Company NameOrbit Valve Plc
DirectorsWilliam Boyd Findlay and George Mackie
Company StatusDissolved
Company Number02065246
CategoryPublic Limited Company
Incorporation Date17 October 1986(37 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameWilliam Boyd Findlay
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1998(12 years, 2 months after company formation)
Appointment Duration25 years, 3 months
RoleBusiness Executive
Correspondence Address5 Hermand Gardens
West Calder
West Lothian
EH55 8BT
Scotland
Director NameMr George Mackie
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1998(12 years, 2 months after company formation)
Appointment Duration25 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pinewood Gate
Harrogate
North Yorkshire
HG2 0JF
Secretary NameMr George Mackie
NationalityBritish
StatusCurrent
Appointed31 December 1998(12 years, 2 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pinewood Gate
Harrogate
North Yorkshire
HG2 0JF
Director NameJohn Herbert Stone
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 1992(5 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address7500 Interstate Drive
Littlerock
Arkansas
America
Director NameMr Barry William Vincent Bovey
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(5 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 1996)
RoleDirector Managing
Country of ResidenceEngland
Correspondence AddressChadmore House
Willersey
Broadway
Worcestershire
WR12 7PH
Director NameMr Ed Ligon
Date of BirthAugust 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 1992(5 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 April 1998)
RoleDirector-Chairman
Correspondence AddressC/O Orbit Valve International Inc
7500 Interstate Drive Little Rock Arkans
Foreign
Director NameMr Nicholas Thomas Oliver O'Kane
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed29 January 1992(5 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 1998)
RoleDirector Financial
Country of ResidenceEngland
Correspondence AddressCloverdene
Uckinghall
Tewkesbury
Gloucestershire
GL20 6ES
Wales
Director NameMr Charles Kenneth Stote
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(5 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 1995)
RoleDirector Quality & Technical
Correspondence AddressThe Burrows 31 Cardinals Walk
Hampton
Middlesex
TW12 2TR
Director NameGregory Richard Unsworth
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 September 1993)
RoleDirector Marketing /Sales
Correspondence Address167 Old Woking Road
Woking
Surrey
GU22 8NZ
Secretary NameMr Nicholas Thomas Oliver O'Kane
NationalityIrish
StatusResigned
Appointed29 January 1992(5 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCloverdene
Uckinghall
Tewkesbury
Gloucestershire
GL20 6ES
Wales
Director NameMichael Barry Bovey
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(7 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1998)
RoleSales Director
Correspondence AddressSanford House
Brickhampton Court Farm
Churchdown
Gloucestershire
GL2 9QT
Wales
Director NameCharles Grant Webster
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(7 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 November 1997)
RoleManaging Director
Correspondence Address23 Oakland Close
Upton Upon Severn
Worcester
Worcestershire
WR8 0ES
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed31 December 1998(12 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 March 1999)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed31 December 1998(12 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 March 1999)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressC/O Ernest & Young
Cloth Hall Court
14 King Street Leeds
West Yorkshire
LS1 2HL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 October 2000Dissolved (1 page)
6 July 2000Return of final meeting in a members' voluntary winding up (3 pages)
6 July 2000Liquidators statement of receipts and payments (5 pages)
21 February 2000Registered office changed on 21/02/00 from: 100 new bridge street london EC4V 6JA (1 page)
18 February 2000Res re specie (1 page)
18 February 2000Declaration of solvency (3 pages)
18 February 2000Appointment of a voluntary liquidator (1 page)
18 February 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 April 1999Secretary resigned (1 page)
2 April 1999Return made up to 29/01/99; full list of members (7 pages)
26 March 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
26 March 1999Secretary resigned (1 page)
26 March 1999Registered office changed on 26/03/99 from: alexandra way ashchurch gloucestershire GL2O 8GB (1 page)
25 March 1999New secretary appointed (2 pages)
19 February 1999New secretary appointed (2 pages)
11 February 1999Full accounts made up to 30 September 1998 (15 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
26 November 1998Director resigned (1 page)
5 February 1998Return made up to 29/01/98; no change of members (4 pages)
28 November 1997Full accounts made up to 30 September 1997 (15 pages)
16 April 1997Full accounts made up to 30 September 1996 (15 pages)
23 January 1997Return made up to 29/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 1996Director resigned (1 page)
18 April 1996Full accounts made up to 30 September 1995 (16 pages)
14 February 1996Return made up to 29/01/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
26 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 May 1995Particulars of mortgage/charge (4 pages)
18 April 1995Full group accounts made up to 30 September 1994 (20 pages)