ORANMORE PLANT LIMITED

Register to unlock more data on OkredoRegister

ORANMORE PLANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03787208

Incorporation date

09/06/1999

Size

Medium

Contacts

Registered address

Registered address

5th Floor Grove House, 248a Marylebone Street, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1999)
dot icon04/10/2016
Final Gazette dissolved following liquidation
dot icon04/07/2016
Return of final meeting in a creditors' voluntary winding up
dot icon25/04/2016
Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Street London NW1 6BB on 2016-04-26
dot icon16/09/2015
Liquidators' statement of receipts and payments to 2015-08-22
dot icon09/10/2014
Liquidators' statement of receipts and payments to 2014-08-22
dot icon03/12/2013
Appointment of a voluntary liquidator
dot icon03/12/2013
Notice of ceasing to act as a voluntary liquidator
dot icon22/09/2013
Liquidators' statement of receipts and payments to 2013-08-22
dot icon31/10/2012
Appointment of a voluntary liquidator
dot icon19/09/2012
Liquidators' statement of receipts and payments to 2012-08-22
dot icon17/11/2011
Liquidators' statement of receipts and payments to 2011-08-22
dot icon07/11/2011
Registered office address changed from Brige Business Recovery 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 2011-11-08
dot icon26/09/2011
Liquidators' statement of receipts and payments to 2011-08-22
dot icon15/09/2010
Administrator's progress report to 2010-08-16
dot icon06/09/2010
Statement of affairs with form 2.14B
dot icon22/08/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/07/2010
Administrator's progress report to 2010-06-20
dot icon04/03/2010
Result of meeting of creditors
dot icon23/02/2010
Termination of appointment of Carmelina Carfora as a secretary
dot icon14/02/2010
Statement of administrator's proposal
dot icon07/02/2010
Appointment of an administrator
dot icon03/01/2010
Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG on 2010-01-04
dot icon28/10/2009
Appointment of Ms Sally Ann Holleran as a director
dot icon04/09/2009
Appointment terminated director robert telford
dot icon11/06/2009
Return made up to 10/06/09; full list of members
dot icon30/04/2009
Accounts for a medium company made up to 2008-06-30
dot icon25/03/2009
Appointment terminated director michael holleran
dot icon25/03/2009
Appointment terminated director mary holleran
dot icon10/06/2008
Return made up to 10/06/08; full list of members
dot icon19/03/2008
Accounts for a dormant company made up to 2007-06-30
dot icon10/02/2008
Secretary resigned
dot icon10/02/2008
New secretary appointed
dot icon12/11/2007
Particulars of mortgage/charge
dot icon24/10/2007
Registered office changed on 25/10/07 from: robert denholme house bletchingley nutfield surrey RH1 4HW
dot icon13/08/2007
New director appointed
dot icon13/08/2007
New director appointed
dot icon15/07/2007
Registered office changed on 16/07/07 from: robert denholme house blethingley nutfield surrey RH1 4HW
dot icon15/07/2007
Return made up to 10/06/07; full list of members
dot icon23/05/2007
New director appointed
dot icon01/01/2007
Certificate of change of name
dot icon11/09/2006
Accounts for a dormant company made up to 2006-06-30
dot icon14/08/2006
Return made up to 10/06/06; full list of members
dot icon13/06/2006
Return made up to 10/06/05; full list of members
dot icon13/06/2006
New secretary appointed
dot icon06/04/2006
Accounts for a dormant company made up to 2005-06-30
dot icon22/03/2005
Accounts for a dormant company made up to 2004-06-30
dot icon22/06/2004
Return made up to 10/06/04; full list of members
dot icon29/03/2004
Accounts for a dormant company made up to 2003-06-30
dot icon09/07/2003
Return made up to 10/06/03; full list of members
dot icon26/09/2002
Accounts for a dormant company made up to 2002-06-30
dot icon10/06/2002
Return made up to 10/06/02; full list of members
dot icon21/05/2002
Return made up to 10/06/01; full list of members
dot icon02/05/2002
Accounts for a dormant company made up to 2001-06-30
dot icon22/05/2001
Registered office changed on 23/05/01 from: 66 wigmore street london W1H 0HQ
dot icon28/03/2001
Resolutions
dot icon28/03/2001
Accounts for a dormant company made up to 2000-06-30
dot icon10/07/2000
Return made up to 10/06/00; full list of members
dot icon14/07/1999
Secretary resigned
dot icon14/07/1999
Director resigned
dot icon14/07/1999
New secretary appointed;new director appointed
dot icon14/07/1999
New director appointed
dot icon14/07/1999
New director appointed
dot icon23/06/1999
Certificate of change of name
dot icon23/06/1999
Registered office changed on 24/06/99 from: 120 east road london N1 6AA
dot icon09/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Medium
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
09/06/1999 - 17/06/1999
9278
Hallmark Registrars Limited
Nominee Director
09/06/1999 - 17/06/1999
8288
Holleran, John Michael
Director
21/03/2007 - Present
43
Holleran, John Michael
Director
17/06/1999 - 29/05/2006
43
Telford, Robert Mark
Director
21/03/2007 - 30/08/2009
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ORANMORE PLANT LIMITED

ORANMORE PLANT LIMITED is an(a) Dissolved company incorporated on 09/06/1999 with the registered office located at 5th Floor Grove House, 248a Marylebone Street, London NW1 6BB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ORANMORE PLANT LIMITED?

toggle

ORANMORE PLANT LIMITED is currently Dissolved. It was registered on 09/06/1999 and dissolved on 04/10/2016.

Where is ORANMORE PLANT LIMITED located?

toggle

ORANMORE PLANT LIMITED is registered at 5th Floor Grove House, 248a Marylebone Street, London NW1 6BB.

What does ORANMORE PLANT LIMITED do?

toggle

ORANMORE PLANT LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for ORANMORE PLANT LIMITED?

toggle

The latest filing was on 04/10/2016: Final Gazette dissolved following liquidation.