Company NameOrthopro Limited
Company StatusDissolved
Company Number02122235
CategoryPrivate Limited Company
Incorporation Date13 April 1987(37 years ago)
Dissolution Date30 November 2004 (19 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameBenet Soderberg
Date of BirthMarch 1957 (Born 67 years ago)
NationalitySwedish
StatusClosed
Appointed01 June 1994(7 years, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 30 November 2004)
RoleCompany Director
Correspondence AddressMagnus Paulinsgala 1
Helsingborg
S 25433
Director NameMiss Helen Tullis
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1996(9 years, 7 months after company formation)
Appointment Duration8 years (closed 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoach House No 2
Camis Eskan
Helensburgh
G84 7JZ
Scotland
Secretary NameMiss Helen Tullis
NationalityBritish
StatusClosed
Appointed03 January 1997(9 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoach House No 2
Camis Eskan
Helensburgh
G84 7JZ
Scotland
Director NameMrs Anne Dorothy King
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 August 1994)
RoleTeacher
Correspondence AddressSimla Lodge Southborough Road
Surbiton
Surrey
KT6 6JN
Director NameMr Denis Philip King
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(4 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 January 1997)
RoleAccountant
Correspondence Address5 Bleinheim Gardens
Kingston Upon Thames
Surrey
KT2 7BN
Secretary NameMr Denis Philip King
NationalityBritish
StatusResigned
Appointed29 October 1991(4 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 January 1997)
RoleCompany Director
Correspondence Address5 Bleinheim Gardens
Kingston Upon Thames
Surrey
KT2 7BN
Director NameRhona Wilkie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(14 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address100 Novar Drive
Hyndland
Glasgow
G12 9ST
Scotland

Location

Registered AddressNeville House 5th Floor
55 Eden Street
Kingston Upon Thames
Surrey
KT1 1BW
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,000
Cash£2,633
Current Liabilities£49,921

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
8 June 2004Voluntary strike-off action has been suspended (1 page)
28 January 2004Application for striking-off (1 page)
24 October 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
19 September 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
17 October 2002Return made up to 29/10/02; full list of members (7 pages)
20 September 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
11 February 2002Return made up to 29/10/01; full list of members (7 pages)
29 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
5 October 2001Particulars of mortgage/charge (7 pages)
18 June 2001New director appointed (2 pages)
22 November 2000Return made up to 29/10/00; full list of members (6 pages)
21 October 1999Return made up to 29/10/99; full list of members (6 pages)
5 October 1999Accounts for a small company made up to 31 May 1999 (5 pages)
4 August 1999Registered office changed on 04/08/99 from: applemarket house 17 union street kingston upon thames surrey KT1 1RP (1 page)
10 November 1998Return made up to 29/10/98; no change of members (4 pages)
10 November 1998Accounts for a small company made up to 31 May 1998 (5 pages)
26 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
7 January 1998Return made up to 29/10/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 November 1997New secretary appointed (2 pages)
15 May 1997Registered office changed on 15/05/97 from: surrey house 34 eden street kingston upon thames surrey KT1 1ER (1 page)
13 March 1997Accounting reference date extended from 31/03/97 to 31/05/97 (1 page)
19 February 1997Declaration of satisfaction of mortgage/charge (1 page)
8 January 1997New director appointed (2 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
21 November 1996Return made up to 29/10/96; no change of members (4 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
14 November 1995Return made up to 29/10/95; full list of members (6 pages)
13 November 1995Ad 25/09/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
13 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 November 1995£ nc 1000/10000 13/09/95 (1 page)