Company NameOrb Trustee Limited
Company StatusDissolved
Company Number03702002
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 2 months ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)
Previous NameCivilpaper Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Overgage
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1999(9 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 15 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Wythwood
Haywards Heath
West Sussex
RH16 4RD
Secretary NameMr Michael Overgage
NationalityBritish
StatusClosed
Appointed10 November 1999(9 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 15 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Wythwood
Haywards Heath
West Sussex
RH16 4RD
Director NameMr Paul Martin Barnes
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(1 month, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 South Road
Amersham
Buckinghamshire
HP6 5LX
Director NameMr Ronald Henry Brender
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFairoaks
Maclarens Wickham Bishops
Witham
Essex
CM3 1NE
Secretary NameMr Paul Martin Barnes
NationalityBritish
StatusResigned
Appointed22 March 1999(1 month, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 South Road
Amersham
Buckinghamshire
HP6 5LX
Director NameHerdeep Singh Gill
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(2 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 November 1999)
RoleCompany Director
Correspondence Address49 Wise Road
London
E15 2TG
Director NameHoward Edwin Wilkinson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(4 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 10 November 1999)
RoleCompany Director
Correspondence Address33 Belgrade Road
London
N16 8DH
Secretary NameHoward Edwin Wilkinson
NationalityBritish
StatusResigned
Appointed11 June 1999(4 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 10 November 1999)
RoleCompany Director
Correspondence Address33 Belgrade Road
London
N16 8DH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameFinancial And Legal Services Limited (Corporation)
StatusResigned
Appointed10 February 1999(2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 22 March 1999)
Correspondence Address5th Floor Clement House
14-18 Gresham Street
London
EC2V 7JE
Director NameS & J Registrars Limited (Corporation)
StatusResigned
Appointed10 February 1999(2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 23 August 2004)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Secretary NameS & J Registrars Limited (Corporation)
StatusResigned
Appointed10 February 1999(2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 22 March 1999)
Correspondence Address99 Gresham Street
London
EC2V 7NG

Location

Registered Address2 Bath Place
London
EC2A 3JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£32
Current Liabilities£30

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2004First Gazette notice for voluntary strike-off (1 page)
23 September 2004Return made up to 27/01/04; full list of members (4 pages)
23 September 2004Application for striking-off (1 page)
10 August 2004Secretary's particulars changed;director's particulars changed (1 page)
29 July 2004Director resigned (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 March 2003Return made up to 27/01/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 February 2002Return made up to 27/01/02; no change of members (5 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
21 February 2001Return made up to 27/01/01; no change of members (5 pages)
23 May 2000Return made up to 27/01/00; full list of members (7 pages)
21 April 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
21 April 2000Registered office changed on 21/04/00 from: rakisons 5TH floor clements house 14/18 gresham street london EC2V 7JE (1 page)
21 April 2000Director resigned (1 page)
16 November 1999Secretary resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999New secretary appointed;new director appointed (2 pages)
6 August 1999New secretary appointed;new director appointed (2 pages)
20 July 1999Secretary resigned;director resigned (1 page)
4 July 1999New director appointed (2 pages)
30 June 1999New secretary appointed;new director appointed (2 pages)
6 May 1999New director appointed (2 pages)
6 May 1999Director resigned (1 page)
6 May 1999Secretary resigned (1 page)
20 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
15 April 1999Company name changed civilpaper LIMITED\certificate issued on 15/04/99 (2 pages)
19 March 1999New secretary appointed;new director appointed (2 pages)
16 March 1999Registered office changed on 16/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 March 1999Secretary resigned (1 page)
12 March 1999Director resigned (1 page)
12 March 1999New director appointed (2 pages)
27 January 1999Incorporation (13 pages)