Nelson Park West
Cramlington
Northumberland
NE23 1WQ
Director Name | Mr Mark Andrew Whiteley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | G B |
Correspondence Address | 4 Hardy Close Swarland Morpeth Northumberland NE65 9PG |
Secretary Name | Mr Richard Metcalfe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Baker Road Nelson Park West Cramlington Northumberland NE23 1WQ |
Director Name | Mike Williams |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2014(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 17 January 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 38b North Tyne Industrial Estate, Whitley Road Benton Newcastle Upon Tyne NE12 9SZ |
Website | orionteamwear.com |
---|
Registered Address | 38b North Tyne Industrial Estate, Whitley Road Benton Newcastle Upon Tyne NE12 9SZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
500 at £1 | Mark Whiteley 49.90% Ordinary |
---|---|
500 at £1 | Richard Metcalfe 49.90% Ordinary |
1 at £1 | Elizabeth Whiteley 0.10% Ordinary A |
1 at £1 | Kate Metcalfe 0.10% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£361,154 |
Cash | £35,653 |
Current Liabilities | £391,488 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 January |
28 March 2014 | Delivered on: 29 March 2014 Persons entitled: Paul Varley Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2016 | Application to strike the company off the register (3 pages) |
24 October 2016 | Application to strike the company off the register (3 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
25 January 2016 | Company name changed orion teamwear LIMITED\certificate issued on 25/01/16
|
25 January 2016 | Change of name notice (2 pages) |
25 January 2016 | Change of name notice (2 pages) |
25 January 2016 | Company name changed orion teamwear LIMITED\certificate issued on 25/01/16
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
23 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
31 October 2014 | Total exemption small company accounts made up to 30 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 January 2014 (4 pages) |
1 October 2014 | Appointment of Mike Williams as a director on 25 September 2014 (3 pages) |
1 October 2014 | Appointment of Mike Williams as a director on 25 September 2014 (3 pages) |
8 April 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
29 March 2014 | Registration of charge 065588280001 (25 pages) |
29 March 2014 | Registration of charge 065588280001 (25 pages) |
13 November 2013 | Registered 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 2013 | Registered 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 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
8 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
6 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
5 October 2011 | Previous accounting period shortened from 30 April 2011 to 30 January 2011 (1 page) |
5 October 2011 | Previous accounting period shortened from 30 April 2011 to 30 January 2011 (1 page) |
28 July 2011 | Statement of capital following an allotment of shares on 21 June 2011
|
28 July 2011 | Resolutions
|
28 July 2011 | Resolutions
|
28 July 2011 | Statement of capital following an allotment of shares on 21 June 2011
|
28 July 2011 | Statement of company's objects (2 pages) |
28 July 2011 | Statement of company's objects (2 pages) |
24 January 2011 | Amended accounts made up to 30 April 2010 (5 pages) |
24 January 2011 | Amended accounts made up to 30 April 2010 (5 pages) |
21 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Registered office address changed from , 13 Baker Road, Nelson Park West, Cramlington, Northumberland, NE23 1WQ, United Kingdom on 21 January 2011 (1 page) |
21 January 2011 | Registered office address changed from , 13 Baker Road, Nelson Park West, Cramlington, Northumberland, NE23 1WQ, United Kingdom on 21 January 2011 (1 page) |
20 January 2011 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
1 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Mr Richard Metcalfe on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Mr Richard Metcalfe on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr Richard Metcalfe on 1 October 2009 (2 pages) |
14 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
27 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
8 April 2008 | Incorporation (15 pages) |
8 April 2008 | Incorporation (15 pages) |