Company NameDouce And Orme Limited
Company StatusDissolved
Company Number07558996
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years ago)
Dissolution Date8 July 2014 (9 years, 8 months ago)
Previous NameTripak Supplies Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Alan John Douce
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Lodge 61 Coppenhall Lane
Crewe
Cheshire
CW2 8TT
Director NameMr David Orme
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Post House Dunham On The Hill
Helsby
Cheshire
WA6 0LY

Location

Registered AddressHlb House
68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Shareholders

55 at £1David Orme
55.00%
Ordinary
45 at £1Alan John Douce
45.00%
Ordinary

Financials

Year2014
Net Worth£21,443
Cash£80,609
Current Liabilities£66,875

Accounts

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

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
12 March 2014Application to strike the company off the register (3 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-03-15
  • GBP 100
(5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Register inspection address has been changed (1 page)
3 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
16 March 2011Memorandum and Articles of Association (11 pages)
10 March 2011Company name changed tripak supplies LIMITED\certificate issued on 10/03/11
  • RES15 ‐ Change company name resolution on 2011-03-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 March 2011Incorporation (19 pages)