Company NameOrabond Limited
Company StatusDissolved
Company Number03392725
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Dissolution Date1 May 2001 (23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePhilip Watts
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1997(4 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (closed 01 May 2001)
RoleComputer Consultant
Correspondence Address21 Falkland Court
Leeds
West Yorkshire
LS17 6JE
Secretary NamePhilip Watts
NationalityBritish
StatusClosed
Appointed25 July 1997(4 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (closed 01 May 2001)
RoleComputer Consultant
Correspondence Address21 Falkland Court
Leeds
West Yorkshire
LS17 6JE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameBarry Stansfield
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(4 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 21 April 1999)
RoleComputer Consultant
Correspondence Address64 Jeffreys Drive
Dukinfield
Cheshire
SK16 4BZ

Location

Registered Address5 Old Street
Ashton Under Lyne
OL6 6LA
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£5,540
Cash£4,347
Current Liabilities£12,908

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

13 April 2003Dissolved (1 page)
13 January 2003Completion of winding up (1 page)
16 July 2002Order of court to wind up (3 pages)
10 July 2002Order of court - restore & wind-up 05/07/02 (2 pages)
1 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2001First Gazette notice for voluntary strike-off (1 page)
24 November 2000Application for striking-off (1 page)
5 October 2000Return made up to 26/06/00; full list of members
  • 363(287) ‐ Registered office changed on 05/10/00
(7 pages)
5 October 2000Accounts for a small company made up to 30 June 1999 (5 pages)
15 July 1999Return made up to 26/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
18 November 1998Registered office changed on 18/11/98 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page)
18 November 1998Return made up to 26/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/11/98
(6 pages)
11 August 1997Director resigned (1 page)
11 August 1997New secretary appointed;new director appointed (2 pages)
11 August 1997Secretary resigned (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997Registered office changed on 11/08/97 from: 16 st john street london EC1M 4AY (1 page)
26 June 1997Incorporation (16 pages)