Company NameOrlando Resources Plc
Company StatusDissolved
Company Number05755424
CategoryPublic Limited Company
Incorporation Date24 March 2006(18 years, 1 month ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)
Previous NameRydal Resources Plc

Directors

Director NameMr Mark Graham Bolton
Date of BirthApril 1969 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed19 May 2006(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 22 June 2010)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address21 Campbell St
Kensington
Western Australia 6151
Australia
Director NameDavid Barry Evans
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2006(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 22 June 2010)
RoleEngineer
Correspondence Address13 Tanglewood Estate
Robert Bruce Road Beverley
Johannesburg
Gauteng 2055
Foreign
Secretary NameJason Anthony Bontempo
NationalityAustralian
StatusClosed
Appointed09 July 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 22 June 2010)
RoleAccountant
Correspondence AddressLevel 22
77 St Georges Terrace
6000
Perth
Australia
Secretary NamePaul Rankine
NationalityBritish
StatusResigned
Appointed10 July 2006(3 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 November 2006)
RoleEngineer
Correspondence AddressLittle Stone Cottage
Bell Vale Lane
Haslemere
Surrey
GU27 3DJ
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Director NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed15 November 2006(7 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 July 2007)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered AddressShip Canal House
King Street
Manchester
M2 4WB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
9 July 2007New secretary appointed (1 page)
9 July 2007Secretary resigned (1 page)
9 July 2007New secretary appointed (1 page)
9 July 2007Secretary resigned (1 page)
13 December 2006New secretary appointed (1 page)
13 December 2006New secretary appointed (1 page)
30 November 2006Secretary resigned (1 page)
30 November 2006Secretary resigned (1 page)
30 November 2006Registered office changed on 30/11/06 from: little stone cottage bell vale lane haslemere surrey GU27 3DJ (1 page)
30 November 2006Registered office changed on 30/11/06 from: little stone cottage bell vale lane haslemere surrey GU27 3DJ (1 page)
27 November 2006Company name changed rydal resources PLC\certificate issued on 27/11/06 (2 pages)
27 November 2006Company name changed rydal resources PLC\certificate issued on 27/11/06 (2 pages)
19 July 2006New director appointed (3 pages)
19 July 2006Director resigned (1 page)
19 July 2006New director appointed (2 pages)
19 July 2006Registered office changed on 19/07/06 from: third floor 55 gower street london WC1E 6HQ (1 page)
19 July 2006New director appointed (3 pages)
19 July 2006Director resigned (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006Registered office changed on 19/07/06 from: third floor 55 gower street london WC1E 6HQ (1 page)
19 July 2006New secretary appointed (2 pages)
19 July 2006Director resigned (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006New secretary appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006Director resigned (1 page)
24 March 2006Incorporation (53 pages)
24 March 2006Incorporation (53 pages)