Company NameOricular Limited
Company StatusDissolved
Company Number03418672
CategoryPrivate Limited Company
Incorporation Date13 August 1997(26 years, 8 months ago)
Dissolution Date25 July 2006 (17 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameAndrea Heather Turner
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1998(6 months, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 25 July 2006)
RoleSecretary
Correspondence Address2 Park Close
Foxton
Market Harborough
Leicestershire
LE16 7RG
Secretary NameAndrea Heather Turner
NationalityBritish
StatusClosed
Appointed16 February 1998(6 months, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 25 July 2006)
RoleSecretary
Correspondence Address2 Park Close
Foxton
Market Harborough
Leicestershire
LE16 7RG
Director NameAudrey Habergham
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2000(2 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 25 July 2006)
RoleAccounts Administrator
Correspondence Address15 Grange Park
Skircoat Moor Road
Halifax
West Yorkshire
HX3 0JS
Director NameRichard Cook
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(3 weeks, 1 day after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 February 1998)
RoleCompany Director
Correspondence Address40 Kliffen Place
Halifax
West Yorkshire
HX3 0AL
Director NameRichard James Habergham
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(3 weeks, 1 day after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 February 1998)
RoleCompany Director
Correspondence Address325 Claremount Road
Halifax
West Yorkshire
HX3 6AL
Secretary NameRichard James Habergham
NationalityBritish
StatusResigned
Appointed04 September 1997(3 weeks, 1 day after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 February 1998)
RoleCompany Director
Correspondence Address325 Claremount Road
Halifax
West Yorkshire
HX3 6AL
Director NameRebecca Claire Habergham
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(6 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 2000)
RoleCompany Director
Correspondence Address5 Shipton Mews
Morley
Leeds
West Yorkshire
LS27 8AF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Carringtons Accountants
14 Mill Street
Bradford
West Yorkshire
BD1 4AB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,948
Cash£6,368
Current Liabilities£22,848

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
28 February 2006Application for striking-off (1 page)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
1 October 2004Return made up to 13/08/04; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
26 August 2003Return made up to 13/08/03; full list of members (7 pages)
5 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
22 January 2003Registered office changed on 22/01/03 from: c/o carringtons wharfedale house ilkley road otley west yorkshire LS21 3JP (1 page)
19 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
17 August 2001Return made up to 13/08/01; full list of members (6 pages)
2 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
21 August 2000Return made up to 13/08/00; full list of members (6 pages)
19 April 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
11 April 2000Full accounts made up to 31 August 1999 (12 pages)
16 September 1999Full accounts made up to 31 August 1998 (11 pages)
3 September 1999Return made up to 13/08/99; no change of members
  • 363(287) ‐ Registered office changed on 03/09/99
(4 pages)
15 September 1998Return made up to 13/08/98; full list of members (6 pages)
16 March 1998Director resigned (1 page)
16 March 1998Registered office changed on 16/03/98 from: 325 claremount road halifax west yorkshire HX3 6AL (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998Secretary resigned;director resigned (1 page)
16 March 1998New secretary appointed;new director appointed (2 pages)
20 January 1998Registered office changed on 20/01/98 from: the cottage 1 kell lane stump cross halifax west yorkshire HX3 7AY (1 page)
11 September 1997Director resigned (1 page)
11 September 1997Secretary resigned (1 page)
11 September 1997Registered office changed on 11/09/97 from: 12 york place leeds LS1 2DS (1 page)
11 September 1997New secretary appointed;new director appointed (2 pages)
13 August 1997Incorporation (15 pages)