Company NameOrionstar Logistics Limited
Company StatusDissolved
Company Number05380288
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 1 month ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameGarry Evis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2005(5 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 16 March 2010)
RoleCompany Director
Correspondence Address154 Davenport Road
Yarm
Cleveland
TS15 9TW
Secretary NameRachael Mary Rodger
NationalityBritish
StatusClosed
Appointed09 August 2005(5 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 16 March 2010)
RoleCompany Director
Correspondence Address154 Davenport Road
Yarm
Cleveland
TS15 9TW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address154 Davenport Road
Yarm
Cleveland
TS15 9TW
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009Application to strike the company off the register (1 page)
17 November 2009Application to strike the company off the register (1 page)
3 March 2009Return made up to 02/03/09; full list of members (3 pages)
3 March 2009Return made up to 02/03/09; full list of members (3 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 January 2009Accounts made up to 31 March 2008 (2 pages)
25 March 2008Return made up to 02/03/08; full list of members (3 pages)
25 March 2008Return made up to 02/03/08; full list of members (3 pages)
17 January 2008Accounts made up to 31 March 2007 (2 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 April 2007Return made up to 02/03/07; full list of members (2 pages)
3 April 2007Return made up to 02/03/07; full list of members (2 pages)
7 January 2007Accounts made up to 31 March 2006 (2 pages)
7 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 March 2006Return made up to 02/03/06; full list of members (2 pages)
21 March 2006Return made up to 02/03/06; full list of members (2 pages)
30 January 2006Registered office changed on 30/01/06 from: 154 davenport road yarm TS15 9TW (1 page)
30 January 2006New director appointed (2 pages)
30 January 2006New secretary appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New secretary appointed (2 pages)
30 January 2006Registered office changed on 30/01/06 from: 154 davenport road yarm TS15 9TW (1 page)
18 August 2005Registered office changed on 18/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Registered office changed on 18/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005Secretary resigned (1 page)
2 March 2005Incorporation (6 pages)
2 March 2005Incorporation (6 pages)