ORTONLANE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ORTONLANE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00638164

Incorporation date

28/09/1959

Size

Total Exemption Full

Contacts

Registered address

Registered address

PO BOX 810 Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/1986)
dot icon17/01/2012
Final Gazette dissolved via compulsory strike-off
dot icon04/10/2011
First Gazette notice for compulsory strike-off
dot icon19/11/1998
Receiver's abstract of receipts and payments
dot icon19/11/1998
Receiver ceasing to act
dot icon09/11/1998
Receiver's abstract of receipts and payments
dot icon08/10/1997
Receiver's abstract of receipts and payments
dot icon29/04/1997
Receiver ceasing to act
dot icon07/11/1996
Receiver's abstract of receipts and payments
dot icon03/07/1996
Registered office changed on 03/07/96 from: po box 810 8-9 east harding street london EC4A 3AS
dot icon28/11/1995
Appointment of receiver/manager
dot icon02/10/1995
Receiver's abstract of receipts and payments
dot icon16/02/1995
Administrative Receiver's report
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/10/1994
Receiver's abstract of receipts and payments
dot icon26/04/1994
Registered office changed on 26/04/94 from: friary court 65 crutched friars london EC3N 2NP
dot icon19/11/1993
Receiver's abstract of receipts and payments
dot icon02/06/1993
Director resigned
dot icon23/12/1992
Administrative Receiver's report
dot icon12/10/1992
Registered office changed on 12/10/92 from: 171 ivyhouse lane coseley bilston west midlands WV14 9LD
dot icon06/10/1992
Certificate of specific penalty
dot icon06/10/1992
Certificate of specific penalty
dot icon06/10/1992
Appointment of receiver/manager
dot icon28/05/1992
Full accounts made up to 1991-09-30
dot icon06/05/1992
Declaration of satisfaction of mortgage/charge
dot icon26/11/1991
Return made up to 31/10/91; no change of members
dot icon02/08/1991
Accounting reference date extended from 30/06 to 30/09
dot icon18/07/1991
Registered office changed on 18/07/91 from: mowat house,2 the chase john tate road hertford herts SG13 7NN
dot icon22/05/1991
New director appointed
dot icon13/02/1991
Director resigned
dot icon24/01/1991
Full accounts made up to 1990-06-30
dot icon24/01/1991
Return made up to 31/10/90; full list of members
dot icon14/01/1991
New director appointed
dot icon10/01/1991
Resolutions
dot icon03/01/1991
Particulars of mortgage/charge
dot icon03/01/1991
Particulars of mortgage/charge
dot icon14/11/1990
Declaration of satisfaction of mortgage/charge
dot icon14/11/1990
Declaration of satisfaction of mortgage/charge
dot icon15/10/1990
Resolutions
dot icon04/10/1990
Particulars of mortgage/charge
dot icon01/10/1990
Director resigned
dot icon18/09/1990
Declaration of satisfaction of mortgage/charge
dot icon03/07/1990
Particulars of mortgage/charge
dot icon05/03/1990
New secretary appointed;new director appointed
dot icon13/02/1990
Secretary resigned;director resigned;new director appointed
dot icon24/01/1990
Registered office changed on 24/01/90 from: corner house 6/8 the wash hertford SG14 1PX
dot icon06/12/1989
Full accounts made up to 1989-06-30
dot icon22/11/1989
Return made up to 31/10/89; full list of members
dot icon08/07/1989
Declaration of satisfaction of mortgage/charge
dot icon08/07/1989
Declaration of satisfaction of mortgage/charge
dot icon03/05/1989
Particulars of mortgage/charge
dot icon03/05/1989
Particulars of mortgage/charge
dot icon17/04/1989
Director resigned
dot icon14/04/1989
Declaration of satisfaction of mortgage/charge
dot icon14/04/1989
Declaration of satisfaction of mortgage/charge
dot icon14/04/1989
Declaration of satisfaction of mortgage/charge
dot icon14/04/1989
Declaration of satisfaction of mortgage/charge
dot icon14/04/1989
Declaration of satisfaction of mortgage/charge
dot icon14/04/1989
Declaration of satisfaction of mortgage/charge
dot icon14/04/1989
Declaration of satisfaction of mortgage/charge
dot icon14/04/1989
Declaration of satisfaction of mortgage/charge
dot icon14/04/1989
Declaration of satisfaction of mortgage/charge
dot icon23/03/1989
New director appointed
dot icon16/02/1989
Director resigned
dot icon09/02/1989
Registered office changed on 09/02/89 from: 171 ivy house lane coseley bilston staffs WV14 9LD
dot icon09/02/1989
Accounting reference date extended from 31/03 to 30/06
dot icon06/01/1989
Full accounts made up to 1988-03-31
dot icon06/01/1989
Return made up to 13/10/88; full list of members
dot icon11/01/1988
Full accounts made up to 1987-03-31
dot icon11/01/1988
Return made up to 09/10/87; full list of members
dot icon20/10/1987
Secretary resigned;new secretary appointed;director resigned
dot icon18/12/1986
Particulars of mortgage/charge
dot icon12/12/1986
Particulars of mortgage/charge
dot icon04/12/1986
Full accounts made up to 1986-03-31
dot icon04/12/1986
Return made up to 10/10/86; full list of members
dot icon16/09/1986
Director's particulars changed
dot icon30/08/1986
Declaration of satisfaction of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

0

No officers data available.

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 ORTONLANE INVESTMENTS LIMITED

ORTONLANE INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 28/09/1959 with the registered office located at PO BOX 810 Hill House, 1 Little New Street, London EC4A 3TR. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of ORTONLANE INVESTMENTS LIMITED?

toggle

ORTONLANE INVESTMENTS LIMITED is currently Dissolved. It was registered on 28/09/1959 and dissolved on 17/01/2012.

Where is ORTONLANE INVESTMENTS LIMITED located?

toggle

ORTONLANE INVESTMENTS LIMITED is registered at PO BOX 810 Hill House, 1 Little New Street, London EC4A 3TR.

What does ORTONLANE INVESTMENTS LIMITED do?

toggle

ORTONLANE INVESTMENTS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for ORTONLANE INVESTMENTS LIMITED?

toggle

The latest filing was on 17/01/2012: Final Gazette dissolved via compulsory strike-off.