Company NameOrange Communications Limited
DirectorIan David Greatorex
Company StatusLiquidation
Company Number02835933
CategoryPrivate Limited Company
Incorporation Date14 July 1993(30 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Ian David Greatorex
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Finborough Road
London
SW10 9EG
Secretary NameAbacus Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed04 January 2002(8 years, 5 months after company formation)
Appointment Duration22 years, 3 months
Correspondence Address99 Wynchgate
Southgate
London
N14 6RJ
Director NameMichael Gerard Faherty
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(same day as company formation)
RoleReprographics
Correspondence Address12 Victoria Road
London
N18 2UF
Secretary NameIan David Greatorex
NationalityBritish
StatusResigned
Appointed14 July 1993(same day as company formation)
RoleReprographics
Correspondence Address13b Severus Road
Clapham
London
SW11 1PL
Director NameMatthew Augustine Faherty
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(3 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 19 March 2002)
RoleCompany Director
Correspondence Address23 Highbury Crescent
Highbury
London
N5 1RX
Secretary NameMary Theresa Faherty
NationalityBritish
StatusResigned
Appointed23 August 1996(3 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 01 November 2001)
RoleCompany Director
Correspondence AddressFlat 4 332 Alexandra Park Road
London
N22 7BD
Director NameMary Theresa Faherty
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(4 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 November 2001)
RoleCompany Director
Correspondence AddressFlat 4 332 Alexandra Park Road
London
N22 7BD
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed14 July 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.wdad.co.uk/pages/aboutus.asp
Telephone020 70253500
Telephone regionLondon

Location

Registered AddressC/O Vantage
20-24 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2002
Net Worth£462,828
Cash£825
Current Liabilities£55,194

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Next Accounts Due29 February 2004 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due28 July 2016 (overdue)

Filing History

19 November 2004Appointment of a liquidator (1 page)
19 November 2004Appointment of a liquidator (1 page)
16 January 2004Order of court to wind up (3 pages)
16 January 2004Notice of discharge of Administration Order (4 pages)
16 January 2004Order of court to wind up (3 pages)
16 January 2004Notice of discharge of Administration Order (4 pages)
9 January 2004Order of court to wind up (3 pages)
9 January 2004Order of court to wind up (3 pages)
8 January 2004Registered office changed on 08/01/04 from: 4-6 dryden street london WC2E 9NH (1 page)
8 January 2004Registered office changed on 08/01/04 from: 4-6 dryden street london WC2E 9NH (1 page)
15 October 2003Notice of result of meeting of creditors (3 pages)
15 October 2003Notice of result of meeting of creditors (3 pages)
7 October 2003Return made up to 14/07/03; full list of members (6 pages)
7 October 2003Return made up to 14/07/03; full list of members (6 pages)
16 September 2003Statement of administrator's proposal (27 pages)
16 September 2003Statement of administrator's proposal (27 pages)
20 August 2003Administration Order (4 pages)
20 August 2003Administration Order (4 pages)
18 August 2003Notice of Administration Order (1 page)
18 August 2003Notice of Administration Order (1 page)
20 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
20 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
6 August 2002Return made up to 14/07/02; full list of members (6 pages)
6 August 2002Return made up to 14/07/02; full list of members (6 pages)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
11 February 2002New secretary appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
5 November 2001Secretary resigned;director resigned (1 page)
5 November 2001Secretary resigned;director resigned (1 page)
27 September 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 2001Accounts for a small company made up to 30 April 2001 (6 pages)
3 July 2001Accounts for a small company made up to 30 April 2001 (6 pages)
6 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
6 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
15 August 2000Return made up to 14/07/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
(7 pages)
15 August 2000Return made up to 14/07/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
(7 pages)
3 September 1999Return made up to 14/07/99; no change of members (4 pages)
3 September 1999Return made up to 14/07/99; no change of members (4 pages)
2 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
2 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
28 July 1999Registered office changed on 28/07/99 from: 4 ecclesbourne gardens palmers green london N13 5JB (1 page)
28 July 1999Registered office changed on 28/07/99 from: 4 ecclesbourne gardens palmers green london N13 5JB (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
14 September 1998Return made up to 14/07/98; no change of members
  • 363(287) ‐ Registered office changed on 14/09/98
(4 pages)
14 September 1998Return made up to 14/07/98; no change of members
  • 363(287) ‐ Registered office changed on 14/09/98
(4 pages)
12 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
12 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
12 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
12 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
1 September 1997Return made up to 14/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1997Return made up to 14/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
5 June 1997Accounts for a small company made up to 30 April 1996 (8 pages)
5 June 1997Accounts for a small company made up to 30 April 1996 (8 pages)
24 February 1997Registered office changed on 24/02/97 from: howard hodi and co 7 station road finchley london N3 2SB (1 page)
24 February 1997Registered office changed on 24/02/97 from: howard hodi and co 7 station road finchley london N3 2SB (1 page)
3 September 1996Registered office changed on 03/09/96 from: 7 station road london N3 2SB (1 page)
3 September 1996Registered office changed on 03/09/96 from: 7 station road london N3 2SB (1 page)
3 September 1996New secretary appointed (2 pages)
3 September 1996New secretary appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996Secretary resigned (2 pages)
3 September 1996Secretary resigned (2 pages)
3 September 1996New director appointed (2 pages)
3 August 1996Return made up to 14/07/96; no change of members (4 pages)
3 August 1996Return made up to 14/07/96; no change of members (4 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
30 January 1996Amended accounts made up to 30 April 1995 (8 pages)
30 January 1996Amended accounts made up to 30 April 1995 (8 pages)
17 October 1995Return made up to 14/07/95; no change of members (4 pages)
17 October 1995Return made up to 14/07/95; no change of members (4 pages)
18 January 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
8 October 1993Company name changed orange avenue LIMITED\certificate issued on 11/10/93 (2 pages)
8 October 1993Company name changed orange avenue LIMITED\certificate issued on 11/10/93 (2 pages)
14 July 1993Incorporation (16 pages)
14 July 1993Incorporation (16 pages)