Company NameOrderequip Limited
Company StatusDissolved
Company Number02958076
CategoryPrivate Limited Company
Incorporation Date12 August 1994(29 years, 8 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameEdward Peter Hillier
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2000(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 19 November 2002)
RoleManaging Director
Correspondence Address18 Mafeking Road
Wraysbury
Staines
Middlesex
TW19 5AL
Director NamePeter John Hughes
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2000(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 19 November 2002)
RoleChartered Accountant
Correspondence Address176 Purley Downs Road
Sanderstead
Surrey
CR2 0RF
Secretary NameMrs Diane Barbara Grogan
NationalityBritish
StatusClosed
Appointed28 June 2000(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 19 November 2002)
RoleCo Secretary
Correspondence Address118 Ockleys Mead
Godstone
Surrey
RH9 8BA
Director NameJohn Dennis Foster
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(5 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 12 April 1996)
RoleCompany Director
Correspondence AddressRodlyn Clay Head Road
Baldrine
Douglas
Isle Of Man
IM4 6DH
Director NameTracey Maria Robinson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(5 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 28 June 2000)
RoleCompany Director
Correspondence AddressApartment 60 Waterloo Park
Waterloo Road
Liverpool
Merseyside
L3 0BG
Secretary NameJoan Foster
NationalityBritish
StatusResigned
Appointed18 January 1995(5 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 12 April 1996)
RoleCompany Director
Correspondence AddressAdwalton Clay Head Road
Baldrine
Douglas
Isle Of Man
IM4 6DH
Director NameAndrew Michael Cussons
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 June 2000)
RoleFinancial Consultant
Correspondence AddressChurchgate Farm Low Lane
Thornthwaite
Harrogate
North Yorkshire
HG3 2QS
Secretary NameAndrew Michael Cussons
NationalityBritish
StatusResigned
Appointed15 April 1996(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 June 2000)
RoleFinancial Consultant
Correspondence AddressChurchgate Farm Low Lane
Thornthwaite
Harrogate
North Yorkshire
HG3 2QS
Director NameMr Philip Lloyd Challis
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 April 2000)
RoleSales Director
Correspondence Address4 Helmsdale Close
Arnold
Nottingham
NG5 8DH
Director NameWilliam Paul Liggett
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(3 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 July 1998)
RoleCompany Director
Correspondence Address11 Whitehart Close
Theale
Reading
Berkshire
RG7 5QL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 August 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressArgent House
Hook Rise South Surbiton
Surrey
Egland
KT6 7LD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£4
Cash£4
Current Liabilities£100

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
8 May 2002Application for striking-off (1 page)
17 April 2002Registered office changed on 17/04/02 from: 14 saxon business centre windsor avenue london SW19 2RR (1 page)
16 April 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
10 September 2001Return made up to 12/08/01; full list of members (6 pages)
20 March 2001Full accounts made up to 31 March 2000 (8 pages)
6 November 2000Return made up to 12/08/00; full list of members (6 pages)
6 November 2000Registered office changed on 06/11/00 from: 1 lund street old trafford manchester M16 9EJ (1 page)
28 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
12 September 2000Secretary resigned;director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000New secretary appointed (2 pages)
22 June 2000Director resigned (1 page)
29 February 2000Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
29 February 2000Full accounts made up to 31 March 1999 (10 pages)
31 August 1999Full accounts made up to 31 August 1998 (10 pages)
24 August 1999Return made up to 12/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 July 1998Accounts for a dormant company made up to 31 August 1997 (7 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
9 September 1997Return made up to 12/08/97; full list of members (6 pages)
9 July 1997Accounts for a dormant company made up to 31 August 1996 (7 pages)
8 October 1996Return made up to 12/08/96; no change of members (4 pages)
3 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 September 1996Accounts for a dormant company made up to 31 August 1995 (5 pages)
4 August 1996Ad 18/04/96--------- £ si 2@1 (2 pages)
4 August 1996Particulars of contract relating to shares (4 pages)
25 July 1996Ad 18/04/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 April 1996S-div 18/04/96 (1 page)
28 April 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
28 April 1996Memorandum and Articles of Association (21 pages)
26 April 1996Registered office changed on 26/04/96 from: 5 park close drighlington bradford yorkshire BD11 1AX (1 page)
26 April 1996Secretary resigned (1 page)
26 April 1996Director resigned (1 page)
26 April 1996New secretary appointed;new director appointed (2 pages)
16 November 1995Return made up to 12/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 1995Director's particulars changed (2 pages)