Company NameOrbis Dormant (Midlands) Limited
DirectorsMichael Harry Holmes and John Kenneth Jukes
Company StatusDissolved
Company Number02859857
CategoryPrivate Limited Company
Incorporation Date6 October 1993(30 years, 6 months ago)
Previous NameMultisecure Midlands Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Patricia Frances Emery
NationalityBritish
StatusCurrent
Appointed01 June 2000(6 years, 8 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rye Close
Bracknell
Berkshire
RG12 2QY
Director NameMr Michael Harry Holmes
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2002(8 years, 11 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechcroft Hophurst Hill
Crawley Down
Crawley
West Sussex
RH10 4LW
Director NameMr John Kenneth Jukes
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2004(10 years, 9 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Westwater Way
Didcot
Oxfordshire
OX11 7SR
Director NameTerrence Alfred Ward
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(2 weeks, 2 days after company formation)
Appointment Duration3 years, 8 months (resigned 16 July 1997)
RoleConsultant
Correspondence Address78 Merryhills Drive
Enfield
Middlesex
EN2 7PD
Director NameGideon Ian Israel
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(2 weeks, 2 days after company formation)
Appointment Duration5 years, 9 months (resigned 09 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Clorane Gardens
London
NW3 7PR
Secretary NameGideon Ian Israel
NationalityBritish
StatusResigned
Appointed22 October 1993(2 weeks, 2 days after company formation)
Appointment Duration3 years, 8 months (resigned 16 July 1997)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Clorane Gardens
London
NW3 7PR
Director NameTrevor Alan Brentnall
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 November 1999)
RoleSolicitor
Correspondence AddressDolloways House
Howbourne Lane
Buxted
East Sussex
TN22 4DR
Director NameMr Martin Keith Randall
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressJacks Platt
Duddleswell
Uckfield
East Sussex
TN22 3JR
Secretary NameMr David Alfred George How
NationalityBritish
StatusResigned
Appointed16 July 1997(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 03 August 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMichaelmas Fair
Ashdon
Saffron Walden
Essex
CB10 2JE
Secretary NameKeith George Dibble
NationalityBritish
StatusResigned
Appointed03 August 1998(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 December 1999)
RoleCompany Director
Correspondence Address8 Newcastle Avenue
Ilford
Essex
IG6 3EE
Director NameIan Quinlan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2002)
RoleChartered Accountant
Correspondence Address3 The Courtyard
Victoria Road
Marlow
Buckinghamshire
SL7 1DW
Secretary NameMr Martin Keith Randall
NationalityBritish
StatusResigned
Appointed15 December 1999(6 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 June 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressJacks Platt
Duddleswell
Uckfield
East Sussex
TN22 3JR
Director NameJaqueline Susan Veness
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(6 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Murrin Road
Maidenhead
Berkshire
SL6 5EQ
Director NameJonathan Raymond Horton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(8 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Aldensley Road
London
W6 0DH
Director NameMr Alan Norman Jones
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 July 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMay Cottage
Grubwood Lane
Cookham Dean
Berkshire
SL6 9UD
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Net Worth-£10,000

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 January 2007Return of final meeting in a members' voluntary winding up (3 pages)
28 July 2006Declaration of solvency (3 pages)
28 July 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 July 2006Appointment of a voluntary liquidator (1 page)
27 July 2006Registered office changed on 27/07/06 from: 106 oxford road uxbridge UB8 1NA (1 page)
5 July 2006Return made up to 09/06/06; full list of members (2 pages)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2005Return made up to 09/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
25 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2005Secretary's particulars changed (1 page)
21 September 2004New director appointed (1 page)
21 September 2004Director resigned (1 page)
6 July 2004Return made up to 09/06/04; full list of members (7 pages)
25 February 2004Director's particulars changed (1 page)
27 June 2003Return made up to 09/06/03; full list of members (7 pages)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
16 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
29 July 2002New director appointed (2 pages)
28 June 2002New director appointed (1 page)
28 June 2002Director resigned (1 page)
5 May 2002Full accounts made up to 31 March 2001 (11 pages)
2 May 2002Director resigned (1 page)
31 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
26 June 2001Return made up to 09/06/01; full list of members (6 pages)
28 March 2001Registered office changed on 28/03/01 from: wellington house 4-10 cowley road uxbridge middlesex UB8 2XW (1 page)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
14 August 2000Director's particulars changed (1 page)
26 July 2000Return made up to 09/06/00; full list of members (7 pages)
25 July 2000Company name changed multisecure midlands LIMITED\certificate issued on 26/07/00 (2 pages)
4 July 2000New secretary appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000New secretary appointed (2 pages)
4 July 2000Secretary resigned (1 page)
2 May 2000Secretary resigned (1 page)
2 May 2000New secretary appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
21 December 1999Registered office changed on 21/12/99 from: 22 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
6 December 1999Director resigned (1 page)
6 December 1999New director appointed (3 pages)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
28 August 1999Particulars of mortgage/charge (12 pages)
26 August 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
26 August 1999Declaration of assistance for shares acquisition (13 pages)
19 August 1999Ad 12/08/99--------- £ si 100000@1=100000 £ ic 100100/200100 (2 pages)
19 August 1999£ nc 101000/201000 12/08/99 (2 pages)
16 August 1999Director resigned (1 page)
12 July 1999Return made up to 09/06/99; full list of members (7 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
13 November 1998Secretary's particulars changed (1 page)
6 November 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
12 October 1998Return made up to 06/10/98; full list of members (7 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998New secretary appointed (2 pages)
19 May 1998Full accounts made up to 31 May 1997 (11 pages)
8 April 1998Registered office changed on 08/04/98 from: the rollermill mill lane uckfield east sussex TN22 5AA (1 page)
27 February 1998Registered office changed on 27/02/98 from: 115 brent terrace london NW2 1LL (1 page)
27 February 1998Return made up to 06/10/97; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 November 1997Particulars of mortgage/charge (19 pages)
3 November 1997Declaration of mortgage charge released/ceased (1 page)
2 November 1997£ nc 1000/101000 23/10/97 (1 page)
2 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 November 1997Ad 23/10/97--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages)
31 October 1997Declaration of assistance for shares acquisition (10 pages)
31 October 1997Declaration of assistance for shares acquisition (9 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New secretary appointed (2 pages)
8 August 1997New director appointed (2 pages)
5 August 1997Particulars of mortgage/charge (3 pages)
24 July 1997Declaration of assistance for shares acquisition (5 pages)
27 June 1997Full accounts made up to 31 May 1996 (11 pages)
26 February 1997Return made up to 06/10/96; no change of members (4 pages)
1 April 1996Full accounts made up to 31 May 1995 (11 pages)
1 April 1996Return made up to 06/10/95; full list of members (6 pages)
4 April 1995Full accounts made up to 31 May 1994 (11 pages)