Company NameOrion Air Limited
Company StatusDissolved
Company Number03478133
CategoryPrivate Limited Company
Incorporation Date9 December 1997(26 years, 4 months ago)
Dissolution Date26 April 2005 (18 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlan Keith Robinson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1997(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address22 Ardrossan Road
Seamill
West Kilbride
North Ayrshire
KA23 9LS
Scotland
Secretary NameFiona Margaret Robinson
NationalityBritish
StatusClosed
Appointed09 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressInnes Free 22 Ardrossan Road
Seamill
West Kilbride
Ayrshire
KA23 9LS
Scotland
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed09 December 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressHlm Secretaries Ltd
9th Floor St James S Buildings
Oxford Street
Manchester
M1 6FQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£329
Current Liabilities£329

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
24 November 2004Application for striking-off (1 page)
9 January 2004Return made up to 09/12/03; full list of members (6 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
19 December 2002Return made up to 09/12/02; full list of members (6 pages)
22 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
20 December 2001Return made up to 09/12/01; full list of members (6 pages)
27 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
29 June 2001Registered office changed on 29/06/01 from: c/o hudson administration 2ND floor peter house oxford street manchester lancashire M1 5AN (1 page)
20 December 2000Return made up to 09/12/00; full list of members (6 pages)
6 October 2000Full accounts made up to 31 December 1999 (9 pages)
12 January 2000Return made up to 09/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 1999Registered office changed on 10/05/99 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 December 1998Return made up to 09/12/98; full list of members (6 pages)
27 July 1998Auditor's resignation (1 page)
13 February 1998New secretary appointed (2 pages)
13 February 1998New director appointed (2 pages)
4 February 1998Secretary resigned (1 page)
4 February 1998Director resigned (1 page)
9 December 1997Incorporation (7 pages)