Company NameOrderneat Limited
Company StatusDissolved
Company Number02126848
CategoryPrivate Limited Company
Incorporation Date29 April 1987(37 years ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Timothy Lionel Leach
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 8 months after company formation)
Appointment Duration12 years, 5 months (closed 15 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rookery Benington Park
Benington
Stevenage
Hertfordshire
SG2 7BU
Secretary NameMr Peter Timothy Lionel Leach
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 8 months after company formation)
Appointment Duration12 years, 5 months (closed 15 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rookery Benington Park
Benington
Stevenage
Hertfordshire
SG2 7BU
Director NameMr John Paul Rochford
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1997(10 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 15 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pipers End
Letty Green
Hertfordshire
SG14 2PB
Director NameHorace Roy Gamble
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 8 months after company formation)
Appointment Duration10 months (resigned 31 October 1992)
RoleCompany Director
Correspondence AddressRiver Lodge 1 Ravensbury Drive
Dartmouth
Devon
TQ6 9BZ
Director NameMary Cecilia Rochford
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(5 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 July 1997)
RoleCompany Director
Correspondence AddressManor House Stockings Lane
Little Berkhamsted
Hertford
Herts
SG13 8LW

Location

Registered AddressWormley House
82 High Road
Wormley
Broxbourne, Herts
EN10 6DU
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWormley and Turnford
Built Up AreaGreater London

Financials

Year2014
Net Worth£582

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
20 January 2004Application for striking-off (1 page)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
17 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
23 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (7 pages)
8 September 1998Full accounts made up to 31 March 1998 (9 pages)
6 January 1998Full accounts made up to 31 March 1997 (11 pages)
23 September 1997New director appointed (2 pages)
22 January 1997Return made up to 31/12/96; full list of members (7 pages)
15 January 1997Full accounts made up to 31 March 1996 (14 pages)
11 January 1996Full accounts made up to 31 March 1995 (13 pages)
11 January 1996Return made up to 31/12/95; full list of members (7 pages)