Company NameORRS (House Furnishers) Limited
Company StatusDissolved
Company NumberSC023388
CategoryPrivate Limited Company
Incorporation Date21 July 1945(78 years, 9 months ago)
Dissolution Date31 October 2014 (9 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameJonathan Mark Dykes
NationalityBritish
StatusClosed
Appointed14 January 2000(54 years, 6 months after company formation)
Appointment Duration14 years, 9 months (closed 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9a Beresford Road
East Finchey
London
N2 8AT
Director NameMr Peter Conrad Dykes
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2006(61 years, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 31 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodbrook
Park Road
Kilmacolm
Renfrewshire
PA13 4EJ
Scotland
Director NameNorma Eleanor Citrin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1988(43 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 May 1993)
RoleCompany Director
Correspondence Address4 Sheridan Walk
London
NW11 7UF
Director NameBernard Dykes
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1988(43 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 May 1993)
RoleCompany Director
Correspondence Address31 Ravenscourt
Thorntonhall
Glasgow
G74 5AZ
Scotland
Director NameHarold Dykes
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1988(43 years, 5 months after company formation)
Appointment Duration23 years, 10 months (resigned 06 October 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCarlyon 16a Maidens Road
Turnberry
Girvan
Ayrshire
KA26 9LS
Scotland
Secretary NameAgnes Parlane McGlashan
NationalityBritish
StatusResigned
Appointed07 December 1988(43 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 14 January 2000)
RoleCompany Director
Correspondence Address28 Ladywood Moor Road
Milngavie
Glasgow
G62 8AT
Scotland
Director NameJonathan Mark Dykes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(61 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Sandringham Avenue
Newton Mearns
Glasgow
G77 5DU
Scotland

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5k at £1W & D Mckissock LTD
99.98%
Ordinary
1 at £1Jonathan Dykes
0.02%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

31 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
Statement of capital on 2012-12-03
  • GBP 5,000
(4 pages)
3 December 2012Termination of appointment of Harold Dykes as a director (1 page)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
Statement of capital on 2012-12-03
  • GBP 5,000
(4 pages)
3 December 2012Secretary's details changed for Jonathan Mark Dykes on 30 November 2012 (2 pages)
3 December 2012Termination of appointment of Harold Dykes as a director (1 page)
3 December 2012Secretary's details changed for Jonathan Mark Dykes on 30 November 2012 (2 pages)
29 June 2012Termination of appointment of Jonathan Dykes as a director (1 page)
29 June 2012Termination of appointment of Jonathan Dykes as a director (1 page)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Harold Dykes on 30 November 2009 (2 pages)
13 January 2010Director's details changed for Jonathan Mark Dykes on 30 November 2009 (2 pages)
13 January 2010Secretary's details changed for Jonathan Mark Dykes on 30 November 2009 (1 page)
13 January 2010Director's details changed for Peter Conrad Dykes on 30 November 2009 (2 pages)
13 January 2010Director's details changed for Jonathan Mark Dykes on 30 November 2009 (2 pages)
13 January 2010Director's details changed for Peter Conrad Dykes on 30 November 2009 (2 pages)
13 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Harold Dykes on 30 November 2009 (2 pages)
13 January 2010Secretary's details changed for Jonathan Mark Dykes on 30 November 2009 (1 page)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 January 2009Return made up to 30/11/08; full list of members (4 pages)
19 January 2009Registered office changed on 19/01/2009 from c/o A.S. fisher & co 160 hope street glasgow G2 2TJ (1 page)
19 January 2009Return made up to 30/11/08; full list of members (4 pages)
19 January 2009Registered office changed on 19/01/2009 from c/o A.S. fisher & co 160 hope street glasgow G2 2TJ (1 page)
12 February 2008Return made up to 30/11/07; full list of members (3 pages)
12 February 2008Return made up to 30/11/07; full list of members (3 pages)
16 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 March 2007New director appointed (1 page)
5 March 2007New director appointed (1 page)
5 March 2007New director appointed (1 page)
5 March 2007New director appointed (1 page)
2 March 2007Return made up to 30/11/06; full list of members
  • 363(287) ‐ Registered office changed on 02/03/07
(6 pages)
2 March 2007Return made up to 30/11/06; full list of members
  • 363(287) ‐ Registered office changed on 02/03/07
(6 pages)
28 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 December 2005Return made up to 30/11/05; full list of members (6 pages)
5 December 2005Return made up to 30/11/05; full list of members (6 pages)
11 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
11 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
13 December 2004Return made up to 30/11/04; full list of members (6 pages)
13 December 2004Return made up to 30/11/04; full list of members (6 pages)
25 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
20 January 2004Return made up to 30/11/03; full list of members (6 pages)
20 January 2004Return made up to 30/11/03; full list of members (6 pages)
22 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
22 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
2 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
2 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
3 December 2002Return made up to 30/11/02; full list of members (6 pages)
3 December 2002Return made up to 30/11/02; full list of members (6 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
21 December 2001Return made up to 30/11/01; full list of members (6 pages)
21 December 2001Return made up to 30/11/01; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
22 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
13 December 2000Return made up to 30/11/00; full list of members (6 pages)
13 December 2000Return made up to 30/11/00; full list of members (6 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000New secretary appointed (2 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000New secretary appointed (2 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
19 January 2000Return made up to 30/11/99; full list of members (6 pages)
19 January 2000Return made up to 30/11/99; full list of members (6 pages)
2 March 1999Return made up to 30/11/98; no change of members (5 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
2 March 1999Return made up to 30/11/98; no change of members (5 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
15 May 1998Registered office changed on 15/05/98 from: 38 bath street glasgow G2 1JR (1 page)
15 May 1998Registered office changed on 15/05/98 from: 38 bath street glasgow G2 1JR (1 page)
29 April 1998Accounting reference date shortened from 07/05/98 to 30/04/98 (1 page)
29 April 1998Accounting reference date shortened from 07/05/98 to 30/04/98 (1 page)
3 December 1997Return made up to 30/11/97; no change of members (5 pages)
3 December 1997Return made up to 30/11/97; no change of members (5 pages)
26 November 1997Full accounts made up to 7 May 1997 (8 pages)
26 November 1997Full accounts made up to 7 May 1997 (8 pages)
26 November 1997Full accounts made up to 7 May 1997 (8 pages)
15 December 1996Return made up to 30/11/96; full list of members (7 pages)
15 December 1996Return made up to 30/11/96; full list of members (7 pages)
29 October 1996Full accounts made up to 7 May 1996 (8 pages)
29 October 1996Full accounts made up to 7 May 1996 (8 pages)
29 October 1996Full accounts made up to 7 May 1996 (8 pages)
8 March 1996Full accounts made up to 7 May 1995 (8 pages)
8 March 1996Full accounts made up to 7 May 1995 (8 pages)
8 March 1996Full accounts made up to 7 May 1995 (8 pages)
28 December 1995Return made up to 30/11/95; no change of members
  • 363(287) ‐ Registered office changed on 28/12/95
(6 pages)
28 December 1995Return made up to 30/11/95; no change of members
  • 363(287) ‐ Registered office changed on 28/12/95
(6 pages)