Dowley Gap Lane
Bingley
West Yorkshire
BD16 1WA
Director Name | Mr Stuart Garth Wilson |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2015(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 05 March 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dowley Gap Business Park Dowley Gap Lane Bingley West Yorkshire BD16 1WA |
Director Name | Mr Christopher William Jordan |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Flat 14 Empire House Thurloe Place London SW7 2RU |
Secretary Name | Mrs Valerie Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Empire House Thurloe Place Knightsbridge London SW7 2RU |
Website | orbisinsurance.co.uk |
---|---|
Telephone | 01424 215315 |
Telephone region | Hastings |
Registered Address | 2 Dowley Gap Business Park Dowley Gap Lane Bingley West Yorkshire BD16 1WA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley |
Year | 2013 |
---|---|
Turnover | £155,289 |
Gross Profit | £154,075 |
Net Worth | -£166,978 |
Cash | £20,862 |
Current Liabilities | £215,578 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2018 | Application to strike the company off the register (1 page) |
18 September 2018 | Confirmation statement made on 11 August 2018 with updates (4 pages) |
1 May 2018 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
18 January 2018 | Director's details changed for Mr Stuart Garth Wilson on 1 January 2018 (2 pages) |
18 January 2018 | Director's details changed for Mr Andrew Lister on 1 January 2018 (2 pages) |
25 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
26 April 2017 | Accounts for a small company made up to 31 July 2016 (19 pages) |
26 April 2017 | Accounts for a small company made up to 31 July 2016 (19 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
5 August 2016 | Full accounts made up to 31 July 2015 (14 pages) |
5 August 2016 | Full accounts made up to 31 July 2015 (14 pages) |
24 February 2016 | Previous accounting period shortened from 31 December 2015 to 31 July 2015 (1 page) |
24 February 2016 | Previous accounting period shortened from 31 December 2015 to 31 July 2015 (1 page) |
19 February 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 November 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
19 November 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
27 September 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 September 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 August 2015 | Register inspection address has been changed from 17 Eversley Road Bexhill-on-Sea East Sussex TN40 1HA United Kingdom to 2 Dowley Gap Business Park Dowley Gap Lane Bingley West Yorkshire BD16 1WA (1 page) |
3 August 2015 | Registered office address changed from 2 Aire Valley Business Park Dowley Gap Business Park Dowley Gap Lane Bingley West Yorkshire BD16 1WA England to 2 Dowley Gap Business Park Dowley Gap Lane Bingley West Yorkshire BD16 1WA on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from 2 Aire Valley Business Park Dowley Gap Business Park Dowley Gap Lane Bingley West Yorkshire BD16 1WA England to 2 Dowley Gap Business Park Dowley Gap Lane Bingley West Yorkshire BD16 1WA on 3 August 2015 (1 page) |
3 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Registered office address changed from 2 Aire Valley Business Park Dowley Gap Business Park Dowley Gap Lane Bingley West Yorkshire BD16 1WA England to 2 Dowley Gap Business Park Dowley Gap Lane Bingley West Yorkshire BD16 1WA on 3 August 2015 (1 page) |
3 August 2015 | Register inspection address has been changed from 17 Eversley Road Bexhill-on-Sea East Sussex TN40 1HA United Kingdom to 2 Dowley Gap Business Park Dowley Gap Lane Bingley West Yorkshire BD16 1WA (1 page) |
3 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
12 June 2015 | Termination of appointment of Valerie Jordan as a secretary on 21 January 2015 (1 page) |
12 June 2015 | Appointment of Mr Stuart Garth Wilson as a director on 21 January 2015 (2 pages) |
12 June 2015 | Registered office address changed from The Business Centre 50 st Leonards Road Bexhill on Sea East Sussex TN40 1JB to 2 Aire Valley Business Park Dowley Gap Business Park Dowley Gap Lane Bingley West Yorkshire BD16 1WA on 12 June 2015 (1 page) |
12 June 2015 | Termination of appointment of Christopher William Jordan as a director on 21 January 2015 (1 page) |
12 June 2015 | Termination of appointment of Valerie Jordan as a secretary on 21 January 2015 (1 page) |
12 June 2015 | Appointment of Mr Andrew Lister as a director on 21 January 2015 (2 pages) |
12 June 2015 | Termination of appointment of Christopher William Jordan as a director on 21 January 2015 (1 page) |
12 June 2015 | Registered office address changed from The Business Centre 50 st Leonards Road Bexhill on Sea East Sussex TN40 1JB to 2 Aire Valley Business Park Dowley Gap Business Park Dowley Gap Lane Bingley West Yorkshire BD16 1WA on 12 June 2015 (1 page) |
12 June 2015 | Appointment of Mr Stuart Garth Wilson as a director on 21 January 2015 (2 pages) |
12 June 2015 | Appointment of Mr Andrew Lister as a director on 21 January 2015 (2 pages) |
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
16 May 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
16 May 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
31 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
5 April 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
2 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 August 2009 | Location of register of members (1 page) |
4 August 2009 | Location of register of members (1 page) |
4 August 2009 | Return made up to 29/06/09; full list of members (3 pages) |
4 August 2009 | Return made up to 29/06/09; full list of members (3 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from 6 - 8 underwood street london N1 7JQ (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from 6 - 8 underwood street london N1 7JQ (1 page) |
19 March 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
19 March 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
15 December 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
15 December 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
23 October 2008 | Return made up to 29/06/08; full list of members (3 pages) |
23 October 2008 | Return made up to 29/06/08; full list of members (3 pages) |
22 October 2008 | Secretary's change of particulars / valerie jordan / 15/10/2008 (1 page) |
22 October 2008 | Secretary's change of particulars / valerie jordan / 15/10/2008 (1 page) |
22 October 2008 | Location of register of members (1 page) |
22 October 2008 | Location of register of members (1 page) |
22 October 2008 | Director's change of particulars / christopher jordan / 15/10/2008 (1 page) |
22 October 2008 | Director's change of particulars / christopher jordan / 15/10/2008 (1 page) |
25 September 2007 | Return made up to 29/06/07; full list of members
|
25 September 2007 | Return made up to 29/06/07; full list of members
|
28 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
28 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
15 September 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
15 September 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
21 August 2006 | Return made up to 29/06/06; full list of members (2 pages) |
21 August 2006 | Return made up to 29/06/06; full list of members (2 pages) |
21 July 2005 | Return made up to 29/06/05; full list of members
|
21 July 2005 | Return made up to 29/06/05; full list of members
|
30 June 2005 | Registered office changed on 30/06/05 from: west down accounting services hawthorn cottage runnington somerset TA21 0QJ (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: west down accounting services hawthorn cottage runnington somerset TA21 0QJ (1 page) |
20 April 2005 | Company name changed orbis travel insurance services LIMITED\certificate issued on 20/04/05 (2 pages) |
20 April 2005 | Company name changed orbis travel insurance services LIMITED\certificate issued on 20/04/05 (2 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: 6-8 underwood street london N1 7JQ (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: 6-8 underwood street london N17JQ (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: 6-8 underwood street london N1 7JQ (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: 6-8 underwood street london N17JQ (1 page) |
29 June 2004 | Incorporation (18 pages) |
29 June 2004 | Incorporation (18 pages) |