Company NameOrderly Conduct Limited
Company StatusDissolved
Company Number08771162
CategoryPrivate Limited Company
Incorporation Date12 November 2013(10 years, 5 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kurt Hurst
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2013(same day as company formation)
RoleEvents Promoter
Country of ResidenceUnited Kingdom
Correspondence Address8 Islington Wharf Great Ancoats Street
Manchester
M4 6DH
Director NameMr Steven Barnfield
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(same day as company formation)
RoleSupervisor
Country of ResidenceEngland
Correspondence Address152 West View Road
Hartlepool
Cleveland
TS24 9LF
Director NameMr Daniel Mourino
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(same day as company formation)
RoleEvents Manager
Country of ResidenceEngland
Correspondence Address3 Lakeland Walk
Hartlepool
Cleveland
TS25 1RZ
Director NameMr Darren Ford
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(same day as company formation)
RoleEvents Promoter
Country of ResidenceUnited Kingdom
Correspondence Address8 Islington Wharf Great Ancoats Street
Manchester
M4 6DH
Director NameMr Joseph Kirby
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(same day as company formation)
RoleEvents Manager
Country of ResidenceEngland
Correspondence Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA

Location

Registered Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Darren Ford
33.33%
Ordinary
1 at £1Joseph Kirby
33.33%
Ordinary
1 at £1Kurt Hurst
33.33%
Ordinary

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
13 May 2017Application to strike the company off the register (3 pages)
13 May 2017Application to strike the company off the register (3 pages)
24 April 2017Termination of appointment of Darren Ford as a director on 24 April 2017 (1 page)
24 April 2017Termination of appointment of Joseph Kirby as a director on 24 April 2017 (1 page)
24 April 2017Termination of appointment of Joseph Kirby as a director on 24 April 2017 (1 page)
24 April 2017Termination of appointment of Darren Ford as a director on 24 April 2017 (1 page)
21 April 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
21 April 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
15 December 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
15 December 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
10 October 2016Registered office address changed from 24 Meadowgate Drive Lofthouse Wakefield Yorkshire WT3 3SR to 651a Mauldeth Road West Chorlton Manchester M21 7SA on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 24 Meadowgate Drive Lofthouse Wakefield Yorkshire WT3 3SR to 651a Mauldeth Road West Chorlton Manchester M21 7SA on 10 October 2016 (1 page)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
8 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 3
(5 pages)
8 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 3
(5 pages)
19 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
19 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
14 July 2015Registered office address changed from 8 Furness Road Fallowfield Manchester Greater Manchester M14 6LY to 24 Meadowgate Drive Lofthouse Wakefield Yorkshire WT3 3SR on 14 July 2015 (2 pages)
14 July 2015Registered office address changed from 8 Furness Road Fallowfield Manchester Greater Manchester M14 6LY to 24 Meadowgate Drive Lofthouse Wakefield Yorkshire WT3 3SR on 14 July 2015 (2 pages)
4 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 3
(5 pages)
4 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 3
(5 pages)
7 September 2014Registered office address changed from Flat 63 144 Princess House, Princess Street Manchester M1 7EP United Kingdom to 8 Furness Road Fallowfield Manchester Greater Manchester M14 6LY on 7 September 2014 (2 pages)
7 September 2014Registered office address changed from Flat 63 144 Princess House, Princess Street Manchester M1 7EP United Kingdom to 8 Furness Road Fallowfield Manchester Greater Manchester M14 6LY on 7 September 2014 (2 pages)
7 September 2014Registered office address changed from Flat 63 144 Princess House, Princess Street Manchester M1 7EP United Kingdom to 8 Furness Road Fallowfield Manchester Greater Manchester M14 6LY on 7 September 2014 (2 pages)
12 May 2014Appointment of Mr Darren Ford as a director (2 pages)
12 May 2014Appointment of Mr Darren Ford as a director (2 pages)
12 May 2014Termination of appointment of Steven Barnfield as a director (1 page)
12 May 2014Appointment of Mr Kurt Hurst as a director (2 pages)
12 May 2014Termination of appointment of Daniel Mourino as a director (1 page)
12 May 2014Appointment of Mr Kurt Hurst as a director (2 pages)
12 May 2014Termination of appointment of Daniel Mourino as a director (1 page)
12 May 2014Termination of appointment of Steven Barnfield as a director (1 page)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)