Company NameOrlande Management Services Limited
Company StatusDissolved
Company Number02064037
CategoryPrivate Limited Company
Incorporation Date14 October 1986(37 years, 6 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChristopher Terrel Wyatt
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(4 years, 2 months after company formation)
Appointment Duration25 years, 8 months (closed 13 September 2016)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRyderswells Farm Ryderswells Lane
Ringmer
Lewes
East Sussex
BN8 5RN
Director NamePatricia Dorothy Wyatt
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(4 years, 2 months after company formation)
Appointment Duration25 years, 8 months (closed 13 September 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRyderswells Farm Ryderswells Lane
Ringmer
Lewes
East Sussex
BN8 5RN
Secretary NamePatricia Dorothy Wyatt
NationalityBritish
StatusClosed
Appointed31 December 1990(4 years, 2 months after company formation)
Appointment Duration25 years, 8 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRyderswells Farm Ryderswells Lane
Ringmer
Lewes
East Sussex
BN8 5RN

Contact

Websitewww.childrensfrenchbook.co.uk

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5FL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1C.t. Wyatt
50.00%
Ordinary
500 at £1P.d. Wyatt
50.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
15 June 2016Application to strike the company off the register (3 pages)
15 June 2016Application to strike the company off the register (3 pages)
6 May 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
6 May 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
14 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(5 pages)
14 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(5 pages)
4 November 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
4 November 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
16 October 2015Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 16 October 2015 (1 page)
16 October 2015Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 16 October 2015 (1 page)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(5 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(5 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(5 pages)
6 October 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
6 October 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(5 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(5 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(5 pages)
20 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
20 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
11 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
11 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
8 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
8 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
22 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
22 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
26 March 2010Director's details changed for Patricia Dorothy Wyatt on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Christopher Terrel Wyatt on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Patricia Dorothy Wyatt on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Christopher Terrel Wyatt on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
1 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
1 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
20 May 2009Director's change of particulars / christopher wyatt / 01/01/2001 (1 page)
20 May 2009Director and secretary's change of particulars / patricia wyatt / 01/01/2001 (1 page)
20 May 2009Location of register of members (1 page)
20 May 2009Director and secretary's change of particulars / patricia wyatt / 01/01/2001 (1 page)
20 May 2009Director's change of particulars / christopher wyatt / 01/01/2001 (1 page)
20 May 2009Location of register of members (1 page)
1 April 2009Return made up to 08/03/09; full list of members (4 pages)
1 April 2009Return made up to 08/03/09; full list of members (4 pages)
8 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
8 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
5 April 2008Return made up to 08/03/08; no change of members (7 pages)
5 April 2008Return made up to 08/03/08; no change of members (7 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
29 March 2007Return made up to 08/03/07; full list of members (7 pages)
29 March 2007Return made up to 08/03/07; full list of members (7 pages)
18 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
18 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
21 March 2006Return made up to 08/03/06; full list of members (7 pages)
21 March 2006Return made up to 08/03/06; full list of members (7 pages)
19 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
19 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
29 March 2005Return made up to 08/03/05; full list of members (7 pages)
29 March 2005Return made up to 08/03/05; full list of members (7 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
24 March 2004Return made up to 08/03/04; full list of members (7 pages)
24 March 2004Return made up to 08/03/04; full list of members (7 pages)
5 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
5 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
14 March 2003Return made up to 08/03/03; full list of members (7 pages)
14 March 2003Return made up to 08/03/03; full list of members (7 pages)
8 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
8 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
19 March 2002Return made up to 08/03/02; full list of members (6 pages)
19 March 2002Return made up to 08/03/02; full list of members (6 pages)
26 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
26 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
15 March 2001Return made up to 08/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2001Return made up to 08/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 2000Full accounts made up to 31 March 2000 (8 pages)
12 October 2000Full accounts made up to 31 March 2000 (8 pages)
3 April 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 1999Full accounts made up to 31 March 1999 (8 pages)
15 November 1999Full accounts made up to 31 March 1999 (8 pages)
23 March 1999Return made up to 08/03/99; full list of members (6 pages)
23 March 1999Return made up to 08/03/99; full list of members (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (8 pages)
31 January 1999Full accounts made up to 31 March 1998 (8 pages)
17 March 1998Return made up to 08/03/98; no change of members (4 pages)
17 March 1998Return made up to 08/03/98; no change of members (4 pages)
17 November 1997Full accounts made up to 31 March 1997 (8 pages)
17 November 1997Full accounts made up to 31 March 1997 (8 pages)
11 April 1997Return made up to 08/03/97; no change of members (4 pages)
11 April 1997Return made up to 08/03/97; no change of members (4 pages)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
14 March 1996Return made up to 08/03/96; full list of members (6 pages)
14 March 1996Return made up to 08/03/96; full list of members (6 pages)
8 January 1996Full accounts made up to 31 March 1995 (8 pages)
8 January 1996Full accounts made up to 31 March 1995 (8 pages)
29 December 1995Auditor's resignation (1 page)
29 December 1995Auditor's resignation (1 page)
14 March 1995Return made up to 08/03/95; no change of members (4 pages)
14 March 1995Return made up to 08/03/95; no change of members (4 pages)