Company NameOrdenford Ltd
Company StatusDissolved
Company Number06315901
CategoryPrivate Limited Company
Incorporation Date17 July 2007(16 years, 9 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameAlan Derek Lane
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2007(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 26 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Saint Andrews Road
Coulsdon
Surrey
CR5 3HG
Secretary NameCarol Elizabeth Simmons
NationalityBritish
StatusClosed
Appointed28 August 2007(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 26 July 2011)
RoleCompany Director
Correspondence Address85 St Andrews Road
Coulsdon
Surrey
CR5 3HG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address108 Woodcote Valley Road
Purley
Surrey
CR8 3BE
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
31 March 2011Application to strike the company off the register (3 pages)
31 March 2011Application to strike the company off the register (3 pages)
23 July 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-07-23
  • GBP 1,100
(4 pages)
23 July 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-07-23
  • GBP 1,100
(4 pages)
23 July 2010Director's details changed for Alan Derek Lane on 17 July 2010 (2 pages)
23 July 2010Director's details changed for Alan Derek Lane on 17 July 2010 (2 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 June 2010Registered office address changed from 85 St Andrews Road Coulsdon Surrey CR5 3HG on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from 85 St Andrews Road Coulsdon Surrey CR5 3HG on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from 85 st Andrews Road Coulsdon Surrey CR5 3HG on 3 June 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 October 2009Memorandum of capital -processed 01/10/09 (1 page)
1 October 2009Resolutions
  • RES13 ‐ Reduction of share prem a/c 30/09/2009
(1 page)
1 October 2009Solvency statement dated 30/09/09 (1 page)
1 October 2009Statement by directors (1 page)
1 October 2009Memorandum of capital -processed 01/10/09 (1 page)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 October 2009Statement by Directors (1 page)
1 October 2009Solvency Statement dated 30/09/09 (1 page)
1 October 2009Resolutions
  • RES13 ‐ Reduction of share prem a/c 30/09/2009
(1 page)
11 September 2009Memorandumo of capital - processed 11/09/09 (1 page)
11 September 2009Memorandumo of capital - processed 11/09/09 (1 page)
11 September 2009Resolutions
  • RES13 ‐ Reduce share prem a/c by £8000 31/03/2009
(1 page)
11 September 2009Solvency Statement dated 30/03/09 (1 page)
11 September 2009Statement by directors (1 page)
11 September 2009Solvency statement dated 30/03/09 (1 page)
11 September 2009Resolutions
  • RES13 ‐ Reduce share prem a/c by £8000 31/03/2009
(1 page)
11 September 2009Statement by Directors (1 page)
8 September 2009Return made up to 17/07/09; full list of members (3 pages)
8 September 2009Return made up to 17/07/09; full list of members (3 pages)
5 August 2008Return made up to 17/07/08; full list of members (6 pages)
5 August 2008Return made up to 17/07/08; full list of members (6 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 October 2007Ad 10/09/07--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages)
16 October 2007Particulars of contract relating to shares (4 pages)
16 October 2007Particulars of contract relating to shares (4 pages)
16 October 2007Ad 10/09/07--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages)
11 September 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
11 September 2007New secretary appointed (2 pages)
11 September 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
11 September 2007Registered office changed on 11/09/07 from: 85 st andrews road coulsdon suurey CR5 3HG (1 page)
11 September 2007Ad 31/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 2007Ad 31/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 2007Registered office changed on 11/09/07 from: 85 st andrews road coulsdon suurey CR5 3HG (1 page)
11 September 2007Nc inc already adjusted 03/09/07 (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2007New secretary appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2007Nc inc already adjusted 03/09/07 (2 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007Registered office changed on 28/08/07 from: 39A leicester road salford manchester M7 4AS (1 page)
28 August 2007Registered office changed on 28/08/07 from: 39A leicester road salford manchester M7 4AS (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
17 July 2007Incorporation (12 pages)
17 July 2007Incorporation (12 pages)