Company NameOrange File Ltd
Company StatusDissolved
Company Number03455740
CategoryPrivate Limited Company
Incorporation Date27 October 1997(26 years, 5 months ago)
Dissolution Date17 April 2001 (22 years, 11 months ago)
Previous NameAction Reset Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Raymond Alan Clethro
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1999(1 year, 4 months after company formation)
Appointment Duration2 years (closed 17 April 2001)
RoleElectronic Engineer
Country of ResidenceEngland
Correspondence AddressBowshaw House
Bowshaw
Dronfield
Derbyshire
S18 2GB
Secretary NameMr Steven Dudley Knowles
NationalityBritish
StatusClosed
Appointed22 March 1999(1 year, 4 months after company formation)
Appointment Duration2 years (closed 17 April 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Burnt Stones Close
Sheffield
S10 5TS
Director NameJerome Joseph Campbell
Date of BirthApril 1947 (Born 77 years ago)
NationalityIrish/British
StatusResigned
Appointed27 October 1997(same day as company formation)
RoleProposed Director
Correspondence AddressRowan House 32 Keble Park South
Bishopthorpe
York
North Yorkshire
YO2 1SU
Secretary NameMaura Bridget Fay
NationalityIrish
StatusResigned
Appointed27 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressRowan House 32 Keble Park South
Bishopthorpe
York
North Yorkshire
YO2 1SU
Director NameSteven Jones
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(1 year, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 February 2000)
RoleCompany Director
Correspondence AddressSycamore Cottage
Lofthouse Hall
Wakefield
West Yorkshire
WF3 3PT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 October 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address183 Fraser Road
Sheffield
South Yorkshire
S8 0JP
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2000First Gazette notice for voluntary strike-off (1 page)
29 August 2000Voluntary strike-off action has been suspended (1 page)
6 June 2000Voluntary strike-off action has been suspended (1 page)
18 May 2000Application for striking-off (1 page)
17 May 2000Director resigned (1 page)
8 December 1999Return made up to 27/10/99; full list of members (6 pages)
23 November 1999Company name changed action reset LIMITED\certificate issued on 24/11/99 (2 pages)
27 August 1999Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
6 July 1999Particulars of mortgage/charge (3 pages)
3 June 1999Return made up to 27/10/98; full list of members (6 pages)
29 April 1999New director appointed (2 pages)
14 April 1999Company name changed action plus (york) LTD.\certificate issued on 15/04/99 (2 pages)
13 April 1999First Gazette notice for compulsory strike-off (1 page)
13 April 1999Compulsory strike-off action has been discontinued (1 page)
12 April 1999New secretary appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999Registered office changed on 12/04/99 from: the courtyard 69 union st harthill south yorkshire S26 7YG (1 page)
12 April 1999Secretary resigned (1 page)
12 April 1999Ad 22/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997Registered office changed on 30/10/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 October 1997Incorporation (15 pages)