Company NameOrbis Computers Limited
Company StatusDissolved
Company Number01451842
CategoryPrivate Limited Company
Incorporation Date2 October 1979(44 years, 6 months ago)
Dissolution Date5 September 2000 (23 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Michael Joseph Oriordan
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(11 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 May 1996)
RoleCompany Director
Correspondence Address17 Claremont Gardens
Upminster
Essex
RM14 1DW
Director NameMr Samuel Alan Wauchope
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(11 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Theydon Grove
Epping
Essex
CM16 4QA
Secretary NameDavid Nigel Mackay
NationalityBritish
StatusResigned
Appointed26 May 1991(11 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 January 1994)
RoleCompany Director
Correspondence Address4 Ivy Way
Spaldwick
Huntingdon
Cambridgeshire
PE28 0UN
Secretary NameRichard Conway
NationalityBritish
StatusResigned
Appointed07 January 1994(14 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address3 Paradise Avenue
Kettering
Northamptonshire
NN15 6LU
Director NameDavid Gordon Lee
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(15 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 October 1998)
RoleCompany Director
Correspondence AddressThe Bell House Rectory Farm Road
Rectory Farm Road
Little Wilbraham
Cambridgeshire
CB1 5LB
Director NameGary Michael Johnson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(16 years, 8 months after company formation)
Appointment Duration1 year (resigned 27 June 1997)
RoleFinance Director
Correspondence Address4 Knights Close
Bishops Stortford
Hertfordshire
CM23 4BZ
Director NameAndrew Greensmith
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(19 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 June 1999)
RoleCompany Director
Correspondence Address18 Connaught Drive
Weybridge
Surrey
KT13 0XA
Director NameNeville Diffey
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(19 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 January 2000)
RoleSolicitor
Correspondence AddressBeechcroft Fernwood Close
Bromley
Kent
BR1 3EZ
Director NameRachel Lord
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(19 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 January 2000)
RoleBanker
Correspondence Address12 Manor Mansions
Belsize Grove
London
NW3 4NB
Director NameSimon Merchant
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(19 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 January 2000)
RoleBanker
Correspondence Address16 Grantbridge Street
London
N1 8JN
Director NameMr Stephen Alec Souchon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(19 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 January 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Mount Pleasant Road
Ealing
London
W5 1SG
Secretary NameNeville Diffey
NationalityBritish
StatusResigned
Appointed01 June 1999(19 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 January 2000)
RoleSolicitor
Correspondence AddressBeechcroft Fernwood Close
Bromley
Kent
BR1 3EZ
Director NameNeville Diffey
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(20 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 24 March 2000)
RoleSolicitor
Correspondence AddressBeechcroft Fernwood Close
Bromley
Kent
BR1 3EZ

Location

Registered Address25 Cabot Square
London
E14 4QA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
4 April 2000Application for striking-off (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
17 February 2000Director resigned (1 page)
17 February 2000Secretary resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
12 October 1999Return made up to 26/05/99; full list of members (6 pages)
7 June 1999New secretary appointed;new director appointed (3 pages)
7 June 1999New director appointed (3 pages)
7 June 1999Secretary resigned (1 page)
7 June 1999New director appointed (3 pages)
7 June 1999Accounting reference date shortened from 31/12/99 to 31/05/99 (1 page)
7 June 1999New director appointed (3 pages)
7 June 1999Director resigned (1 page)
7 June 1999Registered office changed on 07/06/99 from: acorn house 645 newmarket road cambridge CB5 8PB (1 page)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
17 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
29 July 1997Director resigned (1 page)
3 November 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
24 June 1996New director appointed (2 pages)
24 June 1996Director resigned (1 page)
3 June 1996Return made up to 26/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 03/06/96
(5 pages)
22 August 1995Director resigned;new director appointed (4 pages)
26 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
7 June 1995Return made up to 26/05/95; no change of members (4 pages)