Company NameThe Orion Syndicate Limited
Company StatusDissolved
Company Number03667184
CategoryPrivate Limited Company
Incorporation Date12 November 1998(25 years, 5 months ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJasminder Kandola
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 Stamford Street
Old Trafford
Manchester
M16 9LU
Secretary NameDavid Balmer
NationalityBritish
StatusClosed
Appointed12 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address32 Alphonsus Street
Old Trafford
Manchester
M16 7QR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 November 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 November 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address207 Knutsford Road
Grappenhall
Warrington
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£75,337
Current Liabilities£81,772

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012Application to strike the company off the register (4 pages)
8 May 2012Application to strike the company off the register (4 pages)
2 February 2012Annual return made up to 12 November 2011 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP 2
(4 pages)
2 February 2012Annual return made up to 12 November 2011 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP 2
(4 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 May 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
10 May 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 December 2009Director's details changed for Jasminder Kandola on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Jasminder Kandola on 1 October 2009 (2 pages)
18 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Jasminder Kandola on 1 October 2009 (2 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 January 2009Return made up to 12/11/08; full list of members (3 pages)
6 January 2009Return made up to 12/11/08; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 November 2007Return made up to 12/11/07; full list of members (2 pages)
16 November 2007Return made up to 12/11/07; full list of members (2 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 November 2006Return made up to 12/11/06; full list of members (2 pages)
23 November 2006Return made up to 12/11/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 December 2005Return made up to 12/11/05; full list of members (2 pages)
20 December 2005Return made up to 12/11/05; full list of members (2 pages)
29 November 2004Return made up to 12/11/04; full list of members (6 pages)
29 November 2004Return made up to 12/11/04; full list of members (6 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 December 2003Return made up to 12/11/03; full list of members (6 pages)
2 December 2003Return made up to 12/11/03; full list of members (6 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 December 2002Return made up to 12/11/02; full list of members (6 pages)
30 December 2002Return made up to 12/11/02; full list of members (6 pages)
17 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 November 2001Return made up to 12/11/01; full list of members (6 pages)
19 November 2001Return made up to 12/11/01; full list of members (6 pages)
12 January 2001Return made up to 12/11/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
(6 pages)
12 January 2001Return made up to 12/11/00; full list of members (6 pages)
14 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
14 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
6 December 1999Return made up to 12/11/99; full list of members (6 pages)
6 December 1999Return made up to 12/11/99; full list of members (6 pages)
22 February 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
22 February 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
18 November 1998Secretary resigned (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Secretary resigned (2 pages)
18 November 1998New secretary appointed (2 pages)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
18 November 1998Registered office changed on 18/11/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
18 November 1998Registered office changed on 18/11/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
18 November 1998New secretary appointed (2 pages)
18 November 1998New director appointed (2 pages)
12 November 1998Incorporation (10 pages)