Company NameOrange It Consulting Limited
Company StatusDissolved
Company Number04827743
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 5 months ago)
Dissolution Date7 May 2008 (15 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Matthew Pepper
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2003(2 months after company formation)
Appointment Duration4 years, 7 months (closed 07 May 2008)
RoleIT Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressHeadlands Cottage
Dean Lane Carlton
Leeds
LS18 5HX
Secretary NameMr Garth Andrew Crumpton
NationalityBritish
StatusClosed
Appointed24 July 2005(2 years after company formation)
Appointment Duration2 years, 9 months (closed 07 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Church View Church Lane
Skirlaugh
East Yorkshire
HU11 5HF
Director NameAlban Pepper
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(1 week, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 06 November 2004)
RoleSales
Correspondence Address7 Burley Road
Menston
Ilkley
West Yorkshire
LS29 6PG
Director NameRoslyn Pepper
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(1 week, 5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 September 2003)
RoleAdministration
Correspondence Address7 Burley Road Menston
Ilkley
LS29 6PG
Secretary NameMr Matthew Pepper
NationalityBritish
StatusResigned
Appointed22 July 2003(1 week, 5 days after company formation)
Appointment Duration2 years (resigned 24 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeadlands Cottage
Dean Lane Carlton
Leeds
LS18 5HX
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 November 2004(1 year, 3 months after company formation)
Appointment Duration1 month (resigned 06 December 2004)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address682 Anlaby Road
Hull
East Yorkshire
HU3 6UZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1,591

Accounts

Latest Accounts31 July 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
8 May 2007Total exemption small company accounts made up to 31 July 2005 (4 pages)
27 March 2007Return made up to 10/07/06; full list of members (2 pages)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
2 May 2006Total exemption small company accounts made up to 31 July 2004 (4 pages)
6 April 2006Return made up to 10/07/05; full list of members (2 pages)
5 April 2006Return made up to 10/07/04; full list of members (2 pages)
28 February 2006Registered office changed on 28/02/06 from: suite 25 6-8 york place leeds west yorkshire LS1 2DS (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005New secretary appointed (2 pages)
10 December 2004Secretary resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004New secretary appointed (2 pages)
17 May 2004Registered office changed on 17/05/04 from: whitby court abbey road shepley, huddersfield west yorkshire HD8 8ER (1 page)
23 September 2003Registered office changed on 23/09/03 from: 90 - 100 sydney street chelsea london SW3 6NJ (1 page)
23 September 2003Director resigned (1 page)
23 September 2003New director appointed (2 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003New director appointed (1 page)
22 July 2003Registered office changed on 22/07/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
22 July 2003New director appointed (1 page)
22 July 2003Director resigned (1 page)
22 July 2003New secretary appointed (1 page)