ORA HOLDINGS LIMITED

Unit 1 60 New Lane Unit 1 60 New Lane, Lancashire, L40 0RY
StatusDISSOLVED
Company No.05113232
CategoryPrivate Limited Company
Incorporated27 Apr 2004
Age20 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution21 Jun 2011
Years13 years, 13 days

SUMMARY

ORA HOLDINGS LIMITED is an dissolved private limited company with number 05113232. It was incorporated 20 years, 2 months, 7 days ago, on 27 April 2004 and it was dissolved 13 years, 13 days ago, on 21 June 2011. The company address is Unit 1 60 New Lane Unit 1 60 New Lane, Lancashire, L40 0RY.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jun 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Mar 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Feb 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 27 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-27

Officer name: Karen Louise Mcfarlane

Documents

View document PDF

Accounts with made up date

Date: 22 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 24 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / stephen bastable / 31/12/2005 / HouseName/Number was: , now: yew tree farm; Street was: 73 bromsgrove road, now: st. Kenelms road; Area was: , now: romsley; Post Town was: romsley, now: haleswen; Post Code was: B62 0LE, now: B62 0NU

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with made up date

Date: 13 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 09 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2005

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 22/06/05

Documents

View document PDF

Legacy

Date: 22 Jun 2005

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed;director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2005

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Address

Type: 287

Description: Registered office changed on 10/05/04 from: central house 582-586 kingsbury road birmingham B24 9ND

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 27/04/04--------- £ si 98@1=98 £ ic 1/99

Documents

View document PDF

Incorporation company

Date: 27 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHER SCOT LTD

6E TULLOS CIRCLE,ABERDEEN,AB11 8HD

Number:SC580473
Status:ACTIVE
Category:Private Limited Company

BYTEWISE SOFTWARE SOLUTIONS LTD

4 CAROLINA PLACE,WOKINGHAM,RG40 4PQ

Number:05983589
Status:ACTIVE
Category:Private Limited Company

CGL RESTAURANT HOLDINGS LIMITED

16 KIRBY STREET,,EC1N 8TS

Number:05867334
Status:ACTIVE
Category:Private Limited Company

PHOTOHAIKU LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11917055
Status:ACTIVE
Category:Private Limited Company

PIZZA CAKE (STEVENSTON) LTD

4 BIRKWOOD PLACE,GLASGOW,G77 5FW

Number:SC568279
Status:ACTIVE
Category:Private Limited Company

SEFAT HOLDING LP

SUITE 5,BELFAST,BT7 1JJ

Number:NL000655
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source