Company NameOrara Limited
Company StatusDissolved
Company Number05369527
CategoryPrivate Limited Company
Incorporation Date18 February 2005(19 years, 2 months ago)
Dissolution Date31 May 2011 (12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameClaire McDonnell
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleDirector & Shareholder
Correspondence AddressNo 5 The Parade
Harrogate
North Yorkshire
HG1 5ND
Director NameGreg McDonnell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleDirector,Secretary
Correspondence AddressNo 5 The Parade
Harrogate
North Yorkshire
HG1 5ND
Secretary NameGreg McDonnell
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressNo 5 The Parade
Harrogate
North Yorkshire
HG1 5ND
Director NameJudith Mary Thompson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 East Parade
Harrogate
North Yorkshire
HG1 5LF
Secretary NameMr David Darcy Thompson
NationalityEnglish
StatusResigned
Appointed06 February 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 East Parade
Harrogate
North Yorkshire
HG1 5LF
Secretary NameJean Hutchinson
NationalityBritish
StatusResigned
Appointed06 March 2007(2 years after company formation)
Appointment Duration1 year (resigned 01 April 2008)
RoleSecretary
Correspondence Address4 Bradford Road
Idle
Bradford
BD10 9PP
Director NameMr David Darcy Thompson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Duchy Road
Harrogate
North Yorkshire
HG1 2HB

Location

Registered Address4 Bradford Road
Idle
Bradford
West Yorkshire
BD10 9PP
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardIdle and Thackley
Built Up AreaWest Yorkshire

Shareholders

200 at 1David Darcy Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£2,444
Cash£14
Current Liabilities£51,702

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
7 August 2010Voluntary strike-off action has been suspended (1 page)
7 August 2010Voluntary strike-off action has been suspended (1 page)
7 July 2010Termination of appointment of David Thompson as a director (1 page)
7 July 2010Termination of appointment of David Thompson as a director (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010Application to strike the company off the register (3 pages)
15 June 2010Application to strike the company off the register (3 pages)
15 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 200
(4 pages)
25 February 2010Director's details changed for David Darcy Thompson on 18 February 2010 (2 pages)
25 February 2010Director's details changed for David Darcy Thompson on 18 February 2010 (2 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 200
(4 pages)
23 December 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page)
23 December 2009Registered office address changed from 19 East Parade Harrogate North Yorkshire HG1 5LF on 23 December 2009 (1 page)
23 December 2009Registered office address changed from 19 East Parade Harrogate North Yorkshire HG1 5LF on 23 December 2009 (1 page)
23 December 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page)
15 May 2009Return made up to 18/02/09; full list of members (3 pages)
15 May 2009Return made up to 18/02/09; full list of members (3 pages)
18 March 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
12 May 2008Appointment Terminated Secretary jean hutchinson (1 page)
12 May 2008Appointment terminated secretary jean hutchinson (1 page)
2 May 2008Return made up to 18/02/08; full list of members (6 pages)
2 May 2008Return made up to 18/02/08; full list of members (6 pages)
9 April 2008Director appointed david thompson (1 page)
9 April 2008Appointment terminated director judith thompson (1 page)
9 April 2008Appointment Terminated Director judith thompson (1 page)
9 April 2008Appointment Terminated Secretary david thompson (1 page)
9 April 2008Appointment terminated secretary david thompson (1 page)
9 April 2008Director appointed david thompson (1 page)
15 February 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
15 February 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
9 May 2007Return made up to 18/02/07; full list of members (6 pages)
9 May 2007Return made up to 18/02/07; full list of members (6 pages)
21 March 2007New director appointed (1 page)
21 March 2007Registered office changed on 21/03/07 from: no 5 the parade harrogate HG1 5ND (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Registered office changed on 21/03/07 from: no 5 the parade harrogate HG1 5ND (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007New secretary appointed (1 page)
21 March 2007New secretary appointed (3 pages)
21 March 2007Director resigned (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007New secretary appointed (1 page)
21 March 2007New secretary appointed (3 pages)
21 March 2007Director resigned (1 page)
21 March 2007New director appointed (1 page)
21 March 2007Director resigned (1 page)
8 February 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 March 2006Return made up to 18/02/06; full list of members
  • 363(287) ‐ Registered office changed on 15/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2006Return made up to 18/02/06; full list of members (7 pages)
18 February 2005Incorporation (12 pages)
18 February 2005Incorporation (12 pages)