Company NameOrange County Ltd.
Company StatusDissolved
Company Number02967852
CategoryPrivate Limited Company
Incorporation Date14 September 1994(29 years, 7 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Spencer Rogers
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestlands
Sunderland Bridge
Durham
DH6 5HD
Director NameMr Ian Morrow
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCliffe Bank Bungalow Cliffe Bank
Piercebridge
Darlington
DL2 3SP
Secretary NameMr Spencer Rogers
NationalityBritish
StatusClosed
Appointed14 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestlands
Sunderland Bridge
Durham
DH6 5HD
Director NameMr Bryce Rowan Brooks
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2017(22 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 22 October 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBollin House Riverside Business Park
Wilmslow
SK9 1DP
Director NameMr Russell Cash
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2018(24 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (closed 22 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollin House Riverside Business Park
Wilmslow
SK9 1DP
Director NameMr Sean Mark Fennon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2017(22 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlowtech Fluidpower Pimbo Road
Skelmersdale
WN8 9RB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteorangecounty.co.uk
Email address[email protected]
Telephone01388 813433
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressBollin House
Riverside Business Park
Wilmslow
SK9 1DP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Ian Morrow
50.00%
Ordinary
5k at £1Spencer Rogers
50.00%
Ordinary

Financials

Year2014
Net Worth£959,585
Cash£719,246
Current Liabilities£531,770

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

14 December 1994Delivered on: 17 December 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2019Voluntary strike-off action has been suspended (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
31 December 2018Application to strike the company off the register (4 pages)
21 December 2018Registered office address changed from Flowtech Fluidpower Pimbo Road Skelmersdale WN8 9RB England to Bollin House Riverside Business Park Wilmslow SK9 1DP on 21 December 2018 (1 page)
17 December 2018Statement of capital on 17 December 2018
  • GBP 1.00
(3 pages)
17 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 December 2018Solvency Statement dated 05/12/18 (2 pages)
17 December 2018Statement by Directors (2 pages)
13 November 2018Appointment of Mr Russell Cash as a director on 1 November 2018 (2 pages)
11 October 2018Termination of appointment of Sean Mark Fennon as a director on 1 October 2018 (1 page)
21 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
6 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
18 July 2017Resolutions
  • RES13 ‐ Appointment of auditors 07/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
18 July 2017Resolutions
  • RES13 ‐ Appointment of auditors 07/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
10 July 2017Appointment of Mr Sean Mark Fennon as a director on 7 July 2017 (2 pages)
10 July 2017Notification of Process Fluidpower Limited as a person with significant control on 7 July 2017 (2 pages)
10 July 2017Registered office address changed from Westlands Sunderland Bridge Croxdale County Durham DH6 5HD to Flowtech Fluidpower Pimbo Road Skelmersdale WN8 9RB on 10 July 2017 (1 page)
10 July 2017Appointment of Mr Bryce Rowan Brooks as a director on 7 July 2017 (2 pages)
10 July 2017Notification of Process Fluidpower Limited as a person with significant control on 7 July 2017 (2 pages)
10 July 2017Cessation of Ian Morrow as a person with significant control on 7 July 2017 (1 page)
10 July 2017Cessation of Spencer Rogers as a person with significant control on 7 July 2017 (1 page)
10 July 2017Cessation of Ian Morrow as a person with significant control on 7 July 2017 (1 page)
10 July 2017Cessation of Spencer Rogers as a person with significant control on 7 July 2017 (1 page)
10 July 2017Appointment of Mr Bryce Rowan Brooks as a director on 7 July 2017 (2 pages)
10 July 2017Registered office address changed from Westlands Sunderland Bridge Croxdale County Durham DH6 5HD to Flowtech Fluidpower Pimbo Road Skelmersdale WN8 9RB on 10 July 2017 (1 page)
10 July 2017Appointment of Mr Sean Mark Fennon as a director on 7 July 2017 (2 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 September 2016Director's details changed for Ian Morrow on 2 September 2016 (2 pages)
2 September 2016Director's details changed for Ian Morrow on 2 September 2016 (2 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
21 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10,000
(5 pages)
21 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10,000
(5 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 10,000
(5 pages)
25 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 10,000
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
9 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 10,000
(5 pages)
9 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 10,000
(5 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 February 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
12 February 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
30 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
15 October 2008Return made up to 14/09/08; full list of members (4 pages)
15 October 2008Return made up to 14/09/08; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
9 October 2007Return made up to 14/09/07; full list of members (2 pages)
9 October 2007Return made up to 14/09/07; full list of members (2 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 October 2006Return made up to 14/09/06; full list of members (7 pages)
19 October 2006Return made up to 14/09/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 October 2005Return made up to 14/09/05; full list of members (7 pages)
18 October 2005Return made up to 14/09/05; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
13 October 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
29 September 2003Return made up to 14/09/03; full list of members (7 pages)
29 September 2003Return made up to 14/09/03; full list of members (7 pages)
13 June 2003Registered office changed on 13/06/03 from: the paddock plawsworth chester le street co durham DH2 3LE (1 page)
13 June 2003Registered office changed on 13/06/03 from: the paddock plawsworth chester le street co durham DH2 3LE (1 page)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 October 2002Return made up to 14/09/02; full list of members (7 pages)
4 October 2002Return made up to 14/09/02; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
16 October 2001Return made up to 14/09/01; full list of members (6 pages)
16 October 2001Return made up to 14/09/01; full list of members (6 pages)
4 May 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
4 May 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
6 November 2000Return made up to 14/09/00; full list of members (6 pages)
6 November 2000Return made up to 14/09/00; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 October 1999Return made up to 14/09/99; no change of members (4 pages)
22 October 1999Return made up to 14/09/99; no change of members (4 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
12 October 1998Return made up to 14/09/98; no change of members (4 pages)
12 October 1998Return made up to 14/09/98; no change of members (4 pages)
18 November 1997Return made up to 14/09/97; full list of members (5 pages)
18 November 1997Return made up to 14/09/97; full list of members (5 pages)
7 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
7 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 October 1996Return made up to 14/09/96; full list of members (6 pages)
3 October 1996Return made up to 14/09/96; full list of members (6 pages)
13 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
13 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
14 September 1994Incorporation (14 pages)
14 September 1994Incorporation (14 pages)