Company NameOrdernormal Limited
Company StatusDissolved
Company Number03697028
CategoryPrivate Limited Company
Incorporation Date18 January 1999(25 years, 3 months ago)
Dissolution Date8 July 2003 (20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMrs Angela Roberts
NationalityBritish
StatusClosed
Appointed28 January 1999(1 week, 3 days after company formation)
Appointment Duration4 years, 5 months (closed 08 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Oaks
Hexham
Northumberland
NE46 2PZ
Director NameRoger Hughes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2000(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 08 July 2003)
RoleEngineer
Correspondence Address8 Louisa Avenue
Benfleet
Essex
SS7 4DA
Director NameArthur Meredith Hughes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(1 week, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 02 October 2000)
RoleCompany Director
Correspondence Address20 Elmwood Avenue
Hoole
Chester
CH2 3RJ
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 The Oaks
Hexham
Northumberland
NE46 2PZ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham West
Built Up AreaHexham

Financials

Year2014
Net Worth£751
Cash£8,137
Current Liabilities£8,000

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
3 February 2003Application for striking-off (1 page)
23 October 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 June 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
27 February 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 November 2000New director appointed (2 pages)
13 November 2000Full accounts made up to 31 May 2000 (10 pages)
16 October 2000Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
16 October 2000Director resigned (1 page)
6 July 2000Registered office changed on 06/07/00 from: hillhouse bingfield combe hallington newcastle upon tyne NE19 2LQ (1 page)
14 March 2000Return made up to 18/01/00; full list of members (6 pages)
1 April 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
10 February 1999Director resigned (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999Registered office changed on 10/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 January 1999Incorporation (13 pages)