ORBIT PRINT LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 9PS

Company number 07344118
Status Liquidation
Incorporation Date 12 August 2010
Company Type Private Limited Company
Address THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PS
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Insolvency:liquidators annual progress report to 28/01/2016; Registered office address changed from Unit D Rear of De Clare House 4 Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly Wales CF83 3HU to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 24 February 2015; Appointment of a liquidator. The most likely internet sites of ORBIT PRINT LIMITED are www.orbitprint.co.uk, and www.orbit-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Orbit Print Limited is a Private Limited Company. The company registration number is 07344118. Orbit Print Limited has been working since 12 August 2010. The present status of the company is Liquidation. The registered address of Orbit Print Limited is The Manor House 260 Ecclesall Road South Sheffield S11 9ps. . BENNETT, Scott Matthew is a Secretary of the company. HOPKINS, David John is a Director of the company. HOPKINS, Michael Richard is a Director of the company. Director BENNETT, Scott Matthew has been resigned. Director HOPKINS, David John has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
BENNETT, Scott Matthew
Appointed Date: 12 August 2010

Director
HOPKINS, David John
Appointed Date: 01 August 2014
41 years old

Director
HOPKINS, Michael Richard
Appointed Date: 12 August 2010
40 years old

Resigned Directors

Director
BENNETT, Scott Matthew
Resigned: 23 September 2011
Appointed Date: 12 August 2010
40 years old

Director
HOPKINS, David John
Resigned: 01 September 2013
Appointed Date: 12 August 2010
41 years old

ORBIT PRINT LIMITED Events

10 Feb 2016
Insolvency:liquidators annual progress report to 28/01/2016
24 Feb 2015
Registered office address changed from Unit D Rear of De Clare House 4 Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly Wales CF83 3HU to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 24 February 2015
23 Feb 2015
Appointment of a liquidator
12 Jan 2015
Order of court to wind up
06 Aug 2014
Appointment of Mr David John Hopkins as a director on 1 August 2014
...
... and 14 more events
12 Apr 2012
Particulars of a mortgage or charge / charge no: 1
11 Oct 2011
Termination of appointment of Scott Bennett as a director
23 Sep 2011
Annual return made up to 12 August 2011 with full list of shareholders
12 Jan 2011
Certificate of fact - situation of the registered office changed from england and wales to wales
  • ANNOTATION Was incorporated on 12TH august 2010 with the situation of the registered office in wales and not england and wales as erroneously shown on the face of the certificate of incorporation dated 12TH august 2010.

12 Aug 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

ORBIT PRINT LIMITED Charges

4 April 2012
Rent deposit deed
Delivered: 12 April 2012
Status: Outstanding
Persons entitled: Tyne Investments Two LLP
Description: The initial deposit and the deposit balance see image for…