Company NameO'Rourke Plant Limited
Company StatusDissolved
Company Number05261788
CategoryPrivate Limited Company
Incorporation Date18 October 2004(19 years, 6 months ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Peter O'Rourke
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrown Hayes Farm
Yatehouse Lane Byley
Middlewich
Cheshire
CW10 9NS
Secretary NameDeryn O'Rourke
NationalityBritish
StatusClosed
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBrown Hayes Farm
Yatehouse Lane Byley
Middlewich
Cheshire
CW10 9NS
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ

Location

Registered AddressBrown Hayes Farm
Yatehouse Lane Byley
Middlewich
Cheshire
CW10 9NS
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishByley
WardShakerley

Shareholders

1 at £1Deryn O'rourke
50.00%
Ordinary
1 at £1Peter O'rourke
50.00%
Ordinary

Financials

Year2014
Net Worth-£66,383
Current Liabilities£66,383

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
5 June 2014Application to strike the company off the register (4 pages)
5 June 2014Application to strike the company off the register (4 pages)
25 March 2014Compulsory strike-off action has been discontinued (1 page)
25 March 2014Compulsory strike-off action has been discontinued (1 page)
25 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 March 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
14 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
14 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
14 November 2009Register inspection address has been changed (1 page)
14 November 2009Register inspection address has been changed (1 page)
13 November 2009Director's details changed for Mr. Peter O'rourke on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr. Peter O'rourke on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr. Peter O'rourke on 1 October 2009 (2 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 November 2008Return made up to 18/10/08; full list of members (3 pages)
14 November 2008Return made up to 18/10/08; full list of members (3 pages)
8 March 2008Return made up to 18/10/07; full list of members (6 pages)
8 March 2008Return made up to 18/10/07; full list of members (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 November 2006Return made up to 18/10/06; full list of members (6 pages)
27 November 2006Return made up to 18/10/06; full list of members (6 pages)
28 April 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 April 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 November 2005Return made up to 18/10/05; full list of members (6 pages)
7 November 2005Return made up to 18/10/05; full list of members (6 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
10 November 2004New secretary appointed (2 pages)
10 November 2004Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
10 November 2004New secretary appointed (2 pages)
28 October 2004Director resigned (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Registered office changed on 28/10/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
28 October 2004Ad 18/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 October 2004Ad 18/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 October 2004Registered office changed on 28/10/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
28 October 2004Secretary resigned (1 page)
18 October 2004Incorporation (16 pages)
18 October 2004Incorporation (16 pages)