Company NameOrange And Gold Limited
Company StatusDissolved
Company Number03933817
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 2 months ago)
Dissolution Date15 October 2010 (13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Jonathan Michael Shellard
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerland
Risborough Road, Terrick
Aylesbury
Buckinghamshire
HP22 5XP
Secretary NameCatherine Shellard
NationalityBritish
StatusClosed
Appointed25 February 2000(same day as company formation)
RoleTechnical Director
Correspondence AddressSummerland
Risborough Road, Terrick
Aylesbury
Buckinghamshire
HP22 5XP
Secretary NameChristopher Hackett
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressNametrak House
8 Greenfields
Liss
Hampshire
GU33 7EH
Director NameKathleen Valentina Cleaver
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(2 years, 6 months after company formation)
Appointment Duration7 months (resigned 31 March 2003)
RoleAccountant
Correspondence Address12 Coniston Green
Aylesbury
Buckinghamshire
HP20 2AJ
Director NameCatherine Shellard
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2006)
RoleTechnical Director
Correspondence AddressSummerland
Risborough Road, Terrick
Aylesbury
Buckinghamshire
HP22 5XP
Director NameJane Cunningham
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2006)
RoleCompany Director
Correspondence AddressRose Cottage
63 The Green Aston Abbotts
Aylesbury
Buckinghamshire
HP22 4LY
Director NameChichester Directors Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence AddressNametrak House
8 Greenfields
Liss
Hampshire
GU33 7EH

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

15 October 2010Final Gazette dissolved following liquidation (1 page)
15 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 July 2010Liquidators' statement of receipts and payments to 7 July 2010 (7 pages)
15 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 July 2010Liquidators statement of receipts and payments to 7 July 2010 (7 pages)
15 July 2010Liquidators statement of receipts and payments to 7 July 2010 (7 pages)
12 May 2010Liquidators statement of receipts and payments to 28 April 2010 (5 pages)
12 May 2010Liquidators' statement of receipts and payments to 28 April 2010 (5 pages)
12 November 2009Liquidators statement of receipts and payments to 28 October 2009 (5 pages)
12 November 2009Liquidators' statement of receipts and payments to 28 October 2009 (5 pages)
12 May 2009Liquidators statement of receipts and payments to 28 April 2009 (5 pages)
12 May 2009Liquidators' statement of receipts and payments to 28 April 2009 (5 pages)
14 May 2008Registered office changed on 14/05/2008 from 12 upper wingbury courtyard leighton road wingrave, aylesbury buckinghamshire HP22 4LW (1 page)
14 May 2008Registered office changed on 14/05/2008 from 12 upper wingbury courtyard leighton road wingrave, aylesbury buckinghamshire HP22 4LW (1 page)
8 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-04-29
(1 page)
8 May 2008Statement of affairs with form 4.19 (7 pages)
8 May 2008Appointment of a voluntary liquidator (1 page)
8 May 2008Appointment of a voluntary liquidator (1 page)
8 May 2008Statement of affairs with form 4.19 (7 pages)
28 April 2008Full accounts made up to 31 August 2006 (19 pages)
28 April 2008Full accounts made up to 31 August 2006 (19 pages)
23 April 2008Compulsory strike-off action has been discontinued (1 page)
23 April 2008Compulsory strike-off action has been discontinued (1 page)
22 April 2008Return made up to 20/02/07; no change of members (6 pages)
22 April 2008Return made up to 20/02/08; no change of members (6 pages)
22 April 2008Return made up to 20/02/07; no change of members (6 pages)
22 April 2008Return made up to 20/02/08; no change of members (6 pages)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
2 February 2007Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
2 February 2007Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
24 May 2006Return made up to 20/02/06; full list of members (3 pages)
24 May 2006Return made up to 20/02/06; full list of members (3 pages)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
27 January 2006Full accounts made up to 5 April 2005 (17 pages)
27 January 2006Full accounts made up to 5 April 2005 (17 pages)
27 January 2006Full accounts made up to 5 April 2005 (17 pages)
31 March 2005Return made up to 20/02/05; full list of members (3 pages)
31 March 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
2 February 2005Full accounts made up to 2 April 2004 (16 pages)
2 February 2005Full accounts made up to 2 April 2004 (16 pages)
2 February 2005Full accounts made up to 2 April 2004 (16 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
5 March 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2004Return made up to 20/02/04; full list of members (7 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
14 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
14 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
29 April 2003Return made up to 25/02/03; full list of members (7 pages)
29 April 2003Return made up to 25/02/03; full list of members (7 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
15 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
15 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
15 March 2002Return made up to 25/02/02; full list of members (6 pages)
15 March 2002Return made up to 25/02/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 October 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
8 October 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
15 March 2001Return made up to 25/02/01; full list of members (6 pages)
15 March 2001Return made up to 25/02/01; full list of members (6 pages)
28 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
28 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
3 March 2000New secretary appointed (2 pages)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
3 March 2000New director appointed (2 pages)
3 March 2000Secretary resigned (1 page)
3 March 2000New secretary appointed (2 pages)
3 March 2000Secretary resigned (1 page)
3 March 2000New director appointed (2 pages)
25 February 2000Incorporation (15 pages)