ORMSTON TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

ORMSTON TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02189974

Incorporation date

08/11/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

Maclaren House, Skerne Road, Driffield, North Humberside YO25 6PNCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1987)
dot icon14/08/2015
Final Gazette dissolved following liquidation
dot icon14/05/2015
Return of final meeting in a creditors' voluntary winding up
dot icon18/09/2013
Liquidators' statement of receipts and payments to 2013-07-18
dot icon24/09/2012
Liquidators' statement of receipts and payments to 2012-07-18
dot icon25/07/2011
Statement of affairs with form 4.19
dot icon25/07/2011
Appointment of a voluntary liquidator
dot icon25/07/2011
Resolutions
dot icon12/07/2011
Registered office address changed from Beverley Business Centre St. Nicholas Road Beverley East Yorkshire HU17 0QT United Kingdom on 2011-07-13
dot icon21/06/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon21/06/2011
Termination of appointment of Francis West as a director
dot icon21/06/2011
Termination of appointment of Joan Pybus as a director
dot icon12/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/06/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon24/06/2010
Director's details changed for Mr Timothy John Pybus on 2010-01-01
dot icon24/06/2010
Director's details changed for John Brian Ormston Pybus on 2010-01-01
dot icon24/06/2010
Director's details changed for Joan Barnes Pybus on 2010-01-01
dot icon23/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/05/2009
Return made up to 31/03/09; full list of members
dot icon06/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/05/2008
Registered office changed on 28/05/2008 from phoenix business park mill lane beverley north humberside HU17 9DH
dot icon27/05/2008
Director's change of particulars / timothy pybus / 20/11/2006
dot icon20/04/2008
Return made up to 31/03/08; full list of members
dot icon15/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/06/2007
Return made up to 31/03/07; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/05/2006
Return made up to 31/03/06; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/04/2005
Return made up to 31/03/05; full list of members
dot icon21/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/06/2004
Return made up to 31/03/04; full list of members
dot icon13/06/2004
Director's particulars changed
dot icon16/02/2004
Director's particulars changed
dot icon31/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon26/05/2003
Return made up to 31/03/03; full list of members
dot icon24/10/2002
Accounts for a small company made up to 2001-12-31
dot icon16/05/2002
Return made up to 31/03/02; full list of members
dot icon07/05/2001
Return made up to 31/03/01; full list of members
dot icon17/04/2001
Accounts for a small company made up to 2000-12-31
dot icon09/05/2000
Accounts for a small company made up to 1999-12-31
dot icon27/04/2000
Return made up to 31/03/00; full list of members
dot icon13/02/2000
Registered office changed on 14/02/00 from: 3A the newlands inglemire lane hull HU6 7TQ
dot icon29/03/1999
Return made up to 31/03/99; no change of members
dot icon17/03/1999
Accounts for a small company made up to 1998-12-31
dot icon21/06/1998
Accounts for a small company made up to 1997-12-31
dot icon31/05/1998
Return made up to 31/03/98; full list of members
dot icon18/01/1998
New director appointed
dot icon01/12/1997
New director appointed
dot icon01/12/1997
New director appointed
dot icon25/06/1997
Accounts for a small company made up to 1996-12-31
dot icon10/04/1997
Return made up to 31/03/97; no change of members
dot icon06/06/1996
Return made up to 31/03/96; full list of members
dot icon02/04/1996
Accounts for a small company made up to 1995-12-31
dot icon04/05/1995
Accounts for a small company made up to 1994-12-31
dot icon02/04/1995
Return made up to 31/03/95; change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon26/04/1994
Accounts for a small company made up to 1993-12-31
dot icon05/04/1994
Return made up to 31/03/94; full list of members
dot icon26/04/1993
Return made up to 31/03/93; full list of members
dot icon26/04/1993
Accounts for a small company made up to 1992-12-31
dot icon30/05/1992
Return made up to 31/03/92; no change of members
dot icon09/04/1992
Accounts for a small company made up to 1991-12-31
dot icon01/05/1991
Accounts for a small company made up to 1990-12-31
dot icon01/05/1991
Return made up to 31/03/91; no change of members
dot icon24/06/1990
Accounts for a small company made up to 1989-12-31
dot icon24/06/1990
Return made up to 20/03/90; full list of members
dot icon13/10/1989
Declaration of satisfaction of mortgage/charge
dot icon13/10/1989
Declaration of satisfaction of mortgage/charge
dot icon13/10/1989
Declaration of satisfaction of mortgage/charge
dot icon13/10/1989
Declaration of satisfaction of mortgage/charge
dot icon13/10/1989
Declaration of satisfaction of mortgage/charge
dot icon19/07/1989
Particulars of mortgage/charge
dot icon19/07/1989
Particulars of mortgage/charge
dot icon29/06/1989
Particulars of mortgage/charge
dot icon18/06/1989
Return made up to 24/05/89; full list of members
dot icon14/06/1989
Particulars of mortgage/charge
dot icon05/06/1989
Accounts for a small company made up to 1988-12-31
dot icon28/04/1989
Particulars of mortgage/charge
dot icon23/08/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon28/01/1988
Registered office changed on 29/01/88 from: 3 thornwick avenue kingston road willerby hull HU10 6LS
dot icon19/01/1988
Wd 11/12/87 ad 30/11/87--------- £ si 98@1=98 £ ic 2/100
dot icon06/12/1987
Particulars of mortgage/charge
dot icon06/12/1987
Particulars of mortgage/charge
dot icon18/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/11/1987
New director appointed
dot icon18/11/1987
Registered office changed on 19/11/87 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon08/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Ian
Director
21/11/1997 - Present
5
Pybus, Timothy John
Director
21/11/1997 - Present
2
West, Francis Davidson
Director
01/01/1998 - 01/06/2011
3

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 ORMSTON TECHNOLOGY LIMITED

ORMSTON TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 08/11/1987 with the registered office located at Maclaren House, Skerne Road, Driffield, North Humberside YO25 6PN. There are currently 2 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 ORMSTON TECHNOLOGY LIMITED?

toggle

ORMSTON TECHNOLOGY LIMITED is currently Dissolved. It was registered on 08/11/1987 and dissolved on 14/08/2015.

Where is ORMSTON TECHNOLOGY LIMITED located?

toggle

ORMSTON TECHNOLOGY LIMITED is registered at Maclaren House, Skerne Road, Driffield, North Humberside YO25 6PN.

What does ORMSTON TECHNOLOGY LIMITED do?

toggle

ORMSTON TECHNOLOGY LIMITED operates in the Manufacture of instruments and appliances for measuring, checking, testing, navigating and other purposes, except industrial process control equipment (33.20 - SIC 2003) sector.

What is the latest filing for ORMSTON TECHNOLOGY LIMITED?

toggle

The latest filing was on 14/08/2015: Final Gazette dissolved following liquidation.