ORBIT HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 00084175 |
Category | Private Limited Company |
Incorporated | 06 Apr 1905 |
Age | 119 years, 23 days |
Jurisdiction | England Wales |
Dissolution | 24 Sep 2013 |
Years | 10 years, 7 months, 5 days |
SUMMARY
ORBIT HOLDINGS LIMITED is an dissolved private limited company with number 00084175. It was incorporated 119 years, 23 days ago, on 06 April 1905 and it was dissolved 10 years, 7 months, 5 days ago, on 24 September 2013. The company address is Suite 9 The Innovation Centre Suite 9 The Innovation Centre, Grimsby, DN37 9TT, South Humberside, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 11 Mar 2013
Action Date: 08 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-03-08
Officer name: Trevor Martin Sands
Documents
Termination director company with name termination date
Date: 11 Mar 2013
Action Date: 08 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denise Brenda Robinson
Termination date: 2013-03-08
Documents
Termination secretary company with name termination date
Date: 11 Mar 2013
Action Date: 08 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2013-03-08
Officer name: Denise Brenda Robinson
Documents
Accounts with accounts type dormant
Date: 22 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 04 Sep 2012
Action Date: 04 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-04
Old address: Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ United Kingdom
Documents
Appoint person director company with name date
Date: 10 May 2012
Action Date: 30 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Trevor Martin Sands
Appointment date: 2012-04-30
Documents
Termination director company with name termination date
Date: 09 May 2012
Action Date: 30 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-04-30
Officer name: Dolores Anne Douglas
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Change account reference date company current extended
Date: 13 Dec 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2011-10-31
New date: 2011-12-31
Documents
Appoint person director company with name date
Date: 04 Oct 2011
Action Date: 30 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-09-30
Officer name: Ms Dolores Anne Douglas
Documents
Termination director company with name termination date
Date: 04 Oct 2011
Action Date: 30 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Fleming
Termination date: 2011-06-30
Documents
Termination director company with name termination date
Date: 04 Oct 2011
Action Date: 30 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Richard Carrick
Termination date: 2011-09-30
Documents
Accounts with accounts type dormant
Date: 29 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Accounts with accounts type dormant
Date: 04 Aug 2010
Action Date: 01 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-01
Documents
Change registered office address company with date old address
Date: 12 May 2010
Action Date: 12 May 2010
Category: Address
Type: AD01
Change date: 2010-05-12
Old address: Cosalt Building Fish Dock Road Grimsby North East Lincolnshire DN31 3NW
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Denise Brenda Robinson
Change date: 2010-02-11
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Richard Carrick
Change date: 2010-02-11
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Fleming
Change date: 2010-02-11
Documents
Change person secretary company with change date
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-11
Officer name: Mrs Denise Brenda Robinson
Documents
Accounts with accounts type dormant
Date: 13 Oct 2009
Action Date: 26 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-26
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs denise brenda robinson
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288a
Description: Director appointed mrs denise brenda robinson
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary alan robson
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director alan robson
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/09; full list of members
Documents
Accounts with made up date
Date: 18 Aug 2008
Action Date: 28 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-28
Documents
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/08; full list of members
Documents
Accounts with made up date
Date: 29 Jun 2007
Action Date: 29 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-29
Documents
Legacy
Date: 23 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/07; full list of members
Documents
Accounts with made up date
Date: 17 Feb 2006
Action Date: 30 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-30
Documents
Legacy
Date: 16 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/06; full list of members
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with made up date
Date: 23 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 22 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/05; full list of members
Documents
Accounts with accounts type full
Date: 26 Jul 2004
Action Date: 26 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-26
Documents
Legacy
Date: 25 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/04; full list of members
Documents
Accounts with made up date
Date: 29 Jul 2003
Action Date: 27 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-27
Documents
Legacy
Date: 20 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/03; full list of members
Documents
Accounts with made up date
Date: 22 May 2002
Action Date: 28 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-28
