Company NameOrion Bricklaying Services Limited
Company StatusDissolved
Company Number05919905
CategoryPrivate Limited Company
Incorporation Date31 August 2006(17 years, 8 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameGary Fildes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(1 day after company formation)
Appointment Duration8 years, 8 months (closed 19 May 2015)
RoleBricklaying
Country of ResidenceUnited Kingdom
Correspondence Address26 Otterburn Avenue
Gosforth
Newcastle Upon Tyne
NE3 4RR
Secretary NameMaureen Fildes
NationalityBritish
StatusResigned
Appointed01 September 2006(1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 October 2006)
RoleCompany Director
Correspondence Address63 Sunnybrow
Silksworth
Sunderland
Tyne & Wear
SR3 1DQ
Secretary NameMr John Bernard Whiting
NationalityBritish
StatusResigned
Appointed25 October 2006(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2008)
RoleAccountant
Correspondence Address4 Lake Court
Doxford Park
Sunderland
Tyne & Wear
SR3 2JX
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address26 Otterburn Avenue
Gosforth
Newcastle Upon Tyne
NE3 4RR
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

800 at £1Gary Fildes
80.00%
Ordinary
200 at £1Maureen Fildes
20.00%
Ordinary

Financials

Year2014
Net Worth£743
Current Liabilities£6,103

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
18 November 2014Registered office address changed from 67 Granville Court Newcastle upon Tyne NE2 1TR to 26 Otterburn Avenue Gosforth Newcastle upon Tyne NE3 4RR on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 67 Granville Court Newcastle upon Tyne NE2 1TR to 26 Otterburn Avenue Gosforth Newcastle upon Tyne NE3 4RR on 18 November 2014 (1 page)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 January 2014Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(3 pages)
7 January 2014Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(3 pages)
30 September 2013Registered office address changed from Flat 1 24 Akenside Terrace Newcastle upon Tyne NE2 1TN England on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Flat 1 24 Akenside Terrace Newcastle upon Tyne NE2 1TN England on 30 September 2013 (1 page)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
17 January 2013Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
17 January 2013Registered office address changed from 63 Sunnybrow Silksworth Sunderland SR3 1DQ United Kingdom on 17 January 2013 (1 page)
17 January 2013Registered office address changed from 63 Sunnybrow Silksworth Sunderland SR3 1DQ United Kingdom on 17 January 2013 (1 page)
16 January 2013Director's details changed for Gary Fildes on 31 August 2012 (2 pages)
16 January 2013Director's details changed for Gary Fildes on 31 August 2012 (2 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 December 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
3 November 2010Director's details changed for Gary Fildes on 1 January 2010 (2 pages)
3 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
3 November 2010Director's details changed for Gary Fildes on 1 January 2010 (2 pages)
3 November 2010Director's details changed for Gary Fildes on 1 January 2010 (2 pages)
12 July 2010Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
12 July 2010Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 January 2010Annual return made up to 31 August 2008 with a full list of shareholders (3 pages)
27 January 2010Annual return made up to 31 August 2008 with a full list of shareholders (3 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 August 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
25 June 2009Appointment terminated secretary john whiting (1 page)
25 June 2009Appointment terminated secretary john whiting (1 page)
24 March 2009Compulsory strike-off action has been discontinued (1 page)
24 March 2009Compulsory strike-off action has been discontinued (1 page)
23 March 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
23 March 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
6 March 2009Registered office changed on 06/03/2009 from 35 frederick street sunderland tyne and wear SR1 1LN (1 page)
6 March 2009Registered office changed on 06/03/2009 from 35 frederick street sunderland tyne and wear SR1 1LN (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
16 October 2007Return made up to 31/08/07; full list of members (6 pages)
16 October 2007Return made up to 31/08/07; full list of members (6 pages)
16 January 2007Ad 25/10/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 January 2007Ad 25/10/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006Registered office changed on 15/11/06 from: 63 sunnybrow silksworth sunderland tyne & wear SR3 1DQ (1 page)
15 November 2006New secretary appointed (1 page)
15 November 2006Secretary resigned (1 page)
15 November 2006Registered office changed on 15/11/06 from: 63 sunnybrow silksworth sunderland tyne & wear SR3 1DQ (1 page)
15 November 2006New secretary appointed (1 page)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
27 September 2006New director appointed (1 page)
27 September 2006New director appointed (1 page)
18 September 2006New secretary appointed (2 pages)
18 September 2006New secretary appointed (2 pages)
18 September 2006Registered office changed on 18/09/06 from: 35 frederick street sunderland tyne & wear SR1 1LN (1 page)
18 September 2006Registered office changed on 18/09/06 from: 35 frederick street sunderland tyne & wear SR1 1LN (1 page)
31 August 2006Incorporation (9 pages)
31 August 2006Secretary resigned (1 page)
31 August 2006Incorporation (9 pages)
31 August 2006Director resigned (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006Director resigned (1 page)