Speen
Buckinghamshire
HP27 0SR
Director Name | Oliver Mark Cunningham |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2009(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 10 April 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bridge Farm Close Grove Wantage Oxon OX12 7QF |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 January 2009(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 10 April 2012) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Director Name | Mr Martin Keith Randall |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 week, 6 days after company formation) |
Appointment Duration | 3 months (resigned 01 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jacks Platt Duddleswell Uckfield East Sussex TN22 3JR |
Director Name | Ian Quinlan |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 3 The Courtyard Victoria Road Marlow Buckinghamshire SL7 1DW |
Secretary Name | Mr Martin Keith Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 week, 6 days after company formation) |
Appointment Duration | 3 months (resigned 01 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jacks Platt Duddleswell Uckfield East Sussex TN22 3JR |
Director Name | Jaqueline Susan Veness |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Murrin Road Maidenhead Berkshire SL6 5EQ |
Secretary Name | Ms Patricia Frances Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rye Close Bracknell Berkshire RG12 2QY |
Director Name | Jonathan Raymond Horton |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(2 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Aldensley Road London W6 0DH |
Director Name | Mr Alan Norman Jones |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 July 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | May Cottage Grubwood Lane Cookham Dean Berkshire SL6 9UD |
Director Name | Mr Michael Harry Holmes |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechcroft Hophurst Hill Crawley Down Crawley West Sussex RH10 4LW |
Director Name | Mr John Kenneth Jukes |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2004(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Westwater Way Didcot Oxfordshire OX11 7SR |
Secretary Name | Mr John Kenneth Jukes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 January 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Westwater Way Didcot Oxfordshire OX11 7SR |
Director Name | Stephen John Crabb |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Status | Resigned |
Appointed | 16 January 2009(8 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 01 February 2009) |
Role | Group Financial Controller |
Correspondence Address | 44 Ernest Gardens Chiswick London W4 3QU |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | Beaufort House Cricket Field Road Uxbridge UB8 1QG |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Orbis PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2011 | Application to strike the company off the register (3 pages) |
14 December 2011 | Application to strike the company off the register (3 pages) |
23 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders Statement of capital on 2011-02-23
|
23 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders Statement of capital on 2011-02-23
|
17 February 2011 | Register(s) moved to registered inspection location (1 page) |
17 February 2011 | Register(s) moved to registered inspection location (1 page) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
14 December 2010 | Register(s) moved to registered inspection location (1 page) |
14 December 2010 | Register(s) moved to registered inspection location (1 page) |
14 December 2010 | Register(s) moved to registered inspection location (1 page) |
14 December 2010 | Register(s) moved to registered inspection location (1 page) |
13 December 2010 | Register inspection address has been changed (1 page) |
13 December 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
2 December 2009 | Secretary's details changed for Stephen John Crabb on 30 November 2009 (1 page) |
2 December 2009 | Secretary's details changed for Stephen John Crabb on 30 November 2009 (1 page) |
3 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
3 February 2009 | Director appointed oliver mark cunningham (2 pages) |
3 February 2009 | Director appointed oliver mark cunningham (2 pages) |
2 February 2009 | Appointment Terminated Director stephen crabb (1 page) |
2 February 2009 | Appointment terminated director stephen crabb (1 page) |
31 January 2009 | Secretary appointed pinsent masons secretarial LIMITED logged form (2 pages) |
31 January 2009 | Secretary Appointed Pinsent Masons Secretarial LIMITED Logged Form (2 pages) |
30 January 2009 | Secretary appointed pinsent masons secretarial LIMITED (1 page) |
30 January 2009 | Secretary appointed pinsent masons secretarial LIMITED (1 page) |
30 January 2009 | Appointment Terminated Director and Secretary john jukes (1 page) |
30 January 2009 | Appointment terminated director and secretary john jukes (1 page) |
30 January 2009 | Director and secretary appointed stephen john crabb (2 pages) |
30 January 2009 | Director and secretary appointed stephen john crabb (2 pages) |
