Company NameORR & Boss And Partners Limited
Company StatusDissolved
Company Number00444539
CategoryPrivate Limited Company
Incorporation Date31 October 1947(76 years, 6 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Charles Bangert
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed21 December 1999(52 years, 2 months after company formation)
Appointment Duration17 years, 6 months (closed 20 June 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address13498 Edge Rock Court
Chantilly
Va 20151
United States
Director NameMr Charles Rooney
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed21 December 1999(52 years, 2 months after company formation)
Appointment Duration17 years, 6 months (closed 20 June 2017)
RoleManagement Consultant
Country of ResidenceUnited States
Correspondence Address5925 Winans Drive
Brighton
Michigan 48116
United States
Director NameMr John Eric Dunstone
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(44 years, 6 months after company formation)
Appointment Duration18 years, 10 months (resigned 01 April 2011)
RoleManagement Consultant
Country of ResidenceWales
Correspondence Address5 Spion Kop Road
Ynystawe
Swansea
West Glamorgan
SA6 5AN
Wales
Director NameIan Francis Harrison
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(44 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 24 June 2002)
RoleManagement Consultant
Correspondence Address6 Buttermere Drive
Alderley Edge
Cheshire
SK9 7WA
Secretary NameLoraine Elliot
NationalityBritish
StatusResigned
Appointed15 May 1992(44 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 October 1998)
RoleCompany Director
Correspondence AddressMelrose 1 Woodview Close
Orpington
Kent
BR6 8PT
Director NameAdrian Melvyn Wildey
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(48 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 November 1996)
RoleManagement Consultant
Correspondence Address311 Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 7PA
Director NameAdrian Melvyn Wildey
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(48 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 November 1996)
RoleManagement Consultant
Correspondence Address311 Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 7PA
Secretary NameMr John Eric Dunstone
NationalityBritish
StatusResigned
Appointed14 October 1998(50 years, 12 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence Address5 Spion Kop Road
Ynystawe
Swansea
West Glamorgan
SA6 5AN
Wales
Director NameMr Michael Goodrich
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(52 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 October 2005)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address55 Linden Drive
Evington
Leicester
LE5 6AJ

Contact

Websitewww.orrandboss.com

Location

Registered AddressBroncoed House Broncoed Business Park
Wrexham Road
Mold
Flintshire
CH7 1HP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Financials

