Company NameOrstel Distribution Limited
Company StatusDissolved
Company Number01416251
CategoryPrivate Limited Company
Incorporation Date21 February 1979(45 years, 2 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameJenny Rouse
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(20 years, 3 months after company formation)
Appointment Duration4 years (closed 17 June 2003)
RoleRetailer
Correspondence Address2 Chatsworth Park Grove
Sheffield
South Yorkshire
S12 2UD
Director NameMr Peter Robin Devonald Beynon
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(12 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 01 June 1999)
RolePersonnel Manager
Country of ResidenceEngland
Correspondence Address66 Highcliffe Drive
Sheffield
South Yorkshire
S11 7LU
Director NameMr Gary David Steele
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(12 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Derbyshire Lane
Sheffield
South Yorkshire
S8 8SA
Secretary NameMr Peter Robin Devonald Beynon
NationalityBritish
StatusResigned
Appointed30 March 1991(12 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 06 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Highcliffe Drive
Sheffield
South Yorkshire
S11 7LU
Director NameRobert William Welton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(16 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 January 1997)
RoleCompany Director
Correspondence Address76 Riverdale Road
Sheffield
South Yorkshire
S10 3FD
Director NameRosemary Janet Beynon
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(17 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address66 Highcliffe Drive
Sheffield
Yorkshire
S11 7LU
Secretary NameRosemary Janet Beynon
NationalityBritish
StatusResigned
Appointed06 January 1997(17 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address66 Highcliffe Drive
Sheffield
Yorkshire
S11 7LU
Secretary NamePaula Julie Bradbury
NationalityBritish
StatusResigned
Appointed28 October 1999(20 years, 8 months after company formation)
Appointment Duration1 year (resigned 04 November 2000)
RoleCompany Director
Correspondence Address414 Arbourthorne Road
Sheffield
South Yorkshire
S2 2FJ
Director NamePaula Julie Bradbury
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(20 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 November 2000)
RoleCompany Director
Correspondence Address414 Arbourthorne Road
Sheffield
South Yorkshire
S2 2FJ
Director NameMarc Andrew Harrison
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(20 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 November 2000)
RoleCompany Director
Correspondence Address414 Arbourthorne Road
Sheffield
South Yorkshire
S2 2FJ

Location

Registered Address295 Shoreham Street
Sheffield
S2 4FA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£13,838
Cash£35
Current Liabilities£34,465

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

17 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
9 July 2002Strike-off action suspended (1 page)
5 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
31 October 2000Director resigned (1 page)
31 October 2000Secretary resigned;director resigned (1 page)
13 June 2000Return made up to 30/03/00; full list of members (7 pages)
2 May 2000Accounts for a small company made up to 30 April 1999 (5 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New secretary appointed (2 pages)
29 December 1999New director appointed (2 pages)
21 November 1999Director resigned (1 page)
21 November 1999Secretary resigned;director resigned (1 page)
9 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
30 June 1998Return made up to 30/03/98; no change of members (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
8 August 1997Return made up to 30/03/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 July 1997Accounts for a small company made up to 30 April 1996 (6 pages)
22 January 1997Director resigned (1 page)
22 January 1997New secretary appointed;new director appointed (2 pages)
14 June 1996Accounts for a small company made up to 30 April 1995 (7 pages)
31 May 1996Return made up to 30/03/96; full list of members (6 pages)
21 June 1995Director resigned (2 pages)
21 June 1995New director appointed (2 pages)
6 June 1995Accounts for a small company made up to 30 April 1994 (12 pages)
30 March 1995Return made up to 30/03/95; no change of members (4 pages)