Company NameOrebit Limited
Company StatusDissolved
Company Number02590386
CategoryPrivate Limited Company
Incorporation Date11 March 1991(33 years, 1 month ago)
Dissolution Date25 August 1998 (25 years, 8 months ago)
Previous NamesGinko Systems Limited and Hillier Page Developments Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameIain Andrew Page
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(11 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 25 August 1998)
RoleConsultant
Correspondence AddressTreetops
Birdshill Road
Oxshott
Surrey
L722 0ns
Secretary NameSusan Sarah Page
NationalityBritish
StatusClosed
Appointed12 September 1996(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 25 August 1998)
RoleCompany Director
Correspondence AddressSouth Lodge
Burhill Park
Walton On Thames
Surrey
KT12 4BE
Director NameBarry John Derek Hazel
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(11 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 15 September 1995)
RoleConsultant
Correspondence Address37 St Marys Way
Roade
Northampton
NN7 2PQ
Director NameIan James McNeill
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(11 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 03 July 1992)
RoleConsultant
Correspondence Address44 South Street
Leighton Buzzard
Bedfordshire
LU7 8PA
Director NameStuart Finlay Page
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(11 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 12 September 1996)
RoleConsultant
Correspondence AddressLincoln House
7 Holland Close
Farnham
Surrey
GU9 8DT
Secretary NameBarry John Derek Hazel
NationalityBritish
StatusResigned
Appointed28 February 1992(11 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 15 September 1995)
RoleCompany Director
Correspondence Address37 St Marys Way
Roade
Northampton
NN7 2PQ
Director NameMr Gaylord Philip Hawkins
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 September 1995)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressGranary Cottage
Alchester Road
Chesterton Bicester
Oxfordshire
OX26 1TZ
Secretary NameIan Andrew Page
NationalityBritish
StatusResigned
Appointed15 September 1995(4 years, 6 months after company formation)
Appointment Duration12 months (resigned 12 September 1996)
RoleCompany Director
Correspondence AddressTreetops Birds Hill Road
Oxshott
Leatherhead
Surrey
KT22 0NJ

Location

Registered Address2 Lower Teddington Road
Kingston Upon Thames
Surrey
KT1 4ER
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
5 May 1998First Gazette notice for voluntary strike-off (1 page)
24 March 1998Application for striking-off (1 page)
28 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
31 January 1997New secretary appointed (2 pages)
31 January 1997Registered office changed on 31/01/97 from: 86A edgware way edgware middlesex HA8 8JS (1 page)
31 January 1997Director resigned (1 page)
31 January 1997Secretary resigned (1 page)
14 November 1996Company name changed hillier page developments limite d\certificate issued on 15/11/96 (2 pages)
29 July 1996Company name changed ginko systems LIMITED\certificate issued on 30/07/96 (2 pages)
17 May 1996Return made up to 11/03/96; change of members (6 pages)
17 May 1996Secretary resigned (2 pages)
17 May 1996Registered office changed on 17/05/96 from: 86A edgware way edgware middlesex HA8 8JS (1 page)
17 May 1996Director resigned (1 page)
17 May 1996New secretary appointed (1 page)
3 April 1996Registered office changed on 03/04/96 from: critchleys, the market place didcot oxfordshire OX11 7LE (1 page)
9 February 1996Full accounts made up to 31 March 1995 (9 pages)
29 March 1995Return made up to 11/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)