Company NameOrion Upholstery Limited
Company StatusDissolved
Company Number04390716
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years, 1 month ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)
Previous NameGoodimpression Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameOlwen Roberts
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2002(1 week after company formation)
Appointment Duration8 years, 2 months (closed 08 June 2010)
RoleCompany Director
Correspondence Address1 Moss Farm Close
Alkrington
Manchester
M24 1GH
Director NameMr Garry Smith
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2002(1 week after company formation)
Appointment Duration8 years, 2 months (closed 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Glenville Way
Denton
Manchester
M34 6BS
Director NameMr Antony Paul White
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2002(1 week after company formation)
Appointment Duration8 years, 2 months (closed 08 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Bellclough Road
Droylsden
Manchester
M43 7NS
Secretary NameOlwen Roberts
NationalityBritish
StatusClosed
Appointed15 March 2002(1 week after company formation)
Appointment Duration8 years, 2 months (closed 08 June 2010)
RoleCompany Director
Correspondence Address1 Moss Farm Close
Alkrington
Manchester
M24 1GH
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address53 Wood Street
Ashton-Under-Lyne
Lancashire
OL6 7NB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£22,114
Cash£100
Current Liabilities£173,567

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
3 January 2007Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page)
3 January 2007Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page)
2 November 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
27 February 2006Return made up to 27/02/06; full list of members (3 pages)
27 February 2006Return made up to 27/02/06; full list of members (3 pages)
26 April 2005Return made up to 08/03/05; full list of members (8 pages)
26 April 2005Return made up to 08/03/05; full list of members (8 pages)
4 April 2005Registered office changed on 04/04/05 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page)
4 April 2005Registered office changed on 04/04/05 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page)
1 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
12 July 2004Registered office changed on 12/07/04 from: woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page)
12 July 2004Registered office changed on 12/07/04 from: woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page)
6 January 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
6 January 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
21 March 2003Return made up to 08/03/03; full list of members (7 pages)
21 March 2003Return made up to 08/03/03; full list of members (7 pages)
20 May 2002Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
20 May 2002Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
20 May 2002Ad 07/05/02--------- £ si 97@1=97 £ ic 3/100 (2 pages)
20 May 2002Ad 07/05/02--------- £ si 97@1=97 £ ic 3/100 (2 pages)
24 April 2002£ nc 100/100000 04/04/02 (2 pages)
24 April 2002£ nc 100/100000 04/04/02 (2 pages)
24 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2002New director appointed (2 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002Ad 15/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002New secretary appointed;new director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002Registered office changed on 10/04/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
10 April 2002New secretary appointed;new director appointed (2 pages)
10 April 2002Director resigned (1 page)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 March 2002Memorandum and Articles of Association (6 pages)
20 March 2002Company name changed goodimpression LIMITED\certificate issued on 20/03/02 (2 pages)
20 March 2002Company name changed goodimpression LIMITED\certificate issued on 20/03/02 (2 pages)
8 March 2002Incorporation (16 pages)