Year2013
Net Worth-£191,369
Cash£15,555
Current Liabilities£96,646

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

13 September 1989Delivered on: 18 September 1986
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
22 March 2017Application to strike the company off the register (4 pages)
22 March 2017Application to strike the company off the register (4 pages)
24 February 2017Registered office address changed from Landmark House Station Road, Cheadle Hulme, Cheadle Cheshire SK8 7BS to Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP on 24 February 2017 (1 page)
24 February 2017Registered office address changed from Landmark House Station Road, Cheadle Hulme, Cheadle Cheshire SK8 7BS to Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP on 24 February 2017 (1 page)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 160,185
(5 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 160,185
(5 pages)
9 February 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 February 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
31 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 160,185
(5 pages)
31 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 160,185
(5 pages)
31 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 160,185
(5 pages)
4 February 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 February 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 160,185
(5 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 160,185
(5 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 160,185
(5 pages)
14 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
15 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
15 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 April 2011Termination of appointment of John Dunstone as a director (1 page)
4 April 2011Termination of appointment of John Dunstone as a secretary (1 page)
4 April 2011Termination of appointment of John Dunstone as a director (1 page)
4 April 2011Termination of appointment of John Dunstone as a secretary (1 page)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Charles Rooney on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Mr John Eric Dunstone on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Charles Bangert on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Charles Rooney on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Charles Bangert on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Mr John Eric Dunstone on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Charles Bangert on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Charles Rooney on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Mr John Eric Dunstone on 1 May 2010 (2 pages)
15 February 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 February 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 July 2009Return made up to 01/05/09; full list of members (4 pages)
21 July 2009Return made up to 01/05/09; full list of members (4 pages)
11 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
11 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
29 August 2008Return made up to 01/05/08; full list of members (4 pages)
29 August 2008Return made up to 01/05/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
26 February 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
24 May 2007Return made up to 01/05/07; full list of members (3 pages)
24 May 2007Return made up to 01/05/07; full list of members (3 pages)
12 March 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
12 March 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
16 May 2006Return made up to 01/05/06; full list of members (7 pages)
16 May 2006Return made up to 01/05/06; full list of members (7 pages)
25 April 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
25 April 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
20 December 2005Total exemption small company accounts made up to 31 October 2005 (6 pages)
20 December 2005Total exemption small company accounts made up to 31 October 2005 (6 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
1 June 2005Return made up to 01/05/05; full list of members (7 pages)
1 June 2005Return made up to 01/05/05; full list of members (7 pages)
20 December 2004Total exemption small company accounts made up to 31 October 2004 (6 pages)
20 December 2004Total exemption small company accounts made up to 31 October 2004 (6 pages)
8 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
14 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
9 May 2003Return made up to 01/05/03; full list of members (8 pages)
9 May 2003Return made up to 01/05/03; full list of members (8 pages)
14 January 2003Accounts for a small company made up to 31 October 2002 (8 pages)
14 January 2003Accounts for a small company made up to 31 October 2002 (8 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
6 June 2002Return made up to 01/05/02; full list of members (8 pages)
6 June 2002Return made up to 01/05/02; full list of members (8 pages)
4 December 2001Total exemption small company accounts made up to 31 October 2001 (7 pages)
4 December 2001Total exemption small company accounts made up to 31 October 2001 (7 pages)
23 May 2001Return made up to 01/05/01; full list of members (7 pages)
23 May 2001Return made up to 01/05/01; full list of members (7 pages)
12 January 2001Accounts for a small company made up to 31 October 2000 (7 pages)
12 January 2001Accounts for a small company made up to 31 October 2000 (7 pages)
13 June 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
23 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
23 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
18 February 2000Registered office changed on 18/02/00 from: foden house 43/47 london road alderley edge cheshire SK9 7JT (1 page)
18 February 2000Registered office changed on 18/02/00 from: foden house 43/47 london road alderley edge cheshire SK9 7JT (1 page)
19 December 1999Ad 23/10/98--------- £ si 25000@1 (2 pages)
19 December 1999Ad 16/06/98--------- £ si 36690@1 (2 pages)
19 December 1999Ad 23/10/98--------- £ si 25000@1 (2 pages)
19 December 1999Ad 31/03/98--------- £ si 11000@1 (2 pages)
19 December 1999Ad 16/06/98--------- £ si 36690@1 (2 pages)
19 December 1999Ad 31/03/98--------- £ si 11000@1 (2 pages)
26 November 1999Auditor's resignation (1 page)
26 November 1999Auditor's resignation (1 page)
3 September 1999Full accounts made up to 31 October 1998 (10 pages)
3 September 1999Full accounts made up to 31 October 1998 (10 pages)
17 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 June 1999Nc inc already adjusted 27/05/99 (1 page)
17 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 June 1999Nc inc already adjusted 27/05/99 (1 page)
17 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 June 1999Return made up to 01/05/99; full list of members (6 pages)
3 June 1999Return made up to 01/05/99; full list of members (6 pages)
27 October 1998Secretary resigned (1 page)
27 October 1998Secretary resigned (1 page)
27 October 1998New secretary appointed (2 pages)
27 October 1998New secretary appointed (2 pages)
18 August 1998Accounts for a small company made up to 31 October 1997 (8 pages)
18 August 1998Accounts for a small company made up to 31 October 1997 (8 pages)
11 May 1998Return made up to 01/05/98; no change of members (4 pages)
11 May 1998Return made up to 01/05/98; no change of members (4 pages)
22 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
22 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
14 May 1997Return made up to 01/05/97; full list of members (5 pages)
14 May 1997Return made up to 01/05/97; full list of members (5 pages)
5 February 1997£ nc 18000/100000 10/01/97 (1 page)
5 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
5 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
5 February 1997Conso div 10/01/97 (1 page)
5 February 1997Conso div 10/01/97 (1 page)
5 February 1997Ad 10/01/97--------- £ si 69495@1=69495 £ ic 18000/87495 (2 pages)
5 February 1997£ nc 18000/100000 10/01/97 (1 page)
5 February 1997Ad 10/01/97--------- £ si 69495@1=69495 £ ic 18000/87495 (2 pages)
5 February 1997Conso div 10/01/97 (1 page)
5 February 1997Conso div 10/01/97 (1 page)
17 January 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
21 June 1996Full accounts made up to 31 October 1995 (12 pages)
21 June 1996Full accounts made up to 31 October 1995 (12 pages)
16 May 1996New director appointed (2 pages)
16 May 1996Return made up to 01/05/96; full list of members (6 pages)
16 May 1996New director appointed (2 pages)
16 May 1996Return made up to 01/05/96; full list of members (6 pages)
22 May 1995Accounts for a small company made up to 31 October 1994 (12 pages)
22 May 1995Accounts for a small company made up to 31 October 1994 (12 pages)
4 May 1995Return made up to 01/05/95; no change of members (4 pages)
4 May 1995Return made up to 01/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)