 2010 (4 pages)
7 July 2010Accounts for a dormant company made up to 2 January 2010 (4 pages)
7 July 2010Accounts for a dormant company made up to 2 January 2010 (4 pages)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
26 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
26 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
26 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
26 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
3 August 2009Return made up to 31/07/09; full list of members (3 pages)
3 August 2009Return made up to 31/07/09; full list of members (3 pages)
28 May 2009Accounts for a dormant company made up to 10 January 2009 (6 pages)
28 May 2009Accounts for a dormant company made up to 10 January 2009 (6 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
25 November 2008Full accounts made up to 12 January 2008 (14 pages)
25 November 2008Full accounts made up to 12 January 2008 (14 pages)
19 September 2008Auditor's resignation (3 pages)
19 September 2008Auditor's resignation (3 pages)
20 August 2008Return made up to 31/07/08; full list of members (3 pages)
20 August 2008Return made up to 31/07/08; full list of members (3 pages)
28 July 2008Appointment terminated director philip mccracken (1 page)
28 July 2008Appointment terminated director philip mccracken (1 page)
9 May 2008Return made up to 04/05/08; full list of members (4 pages)
9 May 2008Return made up to 04/05/08; full list of members (4 pages)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008New secretary appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Secretary resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
22 November 2007Registered office changed on 22/11/07 from: united co operatives LTD sanbrook park rochdale lancashire OL11 1RY (1 page)
22 November 2007Registered office changed on 22/11/07 from: united co operatives LTD sanbrook park rochdale lancashire OL11 1RY (1 page)
21 November 2007Accounting reference date shortened from 24/01/08 to 11/01/08 (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Accounting reference date shortened from 24/01/08 to 11/01/08 (1 page)
25 June 2007Return made up to 04/05/07; full list of members (3 pages)
25 June 2007Return made up to 04/05/07; full list of members (3 pages)
29 May 2007Accounting reference date extended from 31/10/07 to 24/01/08 (1 page)
29 May 2007Accounting reference date extended from 31/10/07 to 24/01/08 (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007Registered office changed on 29/05/07 from: willowtree service station willow tree industrial estate alnwick northumberland NE66 2HA (1 page)
29 May 2007New secretary appointed (2 pages)
29 May 2007Registered office changed on 29/05/07 from: willowtree service station willow tree industrial estate alnwick northumberland NE66 2HA (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007New secretary appointed (2 pages)
15 May 2007Auditor's resignation (1 page)
15 May 2007Auditor's resignation (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
28 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2007Accounts for a small company made up to 31 October 2006 (6 pages)
16 March 2007Accounts for a small company made up to 31 October 2006 (6 pages)
23 May 2006Return made up to 04/05/06; full list of members (2 pages)
23 May 2006Return made up to 04/05/06; full list of members (2 pages)
10 April 2006Accounts for a small company made up to 31 October 2005 (6 pages)
10 April 2006Accounts for a small company made up to 31 October 2005 (6 pages)
5 September 2005Accounts for a small company made up to 31 October 2004 (6 pages)
5 September 2005Accounts for a small company made up to 31 October 2004 (6 pages)
2 June 2005Return made up to 04/05/05; full list of members (6 pages)
2 June 2005Return made up to 04/05/05; full list of members (6 pages)
22 June 2004Accounts for a small company made up to 31 October 2003 (6 pages)
22 June 2004Accounts for a small company made up to 31 October 2003 (6 pages)
4 May 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 May 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 December 2003New secretary appointed (2 pages)
29 December 2003New secretary appointed (2 pages)
19 May 2003Return made up to 04/05/03; full list of members (7 pages)
19 May 2003Return made up to 04/05/03; full list of members (7 pages)
26 March 2003Accounts for a small company made up to 31 October 2002 (7 pages)
26 March 2003Accounts for a small company made up to 31 October 2002 (7 pages)
27 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
27 May 2002Accounts for a small company made up to 31 October 2001 (7 pages)
27 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
27 May 2002Accounts for a small company made up to 31 October 2001 (7 pages)
26 June 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
5 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
9 November 2000Return made up to 04/05/00; full list of members (7 pages)
9 November 2000Return made up to 04/05/00; full list of members (7 pages)
11 September 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
11 September 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
31 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
31 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
22 July 1999Return made up to 04/05/99; full list of members (6 pages)
22 July 1999Return made up to 04/05/99; full list of members (6 pages)
20 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
20 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
23 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
23 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
9 July 1997Accounts for a small company made up to 31 October 1996 (10 pages)
9 July 1997Accounts for a small company made up to 31 October 1996 (10 pages)
3 July 1997Return made up to 04/05/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
3 July 1997Return made up to 04/05/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997New secretary appointed (2 pages)
9 July 1996Accounts for a small company made up to 31 October 1995 (10 pages)
9 July 1996Accounts for a small company made up to 31 October 1995 (10 pages)
28 May 1996Return made up to 04/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1996Return made up to 04/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1995Accounts for a small company made up to 31 October 1994 (10 pages)
5 June 1995Accounts for a small company made up to 31 October 1994 (10 pages)
10 January 1990Particulars of mortgage/charge (4 pages)
10 January 1990Particulars of mortgage/charge (4 pages)
22 June 1989Memorandum and Articles of Association (2 pages)
22 June 1989Memorandum and Articles of Association (2 pages)
15 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 May 1989Incorporation (9 pages)
4 May 1989Incorporation (9 pages)