Company NameOrbital Technologies I.P. Limited
Company StatusDissolved
Company Number07297180
CategoryPrivate Limited Company
Incorporation Date28 June 2010(13 years, 10 months ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Robert Alan Hickford
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Corsham Street
London
N1 6DR
Director NameCharles Darroch
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 11 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThr Grafton 114 -116 Grafton Street
Hull
East Yorkshire
HU5 2NP
Director NameRichard Bilton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(2 weeks, 4 days after company formation)
Appointment Duration10 months, 1 week (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 The Parkway
Willerby
Hull
East Riding Of Yorks
HU10 6AZ
Director NameAlistair Darroch
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(10 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 11 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grafton 114-116 Grafton Street
Hull
East Riding Of Yorkshire
HU5 2NP

Location

Registered Address15-17 Church Street
Hull
HU9 1DU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013Termination of appointment of Alistair Darroch as a director on 11 June 2013 (1 page)
11 June 2013Termination of appointment of Charles Darroch as a director (1 page)
11 June 2013Termination of appointment of Charles Darroch as a director on 11 June 2013 (1 page)
11 June 2013Termination of appointment of Alistair Darroch as a director (1 page)
8 March 2013Registered office address changed from the Grafton 114-116 Grafton Street Hull East Riding of Yourkshire HU5 2NP on 8 March 2013 (1 page)
8 March 2013Registered office address changed from The Grafton 114-116 Grafton Street Hull East Riding of Yourkshire HU5 2NP on 8 March 2013 (1 page)
8 March 2013Registered office address changed from the Grafton 114-116 Grafton Street Hull East Riding of Yourkshire HU5 2NP on 8 March 2013 (1 page)
25 September 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
25 September 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
18 September 2012Annual return made up to 28 June 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 100
(4 pages)
18 September 2012Annual return made up to 28 June 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 100
(4 pages)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
7 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
14 June 2011Appointment of Alistair Darroch as a director (2 pages)
14 June 2011Appointment of Alistair Darroch as a director (2 pages)
14 June 2011Termination of appointment of Richard Bilton as a director (1 page)
14 June 2011Termination of appointment of Richard Bilton as a director (1 page)
9 September 2010Appointment of Richard Bilton as a director (3 pages)
9 September 2010Appointment of Richard Bilton as a director (3 pages)
23 July 2010Statement of capital following an allotment of shares on 16 July 2010
  • GBP 100
(4 pages)
23 July 2010Statement of capital following an allotment of shares on 16 July 2010
  • GBP 100
(4 pages)
19 July 2010Appointment of Charles Darroch as a director (3 pages)
19 July 2010Appointment of Charles Darroch as a director (3 pages)
19 July 2010Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 19 July 2010 (2 pages)
19 July 2010Termination of appointment of Robert Hickford as a director (2 pages)
19 July 2010Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 19 July 2010 (2 pages)
19 July 2010Termination of appointment of Robert Hickford as a director (2 pages)
28 June 2010Incorporation (22 pages)
28 June 2010Incorporation (22 pages)