Company NameOrbital Interior Contracts Limited
Company StatusDissolved
Company Number02520876
CategoryPrivate Limited Company
Incorporation Date11 July 1990(33 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDavid Heldane Gwilt Cotsworth
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleBuilder
Correspondence Address67 Westfield Road
Kingston Upon Thames
Surbiton
Surrey
KT6 4EJ
Director NameMrs Jane Louise Cotsworth
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleSecretary
Correspondence Address7 Elgar Avenue
Tolworth
Surbiton
Surrey
KT5 9JH
Director NameRicki John Heldane Cotsworth
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleCarpenter
Correspondence Address7 Elgar Avenue
Tolworth
Surrey
KT5 9JH
Director NameMr Robert John Sewell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed11 July 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleCommercial Accountant
Country of ResidenceEngland
Correspondence Address5 Heather Close
New Haw
Addlestone
Surrey
KT15 3PF
Secretary NameMr Robert John Sewell
NationalityEnglish
StatusCurrent
Appointed11 July 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Heather Close
New Haw
Addlestone
Surrey
KT15 3PF

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

25 April 2001Dissolved (1 page)
25 January 2001Liquidators statement of receipts and payments (6 pages)
25 January 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
12 January 2001Liquidators statement of receipts and payments (5 pages)
17 July 2000Liquidators statement of receipts and payments (5 pages)
14 January 2000Liquidators statement of receipts and payments (5 pages)
5 January 1999Appointment of a voluntary liquidator (1 page)
5 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 January 1999Statement of affairs (7 pages)
22 December 1998Registered office changed on 22/12/98 from: first floor brassey house new zealnad avenue walon on thames surrey KT12 1QD (1 page)
29 September 1998Delivery ext'd 3 mth 30/11/97 (1 page)
30 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
19 August 1997Return made up to 11/07/97; full list of members (6 pages)
25 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
11 September 1996Return made up to 11/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)
4 July 1995Return made up to 11/07/95; no change of members (4 pages)