Company NameOrb Catering Limited
Company StatusDissolved
Company Number05503147
CategoryPrivate Limited Company
Incorporation Date8 July 2005(18 years, 10 months ago)
Dissolution Date7 May 2008 (16 years ago)

Business Activity

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

Directors

Director NameMarkus Henri Toivonen
Date of BirthJuly 1984 (Born 39 years ago)
NationalityFinnish
StatusClosed
Appointed11 July 2005(3 days after company formation)
Appointment Duration2 years, 10 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address42 Tuscany House
19 Dickinson Street
Manchester
Lancashire
M1 4LX
Director NameJohn Arthur Cardwell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(3 days after company formation)
Appointment Duration1 year, 2 months (resigned 06 October 2006)
RoleCompany Director
Correspondence Address18 Stockport Road
Manchester
Lancashire
M12 6AN
Secretary NameVictoria May Woods
NationalityBritish
StatusResigned
Appointed11 July 2005(3 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 May 2006)
RoleSolicitor
Correspondence AddressApartment 18 Princess House
144 Princess Street
Manchester
Greater Manchester
M1 7EP
Secretary NameElaine Sherlock
NationalityBritish
StatusResigned
Appointed24 May 2006(10 months, 2 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 20 October 2006)
RoleTrainee Solicitor
Correspondence Address58 Hacking Street
Salford
Lancashire
M7 4YD
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed08 July 2005(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed08 July 2005(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address10 Williams House
Manchester Science Park
Lloyd Street North
Manchester
M15 6SE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
25 January 2007Director resigned (1 page)
27 October 2006Secretary resigned (1 page)
18 August 2006Return made up to 08/07/06; full list of members (7 pages)
4 August 2006Particulars of mortgage/charge (4 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006New secretary appointed (2 pages)
25 August 2005New director appointed (1 page)
27 July 2005Registered office changed on 27/07/05 from: 14-18 city road cardiff CF24 3DL (1 page)
19 July 2005Secretary resigned (1 page)
19 July 2005New secretary appointed (1 page)
19 July 2005New director appointed (1 page)
19 July 2005Director resigned (1 page)
8 July 2005Incorporation (12 pages)