Company NameOrrom Way Ltd
Company StatusDissolved
Company Number05581220
CategoryPrivate Limited Company
Incorporation Date3 October 2005(18 years, 6 months ago)
Dissolution Date1 March 2011 (13 years, 1 month ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMrs Wendy Hope Holland
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Gloucester House Clarence Court
Rushmore Hill
Orpington
Kent
BR6 7LZ
Secretary NameAnne Marie Martin
NationalityBritish
StatusResigned
Appointed03 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dallin Road
Shooters Hill
London
SE18 3NY

Location

Registered AddressFirst Floor Gloucester House Clarence Court
Rushmore Hill
Orpington
Kent
BR6 7LZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom
Built Up AreaGreater London

Financials

Year2014
Net Worth£27,666
Cash£42,501
Current Liabilities£16,342

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010Application to strike the company off the register (3 pages)
2 November 2010Application to strike the company off the register (3 pages)
12 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 10
(3 pages)
12 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 10
(3 pages)
12 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 10
(3 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Mrs Wendy Hope Holland on 2 October 2009 (2 pages)
18 November 2009Director's details changed for Mrs Wendy Hope Holland on 2 October 2009 (2 pages)
18 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Mrs Wendy Hope Holland on 2 October 2009 (2 pages)
21 July 2009Registered office changed on 21/07/2009 from 1 the french apartments de courcel road brighton east sussex BN2 5RZ (1 page)
21 July 2009Registered office changed on 21/07/2009 from 1 the french apartments de courcel road brighton east sussex BN2 5RZ (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 December 2008Director's change of particulars / wendy holland / 01/01/2008 (2 pages)
19 December 2008Director's Change of Particulars / wendy holland / 01/01/2008 / Title was: , now: mrs; HouseName/Number was: , now: 1; Street was: 1 the french apartments, now: the french apartments; Area was: , now: de courcel road; Country was: , now: england (2 pages)
19 December 2008Return made up to 03/10/08; full list of members (3 pages)
19 December 2008Return made up to 03/10/08; full list of members (3 pages)
12 September 2008Appointment terminated secretary anne-marie martin (1 page)
12 September 2008Appointment Terminated Secretary anne-marie martin (1 page)
22 October 2007Director's particulars changed (1 page)
22 October 2007Return made up to 03/10/07; full list of members (2 pages)
22 October 2007Return made up to 03/10/07; full list of members (2 pages)
22 October 2007Director's particulars changed (1 page)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 August 2007Registered office changed on 31/08/07 from: unit d clarence court rushmore hill orpington BR6 7LZ (1 page)
31 August 2007Registered office changed on 31/08/07 from: unit d clarence court rushmore hill orpington BR6 7LZ (1 page)
23 July 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
23 July 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
10 November 2006Return made up to 03/10/06; full list of members (2 pages)
10 November 2006Return made up to 03/10/06; full list of members (2 pages)
6 November 2005Director's particulars changed (1 page)
6 November 2005Director's particulars changed (1 page)
3 October 2005Incorporation (17 pages)
3 October 2005Incorporation (17 pages)