23 January 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 alignment with parent or subsidiary (1 page) |
23 January 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 Alignment with Parent or Subsidiary (1 page) |
2 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
2 July 2008 | Accounts made up to 30 September 2007 (1 page) |
13 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
13 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
12 March 2008 | Appointment terminated director michael holmes (1 page) |
12 March 2008 | Appointment Terminated Director michael holmes (1 page) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | Secretary resigned (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: beaufort house cricket field road uxbridge UB8 1QG (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: beaufort house cricket field road uxbridge UB8 1QG (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 106 oxford road uxbridge UB8 1NA (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 106 oxford road uxbridge UB8 1NA (1 page) |
2 August 2007 | Accounts made up to 30 September 2006 (1 page) |
2 August 2007 | Accounts made up to 30 September 2006 (1 page) |
16 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
16 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
18 May 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
18 May 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
23 February 2006 | Return made up to 17/02/06; full list of members (2 pages) |
23 February 2006 | Return made up to 17/02/06; full list of members (2 pages) |
8 September 2005 | Accounts made up to 31 March 2005 (1 page) |
8 September 2005 | Accounts made up to 31 March 2005 (1 page) |
24 March 2005 | Return made up to 17/02/05; full list of members (2 pages) |
24 March 2005 | Return made up to 17/02/05; full list of members (2 pages) |
25 January 2005 | Accounts made up to 31 March 2004 (1 page) |
25 January 2005 | Accounts made up to 31 March 2004 (1 page) |
14 January 2005 | Secretary's particulars changed (1 page) |
14 January 2005 | Secretary's particulars changed (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | New director appointed (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | New director appointed (1 page) |
1 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
1 March 2004 | Return made up to 17/02/04; full list of members
|
25 February 2004 | Director's particulars changed (1 page) |
25 February 2004 | Director's particulars changed (1 page) |
18 November 2003 | Resolutions
|
18 November 2003 | Resolutions
|
7 November 2003 | Accounts made up to 31 March 2003 (1 page) |
7 November 2003 | Accounts made up to 31 March 2003 (1 page) |
27 February 2003 | Return made up to 17/02/03; full list of members (7 pages) |
27 February 2003 | Return made up to 17/02/03; full list of members (7 pages) |
3 February 2003 | Accounts made up to 31 March 2002 (1 page) |
3 February 2003 | Accounts made up to 31 March 2002 (1 page) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | New director appointed (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
26 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
26 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
9 January 2002 | Accounts made up to 31 March 2001 (1 page) |
9 January 2002 | Accounts made up to 31 March 2001 (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: wellington house 4-10 cowley road uxbridge middlesex UB8 2XW (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: wellington house 4-10 cowley road uxbridge middlesex UB8 2XW (1 page) |
15 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
15 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
14 August 2000 | Director's particulars changed (1 page) |
14 August 2000 | Director's particulars changed (1 page) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Secretary resigned (1 page) |
21 June 2000 | Company name changed orbis holdings ii LIMITED\certificate issued on 22/06/00 (2 pages) |
21 June 2000 | Company name changed orbis holdings ii LIMITED\certificate issued on 22/06/00 (2 pages) |
26 April 2000 | Particulars of mortgage/charge (11 pages) |
26 April 2000 | Particulars of mortgage/charge (11 pages) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: 10 snow hill london EC1A 2AL (1 page) |
31 March 2000 | New secretary appointed;new director appointed (2 pages) |
31 March 2000 | Secretary resigned;director resigned (1 page) |
31 March 2000 | Secretary resigned;director resigned (1 page) |
31 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
31 March 2000 | Resolutions
|
31 March 2000 | Registered office changed on 31/03/00 from: 10 snow hill london EC1A 2AL (1 page) |
31 March 2000 | New secretary appointed;new director appointed (2 pages) |
31 March 2000 | Resolutions
|
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
31 March 2000 | New director appointed (2 pages) |
2 March 2000 | Company name changed de facto 830 LIMITED\certificate issued on 02/03/00 (2 pages) |
2 March 2000 | Company name changed de facto 830 LIMITED\certificate issued on 02/03/00 (2 pages) |
17 February 2000 | Incorporation (16 pages) |
17 February 2000 | Incorporation (16 pages) |