Company NameOrion Sourcing Limited
Company StatusDissolved
Company Number05489150
CategoryPrivate Limited Company
Incorporation Date23 June 2005(18 years, 9 months ago)
Dissolution Date13 November 2012 (11 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Mark Andrew Whiteley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceG B
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Silverlink
North Tyneside
Tyne And Wear
NE28 9NZ
Director NameMr Richard Metcalfe
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 13 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Silverlink
North Tyneside
Tyne And Wear
NE28 9NZ
Secretary NameMr Mark Andrew Whiteley
NationalityBritish
StatusClosed
Appointed01 August 2006(1 year, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 13 November 2012)
RoleCompany Director
Country of ResidenceG B
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Silverlink
North Tyneside
Tyne And Wear
NE28 9NZ
Secretary NameElizabeth Whiteley
NationalityBritish
StatusResigned
Appointed23 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 Hatfield View
Off Ouchthorpe Lane
Wakefield
WF1 3SN
Director NameMr Craig Bryson Steven
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 August 2010)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Easter Park Baker Road
Nelson Park West
Cramlington
Northumberland
NE23 1WQ

Location

Registered AddressCobalt Business Exchange Cobalt Park Way
Silverlink
North Tyneside
Tyne And Wear
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£84,422
Cash£50,863
Current Liabilities£282,975

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 November 2012Final Gazette dissolved following liquidation (1 page)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012Final Gazette dissolved following liquidation (1 page)
30 August 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
30 August 2012Liquidators statement of receipts and payments to 21 May 2012 (5 pages)
30 August 2012Liquidators' statement of receipts and payments to 21 May 2012 (5 pages)
30 August 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
30 August 2012Liquidators' statement of receipts and payments to 21 May 2012 (5 pages)
13 August 2012Liquidators' statement of receipts and payments to 10 March 2012 (6 pages)
13 August 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
13 August 2012Liquidators statement of receipts and payments to 10 March 2012 (6 pages)
13 August 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
13 August 2012Liquidators' statement of receipts and payments to 10 March 2012 (6 pages)
23 June 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 June 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 March 2011Registered office address changed from Unit 13 Easter Park Baker Road Nelson Park West Cramlington Northumberland NE23 1WQ on 25 March 2011 (2 pages)
25 March 2011Registered office address changed from Unit 13 Easter Park Baker Road Nelson Park West Cramlington Northumberland NE23 1WQ on 25 March 2011 (2 pages)
18 March 2011Appointment of a voluntary liquidator (1 page)
18 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-11
(1 page)
18 March 2011Statement of affairs with form 4.19 (4 pages)
18 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2011Statement of affairs with form 4.19 (4 pages)
18 March 2011Appointment of a voluntary liquidator (1 page)
5 October 2010Amended total exemption small company accounts made up to 30 September 2009 (7 pages)
5 October 2010Amended accounts made up to 30 September 2009 (7 pages)
22 September 2010Termination of appointment of Craig Steven as a director (1 page)
22 September 2010Termination of appointment of Craig Steven as a director (1 page)
19 July 2010Annual return made up to 11 May 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 1
(4 pages)
19 July 2010Director's details changed for Mr Craig Bryson Steven on 2 February 2010 (2 pages)
19 July 2010Director's details changed for Richard Metcalfe on 2 February 2010 (2 pages)
19 July 2010Director's details changed for Richard Metcalfe on 2 February 2010 (2 pages)
19 July 2010Director's details changed for Richard Metcalfe on 2 February 2010 (2 pages)
19 July 2010Director's details changed for Mr Mark Andrew Whiteley on 2 February 2010 (2 pages)
19 July 2010Annual return made up to 11 May 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 1
(4 pages)
19 July 2010Secretary's details changed for Mr Mark Andrew Whiteley on 11 May 2010 (1 page)
19 July 2010Director's details changed for Mr Mark Andrew Whiteley on 2 February 2010 (2 pages)
19 July 2010Secretary's details changed for Mr Mark Andrew Whiteley on 11 May 2010 (1 page)
19 July 2010Director's details changed for Mr Mark Andrew Whiteley on 2 February 2010 (2 pages)
19 July 2010Director's details changed for Mr Craig Bryson Steven on 2 February 2010 (2 pages)
19 July 2010Director's details changed for Mr Craig Bryson Steven on 2 February 2010 (2 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 October 2009Annual return made up to 11 May 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 11 May 2009 with a full list of shareholders (4 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
31 December 2008Director appointed mr craig bryson steven (1 page)
31 December 2008Director appointed mr craig bryson steven (1 page)
17 July 2008Ad 10/07/08 gbp si 50@1=50 gbp ic 100/150 (2 pages)
17 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
17 July 2008Nc inc already adjusted 10/07/08 (1 page)
17 July 2008Ad 10/07/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
17 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
17 July 2008Nc inc already adjusted 10/07/08 (1 page)
27 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
27 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
15 May 2008Return made up to 11/05/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2008Return made up to 11/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
30 April 2008Registered office changed on 30/04/2008 from 10 poplar court off atleyway nelson park industrial estate cramlington northumberland NE23 1WA (1 page)
30 April 2008Registered office changed on 30/04/2008 from 10 poplar court off atleyway nelson park industrial estate cramlington northumberland NE23 1WA (1 page)
20 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 December 2006Registered office changed on 20/12/06 from: unit 31 apex business park annitsford newcastle upon tyne norhumberland NE3 4ET (1 page)
20 December 2006Registered office changed on 20/12/06 from: unit 31 apex business park annitsford newcastle upon tyne norhumberland NE3 4ET (1 page)
28 September 2006Registered office changed on 28/09/06 from: the old coach house 139 back high street gosforth newcastle upon tyne NE3 4ET (1 page)
28 September 2006Registered office changed on 28/09/06 from: the old coach house 139 back high street gosforth newcastle upon tyne NE3 4ET (1 page)
21 September 2006Particulars of mortgage/charge (9 pages)
21 September 2006Particulars of mortgage/charge (9 pages)
30 August 2006Secretary resigned (1 page)
30 August 2006New secretary appointed (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006New secretary appointed (1 page)
14 August 2006Return made up to 23/06/06; full list of members (7 pages)
14 August 2006Return made up to 23/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/08/06
(7 pages)
7 March 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
7 March 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
13 September 2005New director appointed (1 page)
13 September 2005New director appointed (1 page)
23 June 2005Incorporation (12 pages)
23 June 2005Incorporation (12 pages)