Company NameOrcim Realisations Limited
DirectorJohn Nicholas Other
Company StatusDissolved
Company Number01238926
CategoryPrivate Limited Company
Incorporation Date30 December 1975(48 years, 4 months ago)
Previous NameResearch Micro Systems Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Nicholas Other
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1992(16 years after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Correspondence AddressTrees 15 Forest Drive
Kinver
Stourbridge
West Midlands
DY7 6DX
Director NameMichael John Gilbert Clarke
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(16 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 July 1992)
RoleManaging Director
Correspondence Address3 Woodside Drive
Shepley Road Barnt Green
Birmingham
West Midlands
B45 8XT
Director NameMr Frederick George Holliday
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(16 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 July 1992)
RoleConsultant
Correspondence Address4 Ashville Avenue
Castle Bromwich
Birmingham
West Midlands
B34 6LN
Director NameMr John Anthony Clive Warrington
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(16 years after company formation)
Appointment Duration10 years, 2 months (resigned 28 March 2002)
RoleFinancial Director
Correspondence Address23 Lorne Street
Stourport On Severn
Worcestershire
DY13 8JF
Secretary NameMr Frederick George Holliday
NationalityBritish
StatusResigned
Appointed03 January 1992(16 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence Address4 Ashville Avenue
Castle Bromwich
Birmingham
West Midlands
B34 6LN
Director NameMr Richard Paul Kinch
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(16 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Charnwood Close
Lichfield
Staffordshire
WS13 6BU
Secretary NameMr John Nicholas Other
NationalityBritish
StatusResigned
Appointed31 July 1992(16 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 April 1998)
RoleCompany Director
Correspondence AddressTall Trees, 48 Church View Gardens
Kinver
Stourbridge
West Midlands
DY7 6EE
Director NameAlan Laggett
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(16 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 1997)
RoleSales Director
Correspondence AddressHolly Cottage
Lower Frith Common
Tenbury Wells
Worcester
WR15 8JU
Director NameGregory Paul Gardiner
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(22 years, 3 months after company formation)
Appointment Duration1 year (resigned 22 April 1999)
RoleSales
Correspondence Address1 Riverside Gardens
Henley In Arden
Solihull
West Midlands
B95 5JX
Director NameKaren Susan Penketh
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(22 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2002)
RoleSales
Correspondence Address59 Traquair Park West
Edinburgh
Midlothian
EH12 7AN
Scotland
Secretary NameWinifred Winwood
NationalityBritish
StatusResigned
Appointed29 April 1998(22 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 March 2003)
RoleCompany Director
Correspondence Address29 Claremont Road
Tamworth
Staffordshire
B79 8EN

Location

Registered AddressC/O Jacksons Jolliffe Cork
33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£5,381,452
Gross Profit£723,069
Net Worth£119,117
Cash£525
Current Liabilities£1,379,799

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 February 2007Dissolved (1 page)
22 November 2006Return of final meeting of creditors (1 page)
25 April 2006Notice of discharge of Administration Order (4 pages)
12 April 2006Administrator's abstract of receipts and payments (3 pages)
7 April 2006Appointment of a liquidator (1 page)
7 April 2006Order of court to wind up (2 pages)
15 April 2004Administrator's abstract of receipts and payments (3 pages)
20 October 2003Administrator's abstract of receipts and payments (3 pages)
17 July 2003Notice of result of meeting of creditors (2 pages)
24 April 2003Company name changed research micro systems LIMITED\certificate issued on 24/04/03 (2 pages)
9 April 2003Registered office changed on 09/04/03 from: unit 18 orton way hayward industrial park chester road, castle bromwich, birmingham B35 7BT (1 page)
7 April 2003Secretary resigned (1 page)
3 April 2003Notice of Administration Order (1 page)
13 February 2003Director resigned (1 page)
24 January 2003Accounts made up to 31 March 2002 (19 pages)
8 April 2002Director resigned (1 page)
21 March 2002Return made up to 31/03/02; full list of members (7 pages)
10 December 2001Accounts made up to 31 March 2001 (16 pages)
3 May 2001Return made up to 31/03/01; full list of members (7 pages)
9 November 2000Accounts made up to 31 March 2000 (15 pages)
14 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 November 1999Accounts made up to 27 March 1999 (18 pages)
29 April 1999Director resigned (1 page)
26 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1998Director resigned (1 page)
23 June 1998Accounts made up to 28 March 1998 (17 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998New secretary appointed (2 pages)
30 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
27 January 1998Accounts made up to 31 March 1997 (19 pages)
22 April 1997Director resigned (2 pages)
9 April 1997Return made up to 31/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 February 1997Accounts made up to 31 March 1996 (18 pages)
30 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 1995Accounts made up to 31 March 1995 (18 pages)
21 March 1995Return made up to 31/03/95; no change of members
  • 363(287) ‐ Registered office changed on 21/03/95
(4 pages)
22 February 1995Declaration of satisfaction of mortgage/charge (1 page)