Company NameOrtho - Plus Limited
DirectorBrian Christopher Mc Intyre
Company StatusDissolved
Company Number03029111
CategoryPrivate Limited Company
Incorporation Date6 March 1995(29 years, 1 month ago)

Directors

Director NameBrian Christopher Mc Intyre
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1995(same day as company formation)
RoleEngineer
Correspondence Address17 Mexborough Road
Bolton Upon Dearne
Rotherham
South Yorkshire
S63 8LY
Secretary NameTracey Margaret Tomlinson
NationalityBritish
StatusCurrent
Appointed04 September 1995(6 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address14 Malting Rise Leadwell Lane
Robinhood
Wakefield
South Yorkshire
WE3 3AY
Director NameDavid Edward Burrows
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleEngineer
Correspondence Address8 Clayton Drive
Thurnscoe
Rotherham
South Yorkshire
S63 0RZ
Secretary NameBrian Christopher Mc Intyre
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleEngineer
Correspondence Address17 Mexborough Road
Bolton Upon Dearne
Rotherham
South Yorkshire
S63 8LY
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address62a Bootham
York
YO3 7BZ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

22 May 1999Dissolved (1 page)
22 February 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
31 December 1998Liquidators statement of receipts and payments (5 pages)
2 June 1998Liquidators statement of receipts and payments (5 pages)
19 November 1997Liquidators statement of receipts and payments (5 pages)
5 June 1997Liquidators statement of receipts and payments (5 pages)
15 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 1996Appointment of a voluntary liquidator (1 page)
3 April 1996Registered office changed on 03/04/96 from: 6 high street royston barnsley S71 4RA (1 page)
12 September 1995Director resigned (2 pages)
12 September 1995Secretary resigned (2 pages)
12 September 1995New secretary appointed (2 pages)
28 April 1995Registered office changed on 28/04/95 from: 6 denton gardens ackworth pontefract west yorkshire WF7 7PA (1 page)
28 April 1995Accounting reference date notified as 31/12 (1 page)
18 April 1995New director appointed (2 pages)
18 April 1995New secretary appointed;new director appointed (2 pages)
18 April 1995Particulars of mortgage/charge (4 pages)
20 March 1995Secretary resigned (2 pages)
20 March 1995Director resigned (2 pages)