Company NameOrange Associates Limited
Company StatusDissolved
Company Number05835800
CategoryPrivate Limited Company
Incorporation Date2 June 2006(17 years, 11 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAdrian George Lomas
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(4 weeks, 1 day after company formation)
Appointment Duration8 years, 11 months (closed 16 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirs Farm Huxley Lane
Tiverton
Tarporley
Cheshire
CW6 9NB
Director NameMrs Denise Veronica Lomas
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(4 weeks, 1 day after company formation)
Appointment Duration8 years, 11 months (closed 16 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirs Farm Huxley Lane
Tiverton
Tarporley
Cheshire
CW6 9NB
Secretary NameDenise Veronica Lomas
NationalityBritish
StatusClosed
Appointed01 July 2006(4 weeks, 1 day after company formation)
Appointment Duration8 years, 11 months (closed 16 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirs Farm Huxley Lane
Tiverton
Tarporley
Cheshire
CW6 9NB
Director NameMr Robert David Smith
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(4 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 16 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Otherton
Penkridge
Stafford
ST19 5NX
Director NameMr Robert David Smith
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(4 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Somerford Road
Broughton
Chester
CH4 0SZ
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressChowley Oak Business Park Chowley Oak Lane
Tattenhall
Chester
CH3 9GA
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishChowley
WardTattenhall
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Adrian George Lomas
14.29%
Ordinary
1 at £1Adrian George Lomas
14.29%
Ordinary B
1 at £1Chris Jones
14.29%
Ordinary D
1 at £1Denise Veronica Lomas
14.29%
Ordinary
1 at £1Denise Veronica Lomas
14.29%
Ordinary C
1 at £1Rob Smith
14.29%
Ordinary
1 at £1Rob Smith
14.29%
Ordinary E

Financials

Year2014
Net Worth-£39,461
Current Liabilities£179,728

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 7
(9 pages)
11 November 2013Registered office address changed from Georges Court Chestergate Macclesfield Cheshire SK11 6DP on 11 November 2013 (1 page)
11 November 2013Registered office address changed from Georges Court Chestergate Macclesfield Cheshire SK11 6DP on 11 November 2013 (1 page)
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 7
(9 pages)
24 July 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
24 July 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
18 July 2013Director's details changed for Denise Veronica Lomas on 1 January 2013 (2 pages)
18 July 2013Director's details changed for Denise Veronica Lomas on 1 January 2013 (2 pages)
18 July 2013Director's details changed for Adrian George Lomas on 1 January 2013 (2 pages)
18 July 2013Director's details changed for Adrian George Lomas on 1 January 2013 (2 pages)
18 July 2013Secretary's details changed for Denise Veronica Lomas on 1 January 2013 (2 pages)
18 July 2013Secretary's details changed for Denise Veronica Lomas on 1 January 2013 (2 pages)
18 July 2013Director's details changed for Mr Robert David Smith on 1 January 2013 (2 pages)
18 July 2013Director's details changed for Denise Veronica Lomas on 1 January 2013 (2 pages)
18 July 2013Director's details changed for Mr Robert David Smith on 1 January 2013 (2 pages)
18 July 2013Director's details changed for Adrian George Lomas on 1 January 2013 (2 pages)
18 July 2013Secretary's details changed for Denise Veronica Lomas on 1 January 2013 (2 pages)
18 July 2013Director's details changed for Mr Robert David Smith on 1 January 2013 (2 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (9 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (9 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
7 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (11 pages)
14 June 2011Termination of appointment of Rob Smith as a director (1 page)
14 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (11 pages)
14 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (11 pages)
14 June 2011Termination of appointment of Rob Smith as a director (1 page)
1 March 2011Appointment of Mr Robert Smith as a director (2 pages)
1 March 2011Appointment of Mr Robert Smith as a director (2 pages)
20 January 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 6
(7 pages)
20 January 2011Appointment of Mr Robert Smith as a director (2 pages)
20 January 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 6
(7 pages)
20 January 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 6
(7 pages)
20 January 2011Appointment of Mr Robert Smith as a director (2 pages)
1 July 2010Director's details changed for Denise Veronica Lomas on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Denise Veronica Lomas on 1 January 2010 (2 pages)
1 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (9 pages)
1 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (9 pages)
1 July 2010Director's details changed for Denise Veronica Lomas on 1 January 2010 (2 pages)
1 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (9 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
10 June 2009Return made up to 02/06/09; full list of members (4 pages)
10 June 2009Return made up to 02/06/09; full list of members (4 pages)
8 February 2009Resolutions
  • RES13 ‐ Allot 1 b ordinary share 01/12/2008
(1 page)
8 February 2009Ad 01/12/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
8 February 2009Ad 01/12/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
8 February 2009Resolutions
  • RES13 ‐ Allot 1 b ordinary share 01/12/2008
(1 page)
8 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 December 2008Accounting reference date extended from 05/04/2008 to 30/09/2008 (1 page)
18 December 2008Accounting reference date extended from 05/04/2008 to 30/09/2008 (1 page)
18 June 2008Return made up to 02/06/08; full list of members (4 pages)
18 June 2008Return made up to 02/06/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
2 July 2007Return made up to 02/06/07; full list of members (3 pages)
2 July 2007Return made up to 02/06/07; full list of members (3 pages)
23 August 2006New secretary appointed;new director appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New secretary appointed;new director appointed (2 pages)
16 August 2006Ad 07/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2006Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page)
16 August 2006Registered office changed on 16/08/06 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
16 August 2006Registered office changed on 16/08/06 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
16 August 2006Ad 07/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 August 2006Secretary resigned (1 page)
2 June 2006Incorporation (11 pages)
2 June 2006Incorporation (11 pages)