Company NameOrionstar It Limited
Company StatusDissolved
Company Number05406600
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameTeresa Carty
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(2 days after company formation)
Appointment Duration6 years, 8 months (closed 13 December 2011)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Bollin Grove
Prestbury
Macclesfield
Cheshire
SK10 4JJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameDanbro Accounting Ltd (Corporation)
StatusResigned
Appointed31 March 2005(2 days after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2009)
Correspondence AddressUnit 15 Thompson Road
Whitehills Business Park
Blackpool
Lancashire
FY4 5PN

Location

Registered Address38 Bollin Grove
Prestbury
Macclesfield
Cheshire
SK10 4JJ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPrestbury
WardPrestbury
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£62,628
Cash£70,371
Current Liabilities£9,289

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
22 August 2011Application to strike the company off the register (3 pages)
22 August 2011Application to strike the company off the register (3 pages)
13 May 2011Annual return made up to 29 March 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 2
(3 pages)
13 May 2011Annual return made up to 29 March 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 2
(3 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Teresa Carty on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Teresa Carty on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Teresa Carty on 1 April 2010 (2 pages)
29 March 2010Termination of appointment of Danbro Accounting Ltd as a secretary (1 page)
29 March 2010Termination of appointment of Danbro Accounting Ltd as a secretary (1 page)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 April 2009Secretary's change of particulars / alexander napier LIMITED / 01/01/2008 (2 pages)
1 April 2009Secretary's Change of Particulars / alexander napier LIMITED / 01/01/2008 / Surname was: alexander napier LIMITED, now: danbro accounting LTD; HouseName/Number was: , now: unit 15; Street was: unit 5 whitehills drive, now: thompson road; Post Code was: FY4 5LW, now: FY4 5PN (2 pages)
31 March 2009Return made up to 29/03/09; full list of members (3 pages)
31 March 2009Return made up to 29/03/09; full list of members (3 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 April 2008Return made up to 29/03/08; full list of members (3 pages)
22 April 2008Return made up to 29/03/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 April 2007Return made up to 29/03/07; full list of members (2 pages)
13 April 2007Return made up to 29/03/07; full list of members (2 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 August 2006Secretary's particulars changed (1 page)
23 August 2006Secretary's particulars changed (1 page)
18 April 2006Return made up to 29/03/06; full list of members (2 pages)
18 April 2006Return made up to 29/03/06; full list of members (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005Registered office changed on 11/04/05 from: alexander napier 6 foxglove close bamber bridge preston PR5 6XR (1 page)
11 April 2005New secretary appointed (2 pages)
11 April 2005Registered office changed on 11/04/05 from: alexander napier 6 foxglove close bamber bridge preston PR5 6XR (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005Registered office changed on 04/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 April 2005Registered office changed on 04/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005Director resigned (1 page)
29 March 2005Incorporation (6 pages)
29 March 2005Incorporation (6 pages)