Company NameOrtia Limited
Company StatusDissolved
Company Number03961362
CategoryPrivate Limited Company
Incorporation Date31 March 2000(24 years ago)
Dissolution Date23 August 2011 (12 years, 7 months ago)
Previous NameOrbitall Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMark Andrew Aked
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(6 days after company formation)
Appointment Duration3 years, 1 month (resigned 15 May 2003)
RoleCompany Director
Correspondence Address63 Edgecombe Drive
Darlington
County Durham
DL3 9DG
Director NameMr Graham Charles McLean Dick
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(6 days after company formation)
Appointment Duration3 years, 1 month (resigned 15 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKilburn House
Ovington
Richmond
North Yorkshire
DL11 7DA
Director NameAndrew Peter Griffiths
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(6 days after company formation)
Appointment Duration3 years, 1 month (resigned 15 May 2003)
RoleCompany Director
Correspondence Address19 Silver Meadows
Barton
Richmond
North Yorkshire
DL10 6SL
Director NameMr David Robinson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(6 days after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Alverton Drive
Darlington
County Durham
DL3 0GA
Director NameMr Russell Charles Norlund
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(6 days after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Sandling Court
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8QP
Secretary NameMr David Robinson
NationalityBritish
StatusResigned
Appointed06 April 2000(6 days after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Alverton Drive
Darlington
County Durham
DL3 0GA
Director NameBCM Directors Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence AddressMariners House
24 Nelsons Gardens,Hedge End
Southampton
Hampshire
SO30 2NE
Secretary NameBCM Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address25 Arundel Road
Boyatt Wood
Eastleigh
Hampshire
SO50 4PQ

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£520,032
Gross Profit£448,591
Net Worth£112,444
Cash£40,603
Current Liabilities£74,846

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved following liquidation (1 page)
23 May 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
23 May 2011Liquidators statement of receipts and payments to 15 April 2011 (5 pages)
23 May 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
23 May 2011Liquidators' statement of receipts and payments to 15 April 2011 (5 pages)
22 December 2010Liquidators statement of receipts and payments to 18 December 2010 (5 pages)
22 December 2010Liquidators' statement of receipts and payments to 18 December 2010 (5 pages)
5 July 2010Liquidators' statement of receipts and payments to 18 June 2010 (5 pages)
5 July 2010Liquidators statement of receipts and payments to 18 June 2010 (5 pages)
31 December 2009Liquidators statement of receipts and payments to 18 December 2009 (5 pages)
31 December 2009Liquidators' statement of receipts and payments to 18 December 2009 (5 pages)
10 July 2009Liquidators' statement of receipts and payments to 18 June 2009 (5 pages)
10 July 2009Liquidators statement of receipts and payments to 18 June 2009 (5 pages)
31 December 2008Liquidators statement of receipts and payments to 18 December 2008 (5 pages)
31 December 2008Liquidators' statement of receipts and payments to 18 December 2008 (5 pages)
2 July 2008Liquidators' statement of receipts and payments to 18 December 2008 (5 pages)
2 July 2008Liquidators statement of receipts and payments to 18 December 2008 (5 pages)
31 December 2007Liquidators' statement of receipts and payments (5 pages)
31 December 2007Liquidators statement of receipts and payments (5 pages)
26 June 2007Liquidators' statement of receipts and payments (5 pages)
26 June 2007Liquidators statement of receipts and payments (5 pages)
22 December 2006Liquidators' statement of receipts and payments (5 pages)
22 December 2006Liquidators statement of receipts and payments (5 pages)
26 June 2006Liquidators statement of receipts and payments (5 pages)
26 June 2006Liquidators' statement of receipts and payments (5 pages)
23 December 2005Liquidators statement of receipts and payments (5 pages)
23 December 2005Liquidators' statement of receipts and payments (5 pages)
27 June 2005Liquidators statement of receipts and payments (5 pages)
27 June 2005Liquidators' statement of receipts and payments (5 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
23 May 2005Secretary resigned;director resigned (1 page)
23 May 2005Secretary resigned;director resigned (1 page)
29 December 2004Liquidators statement of receipts and payments (5 pages)
29 December 2004Liquidators' statement of receipts and payments (5 pages)
24 June 2004Liquidators' statement of receipts and payments (5 pages)
24 June 2004Liquidators statement of receipts and payments (5 pages)
26 June 2003Statement of affairs (10 pages)
26 June 2003Appointment of a voluntary liquidator (1 page)
26 June 2003Appointment of a voluntary liquidator (1 page)
26 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 2003Statement of affairs (10 pages)
6 June 2003Registered office changed on 06/06/03 from: ortia house aske stables, aske richmond north yorkshire DL10 5HG (1 page)
6 June 2003Registered office changed on 06/06/03 from: ortia house aske stables, aske richmond north yorkshire DL10 5HG (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
23 March 2003Return made up to 31/03/03; full list of members (9 pages)
23 March 2003Return made up to 31/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
6 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
3 February 2003Particulars of mortgage/charge (3 pages)
3 February 2003Particulars of mortgage/charge (3 pages)
5 April 2002Return made up to 31/03/02; full list of members (8 pages)
5 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 05/04/02
(8 pages)
5 December 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
5 December 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
30 March 2001Return made up to 31/03/01; full list of members (8 pages)
30 March 2001Return made up to 31/03/01; full list of members (8 pages)
16 February 2001Registered office changed on 16/02/01 from: 19 silver meadows barton richmond north yorkshire DL10 6SL (1 page)
16 February 2001Registered office changed on 16/02/01 from: 19 silver meadows barton richmond north yorkshire DL10 6SL (1 page)
20 September 2000Director's particulars changed (1 page)
20 September 2000Director's particulars changed (1 page)
1 September 2000Company name changed orbitall LIMITED\certificate issued on 04/09/00 (2 pages)
1 September 2000Company name changed orbitall LIMITED\certificate issued on 04/09/00 (2 pages)
26 April 2000Ad 11/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2000Ad 11/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000Registered office changed on 18/04/00 from: 35 rochester close etherley dene bishop auckland county durham DL14 0RJ (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
18 April 2000New secretary appointed;new director appointed (2 pages)
18 April 2000New secretary appointed;new director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Registered office changed on 18/04/00 from: 35 rochester close etherley dene bishop auckland county durham DL14 0RJ (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Secretary resigned (1 page)
31 March 2000Incorporation (17 pages)
31 March 2000Incorporation (17 pages)