Company NameM & R Sourcing Ltd
Company StatusDissolved
Company Number06558828
CategoryPrivate Limited Company
Incorporation Date8 April 2008(16 years ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NameOrion Teamwear Limited

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 Richard Metcalfe
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Baker Road
Nelson Park West
Cramlington
Northumberland
NE23 1WQ
Director NameMr Mark Andrew Whiteley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceG B
Correspondence Address4 Hardy Close
Swarland
Morpeth
Northumberland
NE65 9PG
Secretary NameMr Richard Metcalfe
NationalityBritish
StatusClosed
Appointed08 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Baker Road
Nelson Park West
Cramlington
Northumberland
NE23 1WQ
Director NameMike Williams
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2014(6 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence Address38b North Tyne Industrial Estate, Whitley Road
Benton
Newcastle Upon Tyne
NE12 9SZ

Contact

Websiteorionteamwear.com

Location

Registered Address38b North Tyne Industrial Estate, Whitley Road
Benton
Newcastle Upon Tyne
NE12 9SZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Shareholders

500 at £1Mark Whiteley
49.90%
Ordinary
500 at £1Richard Metcalfe
49.90%
Ordinary
1 at £1Elizabeth Whiteley
0.10%
Ordinary A
1 at £1Kate Metcalfe
0.10%
Ordinary A

Financials

Year2014
Net Worth-£361,154
Cash£35,653
Current Liabilities£391,488

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 January

Charges

28 March 2014Delivered on: 29 March 2014
Persons entitled: Paul Varley

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
24 October 2016Application to strike the company off the register (3 pages)
24 October 2016Application to strike the company off the register (3 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
25 January 2016Company name changed orion teamwear LIMITED\certificate issued on 25/01/16
  • RES15 ‐ Change company name resolution on 2016-01-12
(2 pages)
25 January 2016Change of name notice (2 pages)
25 January 2016Change of name notice (2 pages)
25 January 2016Company name changed orion teamwear LIMITED\certificate issued on 25/01/16
  • RES15 ‐ Change company name resolution on 2016-01-12
(2 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
23 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,002
(7 pages)
23 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,002
(7 pages)
31 October 2014Total exemption small company accounts made up to 30 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 30 January 2014 (4 pages)
1 October 2014Appointment of Mike Williams as a director on 25 September 2014 (3 pages)
1 October 2014Appointment of Mike Williams as a director on 25 September 2014 (3 pages)
8 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,002
(6 pages)
8 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,002
(6 pages)
29 March 2014Registration of charge 065588280001 (25 pages)
29 March 2014Registration of charge 065588280001 (25 pages)
13 November 2013Registered office address changed from , 33 Bellingham Drive, North Tyne Industrial Estate, Benton, Tyne & Wear, NE12 9SZ, England on 13 November 2013 (1 page)
13 November 2013Registered office address changed from , 33 Bellingham Drive, North Tyne Industrial Estate, Benton, Tyne & Wear, NE12 9SZ, England on 13 November 2013 (1 page)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
8 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
20 June 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
20 June 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
6 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
2 November 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
2 November 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
5 October 2011Previous accounting period shortened from 30 April 2011 to 30 January 2011 (1 page)
5 October 2011Previous accounting period shortened from 30 April 2011 to 30 January 2011 (1 page)
28 July 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 1,002
(4 pages)
28 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
28 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
28 July 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 1,002
(4 pages)
28 July 2011Statement of company's objects (2 pages)
28 July 2011Statement of company's objects (2 pages)
24 January 2011Amended accounts made up to 30 April 2010 (5 pages)
24 January 2011Amended accounts made up to 30 April 2010 (5 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
21 January 2011Registered office address changed from , 13 Baker Road, Nelson Park West, Cramlington, Northumberland, NE23 1WQ, United Kingdom on 21 January 2011 (1 page)
21 January 2011Registered office address changed from , 13 Baker Road, Nelson Park West, Cramlington, Northumberland, NE23 1WQ, United Kingdom on 21 January 2011 (1 page)
20 January 2011Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
1 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mr Richard Metcalfe on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mr Richard Metcalfe on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Richard Metcalfe on 1 October 2009 (2 pages)
14 April 2010Compulsory strike-off action has been discontinued (1 page)
14 April 2010Compulsory strike-off action has been discontinued (1 page)
13 April 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
27 April 2009Return made up to 08/04/09; full list of members (4 pages)
27 April 2009Return made up to 08/04/09; full list of members (4 pages)
8 April 2008Incorporation (15 pages)
8 April 2008Incorporation (15 pages)