Company NameOrange Triangle Limited
Company StatusDissolved
Company Number05597501
CategoryPrivate Limited Company
Incorporation Date19 October 2005(18 years, 6 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSimon John Graham
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2005(same day as company formation)
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence Address9 Ropery Walk
Pocklington
York
East Riding Of Yorkshire
YO42 2BF
Director NameClaire Alyson Hannah
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Ropery Walk
Pocklington
York
East Riding Of Yorkshire
YO42 2BF
Secretary NameSimon John Graham
NationalityBritish
StatusClosed
Appointed19 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ropery Walk
Pocklington
York
East Riding Of Yorkshire
YO42 2BF

Contact

Websiteorange-triangle.co.uk

Location

Registered AddressMaclaren House
Skerne Road
Driffield
North Humberside
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2013
Net Worth£151,777
Cash£168,393
Current Liabilities£30,754

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 February 2017Final Gazette dissolved following liquidation (1 page)
14 February 2017Final Gazette dissolved following liquidation (1 page)
14 November 2016Return of final meeting in a members' voluntary winding up (9 pages)
14 November 2016Return of final meeting in a members' voluntary winding up (9 pages)
23 March 2016Registered office address changed from Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ to Maclaren House Skerne Road Driffield North Humberside YO25 6PN on 23 March 2016 (2 pages)
23 March 2016Registered office address changed from Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ to Maclaren House Skerne Road Driffield North Humberside YO25 6PN on 23 March 2016 (2 pages)
22 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-07
(1 page)
22 March 2016Appointment of a voluntary liquidator (1 page)
22 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-07
  • LRESSP ‐ Special resolution to wind up on 2016-03-07
(1 page)
22 March 2016Declaration of solvency (3 pages)
22 March 2016Appointment of a voluntary liquidator (1 page)
22 March 2016Declaration of solvency (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 December 2015Registered office address changed from C/O Harris Lacey and Swain 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 4 December 2015 (1 page)
4 December 2015Registered office address changed from C/O Harris Lacey and Swain 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 4 December 2015 (1 page)
4 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 500
(5 pages)
4 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 500
(5 pages)
4 December 2015Registered office address changed from C/O Harris Lacey and Swain 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 4 December 2015 (1 page)
10 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 500
(5 pages)
10 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 500
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 500
(5 pages)
2 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 500
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
2 December 2010Registered office address changed from 9 Ropery Walk, Pocklington York East Riding of Yorkshire YO42 2BF on 2 December 2010 (1 page)
2 December 2010Registered office address changed from 9 Ropery Walk, Pocklington York East Riding of Yorkshire YO42 2BF on 2 December 2010 (1 page)
2 December 2010Registered office address changed from 9 Ropery Walk, Pocklington York East Riding of Yorkshire YO42 2BF on 2 December 2010 (1 page)
2 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Claire Alyson Hannah on 19 October 2009 (2 pages)
15 February 2010Director's details changed for Simon John Graham on 19 October 2009 (2 pages)
15 February 2010Director's details changed for Claire Alyson Hannah on 19 October 2009 (2 pages)
15 February 2010Director's details changed for Simon John Graham on 19 October 2009 (2 pages)
15 February 2010Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 September 2009Return made up to 19/10/08; full list of members (4 pages)
17 September 2009Return made up to 19/10/08; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 December 2008Return made up to 19/10/07; full list of members (4 pages)
31 December 2008Return made up to 19/10/07; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 December 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
18 December 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
19 December 2006Return made up to 19/10/06; full list of members (7 pages)
19 December 2006Return made up to 19/10/06; full list of members (7 pages)
19 October 2005Incorporation (14 pages)
19 October 2005Incorporation (14 pages)