Company NameORIA Investments Limited
Company StatusDissolved
Company Number04735067
CategoryPrivate Limited Company
Incorporation Date15 April 2003(21 years ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)
Previous NameEver 2062 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlexis Ranson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 20 June 2006)
RoleCompany Director
Correspondence Address4 Ogden Road
Bramhall
Stockport
Cheshire
SK7 1HJ
Director NameJane Sorrell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 20 June 2006)
RoleCompany Director
Correspondence Address35 Ladythorn Road
Bramhall
Stockport
Cheshire
SK7 2EY
Secretary NameJane Sorrell
NationalityBritish
StatusClosed
Appointed11 August 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 20 June 2006)
RoleCompany Director
Correspondence Address35 Ladythorn Road
Bramhall
Stockport
Cheshire
SK7 2EY
Director NameLee Ranson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 11 August 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Ogden Road
Bramhall
Stockport
SK7 2EY
Director NameStephen Terence Sorrell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 11 August 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address35 Ladythorn Road
Bramhall
Cheshire
SK7 2EY
Secretary NameLee Ranson
NationalityBritish
StatusResigned
Appointed21 May 2003(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 11 August 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Ogden Road
Bramhall
Stockport
SK7 2EY
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered Address35 Ladythorn Road
Bramhall
Stockport
Cheshire
SK7 2EY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
25 January 2006Application for striking-off (1 page)
22 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
20 April 2005Return made up to 15/04/05; full list of members (2 pages)
9 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
1 September 2004Registered office changed on 01/09/04 from: 4 ogden road bramhall stockport SK7 1HJ (1 page)
1 September 2004Director resigned (1 page)
1 September 2004Secretary resigned;director resigned (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004New secretary appointed;new director appointed (2 pages)
1 September 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
8 May 2004Return made up to 15/04/04; full list of members
  • 363(287) ‐ Registered office changed on 08/05/04
(7 pages)
15 June 2003Registered office changed on 15/06/03 from: cloth hall court infirmary street leeds LS1 2JB (1 page)
9 June 2003Ad 21/05/03--------- £ si 1@1=1 £ ic 1/2 (3 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New secretary appointed;new director appointed (2 pages)
9 June 2003Director resigned (1 page)
2 June 2003Secretary resigned (1 page)
23 May 2003Company name changed ever 2062 LIMITED\certificate issued on 23/05/03 (4 pages)
15 April 2003Incorporation (30 pages)