Company NameOrionshead Consultants Ltd
Company StatusDissolved
Company Number05510594
CategoryPrivate Limited Company
Incorporation Date18 July 2005(18 years, 9 months ago)
Dissolution Date4 October 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLynne Ellen Genther
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Middlewich Road
Northwich
Cheshire
CW9 7DA
Secretary NameCS Company Services Limited (Corporation)
StatusResigned
Appointed18 July 2005(same day as company formation)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 July 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameOrion Company Secretaries Ltd (Corporation)
StatusResigned
Appointed09 February 2007(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 July 2010)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS
Secretary NameBeech Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2008(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 27 February 2009)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS

Location

Registered AddressC/O Buxton Accounting Llp
98 Middlewich Road
Northwich
Cheshire
CW9 7DA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Lynne Ellen Genther
100.00%
Ordinary

Financials

Year2014
Net Worth£613
Cash£10,924
Current Liabilities£24,049

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2015Compulsory strike-off action has been suspended (1 page)
14 November 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015Compulsory strike-off action has been suspended (1 page)
27 January 2015Compulsory strike-off action has been suspended (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
23 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
20 July 2012Director's details changed for Lynne Ellen Genther on 18 July 2012 (2 pages)
20 July 2012Director's details changed for Lynne Ellen Genther on 18 July 2012 (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 July 2010Director's details changed for Lynne Ellen Genther on 18 July 2010 (2 pages)
20 July 2010Termination of appointment of Orion Company Secretaries Ltd as a secretary (1 page)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
20 July 2010Director's details changed for Lynne Ellen Genther on 18 July 2010 (2 pages)
20 July 2010Termination of appointment of Orion Company Secretaries Ltd as a secretary (1 page)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
31 July 2009Return made up to 18/07/09; full list of members (3 pages)
31 July 2009Return made up to 18/07/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
23 March 2009Registered office changed on 23/03/2009 from kemp house 152-160 city road london EC1V 2NX (1 page)
23 March 2009Registered office changed on 23/03/2009 from kemp house 152-160 city road london EC1V 2NX (1 page)
5 March 2009Appointment terminated secretary beech company secretaries LIMITED (1 page)
5 March 2009Appointment terminated secretary beech company secretaries LIMITED (1 page)
4 December 2008Return made up to 18/07/08; full list of members (3 pages)
4 December 2008Return made up to 18/07/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 February 2008New secretary appointed (2 pages)
19 February 2008New secretary appointed (2 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008Secretary resigned (1 page)
21 August 2007Return made up to 18/07/07; full list of members (2 pages)
21 August 2007Return made up to 18/07/07; full list of members (2 pages)
19 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 February 2007New secretary appointed (2 pages)
21 February 2007New secretary appointed (2 pages)
21 January 2007Director's particulars changed (1 page)
21 January 2007Director's particulars changed (1 page)
22 August 2006Return made up to 18/07/06; full list of members (6 pages)
22 August 2006Return made up to 18/07/06; full list of members (6 pages)
1 August 2006Secretary resigned (1 page)
1 August 2006Secretary resigned (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005Incorporation (6 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005New secretary appointed (1 page)
18 July 2005Incorporation (6 pages)
18 July 2005New secretary appointed (1 page)