Company NameOrmonde Club(Hull)Limited(The)
Company StatusDissolved
Company Number00069607
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Derek Paul Stanley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(90 years after company formation)
Appointment Duration16 years, 1 month (closed 15 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Langholm Close
Beverley
East Yorkshire
HU17 7DH
Director NameGeoffrey Peter Baldwin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2002(100 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 15 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37a Ferry Lane
Woodmansey
Hull
East Yorkshire
HU17 0SE
Secretary NameMr Derek Paul Stanley
NationalityBritish
StatusClosed
Appointed10 November 2003(101 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 15 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Langholm Close
Beverley
East Yorkshire
HU17 7DH
Director NameMr Bruce Harvey John French
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(90 years after company formation)
Appointment Duration10 years, 1 month (resigned 31 January 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAncholme House Hall Lane
Elsham
Brigg
Lincolnshire
DN20 0SX
Director NameRaymond Ellis Hudson
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(90 years after company formation)
Appointment Duration8 years, 2 months (resigned 19 February 2000)
RoleCredit Manager
Correspondence Address39 Malvern Road
Hull
East Yorkshire
HU5 5TL
Secretary NameMr Bruce Harvey John French
NationalityBritish
StatusResigned
Appointed15 December 1991(90 years after company formation)
Appointment Duration10 years, 1 month (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAncholme House Hall Lane
Elsham
Brigg
Lincolnshire
DN20 0SX
Director NameKenneth Ball
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(100 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 November 2003)
RoleAccountant
Correspondence Address1 Highfield Way
North Ferriby
North Humberside
HU14 3BG
Secretary NameKenneth Ball
NationalityBritish
StatusResigned
Appointed31 January 2002(100 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 November 2003)
RoleAccountant
Correspondence Address1 Highfield Way
North Ferriby
North Humberside
HU14 3BG

Location

Registered Address22 Albion Street
Hull
Yorks
HU1 3TG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£16,306

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2007Application for striking-off (1 page)
29 March 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
17 March 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
29 March 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
4 January 2005Return made up to 28/11/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
11 December 2003Return made up to 28/11/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2003New secretary appointed (2 pages)
24 November 2003Secretary resigned;director resigned (1 page)
23 March 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
24 December 2002Return made up to 15/12/02; full list of members (7 pages)
3 December 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
6 February 2002New secretary appointed;new director appointed (2 pages)
6 February 2002Secretary resigned;director resigned (1 page)
6 February 2002New director appointed (2 pages)
28 December 2001Return made up to 15/12/01; no change of members (6 pages)
28 March 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
10 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 November 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
11 January 2000Return made up to 15/12/99; no change of members (7 pages)
14 October 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
19 January 1999Return made up to 15/12/98; full list of members (9 pages)
31 October 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
29 December 1997Return made up to 15/12/97; no change of members (4 pages)
3 December 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
24 December 1996Return made up to 15/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 November 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
15 January 1996Return made up to 15/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
6 December 1995Accounts for a dormant company made up to 1 February 1995 (3 pages)
18 July 1995Particulars of mortgage/charge (4 pages)