Company NameOrrell Balti House Ltd
Company StatusDissolved
Company Number03720268
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)
Dissolution Date2 August 2011 (12 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Kiron Miah
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1999(3 days after company formation)
Appointment Duration12 years, 5 months (closed 02 August 2011)
RoleWaiter
Country of ResidenceEngland
Correspondence Address318 Maygate
Oldham
OL9 6TR
Secretary NameZakir Hussain
NationalityBangladeshi
StatusClosed
Appointed01 May 2004(5 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 02 August 2011)
RoleCaterer
Correspondence Address86 Burnley Lane
Chadderton
Oldham
Lancashire
OL1 2PW
Secretary NameMr Aklam Hussain
NationalityBritish
StatusResigned
Appointed28 February 1999(3 days after company formation)
Appointment Duration5 years, 8 months (resigned 22 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Stump Lane
Chorley
Lancashire
PR6 0AL
Director NameJorif Uddin
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(5 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 March 2005)
RoleChef
Correspondence Address31 Townsend Road
Swinton
Manchester
M27 6ED
Director NameJorif Uddin
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(5 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 March 2005)
RoleChef
Correspondence Address31 Townsend Road
Swinton
Manchester
M27 6ED
Secretary NameJorif Uddin
NationalityBritish
StatusResigned
Appointed22 November 2004(5 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 March 2005)
RoleChef
Correspondence Address31 Townsend Road
Swinton
Manchester
M27 6ED
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Location

Registered Address43 Church Street
Orrell
Wigan
Lancashire
WN5 8TG
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardOrrell
Built Up AreaWigan

Shareholders

20 at 1Kiron Miah
100.00%
Ordinary

Financials

Year2014
Turnover£58,798
Gross Profit£37,999
Net Worth-£5,725
Cash£1,467
Current Liabilities£9,070

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
7 April 2011Application to strike the company off the register (3 pages)
7 April 2011Application to strike the company off the register (3 pages)
3 August 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
3 August 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
22 March 2010Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 20
(4 pages)
22 March 2010Director's details changed for Kiron Miah on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Kiron Miah on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 20
(4 pages)
19 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
19 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
11 March 2009Return made up to 25/02/09; full list of members (3 pages)
11 March 2009Return made up to 25/02/09; full list of members (3 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
21 May 2008Return made up to 25/02/08; full list of members (6 pages)
21 May 2008Return made up to 25/02/08; full list of members (6 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
26 October 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
26 October 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
22 March 2007Return made up to 25/02/07; full list of members (6 pages)
22 March 2007Return made up to 25/02/07; full list of members (6 pages)
27 November 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
27 November 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
14 March 2006Return made up to 25/02/06; full list of members (6 pages)
14 March 2006Return made up to 25/02/06; full list of members (6 pages)
16 February 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
16 February 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
24 March 2005Director resigned (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005Return made up to 25/02/05; full list of members (7 pages)
24 March 2005Return made up to 25/02/05; full list of members (7 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005Director resigned (1 page)
5 January 2005Total exemption full accounts made up to 29 February 2004 (11 pages)
5 January 2005Total exemption full accounts made up to 29 February 2004 (11 pages)
30 December 2004New secretary appointed (2 pages)
30 December 2004New secretary appointed (2 pages)
2 December 2004New secretary appointed;new director appointed (2 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004New secretary appointed;new director appointed (2 pages)
2 December 2004New secretary appointed;new director appointed (2 pages)
2 December 2004New secretary appointed;new director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
18 March 2004Return made up to 25/02/04; full list of members (7 pages)
18 March 2004Return made up to 25/02/04; full list of members (7 pages)
18 August 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
18 August 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
21 February 2003Return made up to 25/02/03; full list of members (7 pages)
21 February 2003Return made up to 25/02/03; full list of members (7 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
24 October 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
24 October 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
20 February 2002Return made up to 25/02/02; full list of members (6 pages)
20 February 2002Return made up to 25/02/02; full list of members (6 pages)
21 December 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
21 December 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
30 April 2001Return made up to 25/02/01; full list of members (6 pages)
30 April 2001Return made up to 25/02/01; full list of members (6 pages)
22 December 2000Full accounts made up to 29 February 2000 (11 pages)
22 December 2000Full accounts made up to 29 February 2000 (11 pages)
9 May 2000Return made up to 25/02/00; full list of members (6 pages)
9 May 2000Return made up to 25/02/00; full list of members (6 pages)
22 April 1999Secretary resigned (1 page)
22 April 1999Secretary resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
17 March 1999New director appointed (2 pages)
17 March 1999Registered office changed on 17/03/99 from: 66 seymour grove old trafford manchester M16 0LN (1 page)
17 March 1999New secretary appointed (2 pages)
17 March 1999New secretary appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999Registered office changed on 17/03/99 from: 66 seymour grove old trafford manchester M16 0LN (1 page)
25 February 1999Incorporation (11 pages)
25 February 1999Incorporation (11 pages)