Company NameOrgkel Limited
Company StatusDissolved
Company Number05214218
CategoryPrivate Limited Company
Incorporation Date25 August 2004(19 years, 8 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMarianne Dunstan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2004(1 month, 1 week after company formation)
Appointment Duration9 years, 10 months (closed 05 August 2014)
RoleCourier Service
Country of ResidenceUnited Kingdom
Correspondence Address107 Mulberry Place
Ryhill
Wakefield
West Yorkshire
WF4 2BD
Secretary NameLinda Stevenson
NationalityBritish
StatusClosed
Appointed05 October 2004(1 month, 1 week after company formation)
Appointment Duration9 years, 10 months (closed 05 August 2014)
RoleCompany Director
Correspondence Address52 Clayton Avenue
Upton
Pontefract
West Yorkshire
WF9 1JZ
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered AddressUnit 20 Fall Bank Industrial
Estate, Dodworth
Barnsley
South Yorkshire
S75 3LS
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1M. Dunstan
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,382
Cash£2,138
Current Liabilities£9,808

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
8 October 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013Compulsory strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
3 October 2012Annual return made up to 25 August 2012 with a full list of shareholders
Statement of capital on 2012-10-03
  • GBP 100
(4 pages)
3 October 2012Annual return made up to 25 August 2012 with a full list of shareholders
Statement of capital on 2012-10-03
  • GBP 100
(4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 October 2010Director's details changed for Marianne Dunstan on 1 October 2009 (2 pages)
6 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Marianne Dunstan on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Marianne Dunstan on 1 October 2009 (2 pages)
6 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 September 2009Return made up to 25/08/09; full list of members (3 pages)
23 September 2009Return made up to 25/08/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
16 September 2008Return made up to 25/08/08; full list of members (3 pages)
16 September 2008Return made up to 25/08/08; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
10 September 2007Registered office changed on 10/09/07 from: units 1 & 2 9 freemans yard doncaster road barnsley south yorkshire S70 1TH (1 page)
10 September 2007Registered office changed on 10/09/07 from: units 1 & 2 9 freemans yard doncaster road barnsley south yorkshire S70 1TH (1 page)
10 September 2007Return made up to 25/08/07; full list of members (2 pages)
10 September 2007Return made up to 25/08/07; full list of members (2 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
29 August 2006Return made up to 25/08/06; full list of members (2 pages)
29 August 2006Return made up to 25/08/06; full list of members (2 pages)
23 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
23 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
21 September 2005Return made up to 25/08/05; full list of members (6 pages)
21 September 2005Return made up to 25/08/05; full list of members (6 pages)
22 October 2004New secretary appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004Registered office changed on 22/10/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
22 October 2004New secretary appointed (2 pages)
22 October 2004Registered office changed on 22/10/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Secretary resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Secretary resigned (1 page)
25 August 2004Incorporation (14 pages)
25 August 2004Incorporation (14 pages)