Documents
Legacy
Date: 18 Feb 2002
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/02; full list of members
Documents
Accounts with made up date
Date: 13 Jun 2001
Action Date: 27 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-27
Documents
Legacy
Date: 21 May 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/01 to 31/10/01
Documents
Legacy
Date: 28 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 23 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/01; full list of members
Documents
Resolution
Date: 11 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 23 Jun 2000
Action Date: 29 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-29
Documents
Legacy
Date: 15 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/00; full list of members
Documents
Accounts with accounts type full
Date: 10 Jun 1999
Action Date: 30 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-30
Documents
Legacy
Date: 01 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/99; no change of members
Documents
Legacy
Date: 01 Mar 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Jan 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 23 Apr 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 13 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/98; no change of members
Documents
Accounts with accounts type full
Date: 24 Jun 1997
Action Date: 01 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-01
Documents
Legacy
Date: 27 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/97; full list of members
Documents
Legacy
Date: 27 Feb 1997
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 27/02/97
Documents
Legacy
Date: 08 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 08 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 11 Jun 1996
Action Date: 03 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-03
Documents
Legacy
Date: 29 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/96; no change of members
Documents
Legacy
Date: 18 Sep 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Sep 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 28 Jun 1995
Action Date: 28 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-28
Documents
Legacy
Date: 28 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/95; no change of members
Documents
Accounts with accounts type full
Date: 21 Jun 1994
Action Date: 29 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-29
Documents
Legacy
Date: 03 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/94; full list of members
Documents
Accounts with accounts type full
Date: 17 Jun 1993
Action Date: 30 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-30
Documents
Legacy
Date: 28 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/93; no change of members
Documents
Accounts with accounts type full
Date: 25 Jun 1992
Action Date: 01 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-01
Documents
Legacy
Date: 20 Feb 1992
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/92; no change of members
Documents
Legacy
Date: 20 Feb 1992
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 20/02/92
Documents
Legacy
Date: 20 Feb 1992
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 07 Jul 1991
Action Date: 02 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-02
Documents
Legacy
Date: 14 May 1991
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 03 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/91; full list of members
Documents
Legacy
Date: 14 Dec 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Dec 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 14 Dec 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 30 Nov 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Oct 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 01 Mar 1990
Action Date: 03 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-03
Documents
Legacy
Date: 01 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 06/02/90; full list of members
Documents
Accounts with accounts type full
Date: 03 Apr 1989
Action Date: 28 Aug 1988
Category: Accounts
Type: AA
Made up date: 1988-08-28
Documents
Legacy
Date: 03 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 06/03/89; full list of members
Documents
Accounts with accounts type full
Date: 28 Mar 1988
Action Date: 30 Aug 1987
Category: Accounts
Type: AA
Made up date: 1987-08-30
Documents
Legacy
Date: 17 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 09/02/88; full list of members
Documents
Accounts with accounts type full
Date: 25 Feb 1987
Action Date: 31 Aug 1986
Category: Accounts
Type: AA
Made up date: 1986-08-31
Documents
Legacy
Date: 21 Feb 1987
Category: Annual-return
Type: 363
Description: Return made up to 02/02/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
26 LEIGH ROAD,EASTLEIGH,SO50 9DT
Number: | 10473343 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARINE PROJECT SOLUTIONS LIMITED
3RD FLOOR, 207 REGENT STREET,LONDON,W1B 3HH
Number: | 06462005 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPERTY MATTERS INVESTMENT EXPERTS LIMITED
APARTMENT 4, REGENTS CANAL HOUSE,LONDON,E14 7HS
Number: | 10943644 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 EAST STREET,BRIDPORT,DT6 3JX
Number: | 11587672 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HIGH STREET,NOTTINGHAM,NG11 6DT
Number: | 09283722 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONE BUILDING SERVICES (DERBY) LTD
DURHAM HOUSE, 38 STREET LANE,DENBY,DE5 8NE
Number: | 11173016 |
Status: | ACTIVE |
Category: | Private Limited Company |