Company NameOrion Motors Macclesfield Ltd
Company StatusDissolved
Company Number07437189
CategoryPrivate Limited Company
Incorporation Date11 November 2010(13 years, 4 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Ivan William Dinsley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2011(11 months after company formation)
Appointment Duration8 years, 11 months (closed 22 September 2020)
RoleBodyshop Manager
Country of ResidenceEngland
Correspondence AddressWillow Garage Vincent Street
Macclesfield
Cheshire
SK11 6UJ
Director NameMr Ivan William Dinsley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMrs Wendy Dinsley
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(4 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressOrion Motors
Vincent Street Garage
Macclesfield
SK11 6UJ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

2 at £1Ivan William Dinsley
100.00%
Ordinary

Financials

Year2014
Net Worth£870
Current Liabilities£3,210

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2017Registered office address changed from C/O Pam Hulme & Co. Ltd Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP to Orion Motors Vincent Street Garage Macclesfield SK11 6UJ on 23 February 2017 (1 page)
23 February 2017Registered office address changed from C/O Pam Hulme & Co. Ltd Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP to Orion Motors Vincent Street Garage Macclesfield SK11 6UJ on 23 February 2017 (1 page)
29 October 2015Voluntary strike-off action has been suspended (1 page)
29 October 2015Voluntary strike-off action has been suspended (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
15 October 2015Application to strike the company off the register (3 pages)
15 October 2015Application to strike the company off the register (3 pages)
26 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
26 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
30 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
30 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
26 March 2014Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 26 March 2014 (1 page)
26 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
26 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 March 2014Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 26 March 2014 (1 page)
26 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
18 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 April 2012Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
28 November 2011Register inspection address has been changed (1 page)
28 November 2011Register inspection address has been changed (1 page)
28 November 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
28 November 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
1 November 2011Termination of appointment of Wendy Dinsley as a director (1 page)
1 November 2011Termination of appointment of Wendy Dinsley as a director (1 page)
24 October 2011Appointment of Mr Ivan William Dinsley as a director (2 pages)
24 October 2011Appointment of Mr Ivan William Dinsley as a director (2 pages)
1 April 2011Appointment of Mrs Wendy Dinsley as a director (2 pages)
1 April 2011Termination of appointment of Ivan William Dinsley as a director (1 page)
1 April 2011Appointment of Mrs Wendy Dinsley as a director (2 pages)
1 April 2011Termination of appointment of Ivan William Dinsley as a director (1 page)
11 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
11 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
11 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)