About

Registered Number: 03569370
Date of Incorporation: 22/05/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (4 years and 10 months ago)
Registered Address: 91 Kesteven Road, Hartlepool, TS25 2NL

 

Based in the United Kingdom, Ord U.K. Ltd was founded on 22 May 1998, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. The current directors of the company are listed as Dobbing, Angela, Dobbing, Robert, Hizli, Ergin, Hizli, Hatice at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBBING, Angela 01 June 1998 - 1
HIZLI, Hatice 22 May 1998 30 May 1998 1
Secretary Name Appointed Resigned Total Appointments
DOBBING, Robert 30 May 1998 01 June 2008 1
HIZLI, Ergin 22 May 1998 30 May 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 July 2019
DISS16(SOAS) - N/A 08 June 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
DISS40 - Notice of striking-off action discontinued 10 May 2017
AA - Annual Accounts 09 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 31 May 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 09 June 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 14 May 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 15 June 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 23 June 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 15 May 2004
287 - Change in situation or address of Registered Office 18 February 2004
AA - Annual Accounts 05 October 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 02 July 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 29 June 2001
AA - Annual Accounts 25 January 2001
225 - Change of Accounting Reference Date 25 January 2001
363s - Annual Return 31 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
225 - Change of Accounting Reference Date 29 March 2000
AA - Annual Accounts 10 March 2000
363s - Annual Return 28 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1998
CERTNM - Change of name certificate 05 June 1998
287 - Change in situation or address of Registered Office 03 June 1998
288b - Notice of resignation of directors or secretaries 03 June 1998
288b - Notice of resignation of directors or secretaries 03 June 1998
288a - Notice of appointment of directors or secretaries 03 June 1998
288a - Notice of appointment of directors or secretaries 03 June 1998
NEWINC - New incorporation documents 22 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.