Company NameOrbis Cross-Cultural Management Communication Limited
Company StatusDissolved
Company Number01585458
CategoryPrivate Limited Company
Incorporation Date11 September 1981(42 years, 7 months ago)
Dissolution Date27 February 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Director NameMichael Joseph Wiles
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1991(9 years, 4 months after company formation)
Appointment Duration16 years, 1 month (closed 27 February 2007)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressHogberggatan 21
15133 Sodertalje
Sweden
Director NameMrs Ulla Margareta Wiles
Date of BirthOctober 1948 (Born 75 years ago)
NationalitySwedish
StatusClosed
Appointed21 January 1991(9 years, 4 months after company formation)
Appointment Duration16 years, 1 month (closed 27 February 2007)
RoleCompany Director
Correspondence AddressHogbergsgaten 21
15133 Sodertalje
Sweden
Secretary NameMrs Ulla Margareta Wiles
NationalitySwedish
StatusClosed
Appointed21 January 1991(9 years, 4 months after company formation)
Appointment Duration16 years, 1 month (closed 27 February 2007)
RoleCompany Director
Correspondence AddressHogbergsgaten 21
15133 Sodertalje
Sweden

Location

Registered AddressArabesque House
Monks Cross Drive
Huntington, York
North Yorkshire
YO32 9GW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork

Financials

Year2014
Net Worth£1,154
Cash£6
Current Liabilities£294

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
27 September 2006Application for striking-off (1 page)
9 February 2006Return made up to 17/01/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 December 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 May 2005Return made up to 17/01/05; no change of members (4 pages)
3 May 2005Registered office changed on 03/05/05 from: 44 monkgate york north yorkshire YO3 7HF (1 page)
29 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
19 March 2004Return made up to 17/01/04; full list of members (7 pages)
24 May 2003Return made up to 17/01/03; full list of members (7 pages)
10 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
15 June 2001Return made up to 17/01/01; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
21 February 2000Return made up to 17/01/00; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
18 January 1999Return made up to 17/01/99; full list of members (6 pages)
15 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
19 March 1998Return made up to 17/01/98; no change of members (4 pages)
22 August 1997Return made up to 17/01/97; no change of members (4 pages)
12 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
12 May 1997Registered office changed on 12/05/97 from: 128 holgate road york YO2 4DL (1 page)
7 March 1996Return made up to 17/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)