Company NameRoland Orr Associates Limited
Company StatusDissolved
Company Number02627203
CategoryPrivate Limited Company
Incorporation Date8 July 1991(32 years, 9 months ago)
Dissolution Date9 November 1999 (24 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Michael David Cox
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1992(1 year after company formation)
Appointment Duration7 years, 4 months (closed 09 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDelmonden
Springfield Road
Bickley
Kent
BR1 2LJ
Director NameThe Viscount David Francis Dudley Knollys
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1992(1 year after company formation)
Appointment Duration7 years, 4 months (closed 09 November 1999)
RolePrinter
Correspondence AddressThe Bailiths House Rural Cottages
Surlingham Road Bramerton
Norwich
NR14 7DN
Director NameStephen Ian Tarn
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1992(1 year after company formation)
Appointment Duration7 years, 4 months (closed 09 November 1999)
RoleChartered Accountant
Correspondence AddressFron Cottage Alexander Lane
Shenfield
Brentwood
Essex
CM15 8QE
Secretary NameMs Sandra Elaine Raven
NationalityBritish
StatusClosed
Appointed13 December 1993(2 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 09 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Highmead
Plumstead
London
SE18 2DL
Secretary NameMr Roland Norman Orr
NationalityBritish
StatusResigned
Appointed08 July 1992(1 year after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 January 1993)
RoleCompany Director
Correspondence Address55 Punch Croft
New Ash Green
Longfield
Kent
DA3 8HR
Secretary NameMiss Tammy Hillier
NationalityBritish
StatusResigned
Appointed20 January 1993(1 year, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 December 1993)
RoleCompany Director
Correspondence Address41 Hanover Road
Coxheath
Maidstone
Kent
ME17 4QG

Location

Registered Address3 Galena Road
Hammersmith
London
W6 0LT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 July 1999First Gazette notice for voluntary strike-off (1 page)
7 June 1999Application for striking-off (1 page)
6 April 1999Full accounts made up to 30 June 1998 (10 pages)
2 September 1998Return made up to 08/07/98; full list of members (6 pages)
20 January 1998Full accounts made up to 30 June 1997 (8 pages)
7 August 1996Full accounts made up to 30 June 1996 (8 pages)
4 July 1996Registered office changed on 04/07/96 from: suite 320/330 walmar house 296 regent street london W1R 5HB (1 page)
1 May 1996Full accounts made up to 30 June 1995 (11 pages)
23 April 1995Full accounts made up to 30 June 1994 (12 pages)