Company NameOrascope Solutions Limited
Company StatusDissolved
Company Number06897800
CategoryPrivate Limited Company
Incorporation Date7 May 2009(14 years, 10 months ago)
Dissolution Date18 March 2014 (10 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Arthur George Manley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2012(2 years, 10 months after company formation)
Appointment Duration2 years (closed 18 March 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address75 School Lane
Hartford
Northwich
Cheshire
CW8 1PF
Director NameMr Mark Joseph Brankin
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Lockwood View
Runcorn
Cheshire
WA7 3NB

Location

Registered Address75 School Lane
Hartford
Northwich
Cheshire
CW8 1PF
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich

Shareholders

250 at £1Colin Terry
25.00%
Ordinary
250 at £1David Lunn
25.00%
Ordinary
250 at £1David Manley
25.00%
Ordinary
250 at £1Paul Kavanagh
25.00%
Ordinary

Financials

Year2014
Net Worth£4,575
Cash£3
Current Liabilities£1,970

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
20 November 2013Application to strike the company off the register (3 pages)
20 November 2013Application to strike the company off the register (3 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
31 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 1,000
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
31 May 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 1,000
(3 pages)
31 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 1,000
(4 pages)
31 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 1,000
(4 pages)
31 May 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 1,000
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
29 June 2012Registered office address changed from 10 Wessex Close Shavington Crewe Cheshire CW2 5HX United Kingdom on 29 June 2012 (1 page)
29 June 2012Registered office address changed from 10 Wessex Close Shavington Crewe Cheshire CW2 5HX United Kingdom on 29 June 2012 (1 page)
11 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
10 June 2012Termination of appointment of Mark Brankin as a director (1 page)
10 June 2012Termination of appointment of Mark Joseph Brankin as a director on 10 May 2012 (1 page)
17 March 2012Appointment of Mr David Arthur George Manley as a director on 15 March 2012 (2 pages)
17 March 2012Appointment of Mr David Arthur George Manley as a director (2 pages)
12 March 2012Registered office address changed from Elm Park Court Pinner Middlesex HA5 3NN on 12 March 2012 (1 page)
12 March 2012Registered office address changed from Elm Park Court Pinner Middlesex HA5 3NN on 12 March 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 August 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 100
(5 pages)
11 August 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 100
(5 pages)
11 August 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 100
(5 pages)
3 August 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Mr Mark Joseph Brankin on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Mr Mark Joseph Brankin on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Mr Mark Joseph Brankin on 1 October 2009 (2 pages)
7 May 2009Incorporation (18 pages)
7 May 2009Incorporation (18 pages)