Company NameOrion Technical Services Limited
Company StatusDissolved
Company Number02071129
CategoryPrivate Limited Company
Incorporation Date5 November 1986(37 years, 6 months ago)
Dissolution Date7 April 2009 (15 years ago)
Previous NameHollymain Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlan Savage
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1997(10 years, 3 months after company formation)
Appointment Duration12 years, 2 months (closed 07 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
15 Island Bank Road
Inverness
Inverness-Shire
IV2 4QN
Scotland
Director NameSimon Higgins
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(12 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 07 April 2009)
RoleCompany Director
Correspondence Address16 Swin Ford Grove
Royton
Oldham
OL2 6PQ
Secretary NameMr Paul Savage
NationalityBritish
StatusClosed
Appointed01 September 2000(13 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 07 April 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Mayfield Road
Inverness
IV2 4AE
Scotland
Director NameMr John Bailey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(5 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address21 Worsley Road
Lower Walton
Warrington
Cheshire
WA4 6EH
Secretary NameCelia Margaret Bailey
NationalityBritish
StatusResigned
Appointed30 April 1992(5 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address21 Worsley Road
Walton
Warrington
Cheshire
WA4 6EH
Secretary NameLinda Savage
NationalityBritish
StatusResigned
Appointed31 January 1997(10 years, 3 months after company formation)
Appointment Duration8 years (resigned 31 January 2005)
RoleCompany Director
Correspondence AddressWoodlands 15 Island Bank Road
Inverness
Invernessshire
IV2 4QN
Scotland

Location

Registered AddressC/O Singla & Co
12 Devereux Court
Strand
London
WC2R 3JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2009Liquidators statement of receipts and payments to 23 December 2008 (5 pages)
7 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
7 February 2008Statement of affairs (5 pages)
7 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2008Appointment of a voluntary liquidator (1 page)
15 January 2008Registered office changed on 15/01/08 from: 9 springfield street warington cheshire WA1 1BB (1 page)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
27 June 2007Secretary's particulars changed (1 page)
27 June 2007Return made up to 30/04/07; full list of members (2 pages)
7 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
7 June 2006Return made up to 30/04/06; full list of members (2 pages)
7 June 2006Registered office changed on 07/06/06 from: 9 springfield street warrington cheshire WA1 1BB (1 page)
7 June 2006Secretary resigned (1 page)
7 July 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
22 June 2005Full accounts made up to 31 August 2004 (11 pages)
16 June 2005Return made up to 30/04/05; full list of members (7 pages)
28 September 2004Auditor's resignation (1 page)
7 July 2004Accounts for a medium company made up to 31 August 2003 (10 pages)
23 June 2004Return made up to 30/04/04; full list of members (7 pages)
3 July 2003Accounts for a medium company made up to 31 August 2002 (10 pages)
4 June 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 July 2002Full accounts made up to 31 August 2001 (10 pages)
18 April 2002Return made up to 30/04/02; full list of members (7 pages)
4 July 2001Full accounts made up to 31 August 2000 (10 pages)
3 May 2001Return made up to 30/04/01; full list of members (7 pages)
29 November 2000New director appointed (2 pages)
20 November 2000New secretary appointed (2 pages)
30 June 2000Full accounts made up to 31 August 1999 (10 pages)
14 June 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 14/06/00
(6 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
10 May 1999Return made up to 30/04/99; full list of members (6 pages)
19 April 1999Accounting reference date shortened from 31/01/99 to 31/08/98 (1 page)
30 November 1998Company name changed hollymain LIMITED\certificate issued on 01/12/98 (2 pages)
13 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
26 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1998Return made up to 30/04/98; no change of members (4 pages)
7 March 1998Particulars of mortgage/charge (5 pages)
17 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
9 October 1997New director appointed (2 pages)
29 September 1997New secretary appointed (2 pages)
29 September 1997Return made up to 30/04/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 July 1996Return made up to 30/04/96; full list of members (6 pages)
19 May 1995Particulars of mortgage/charge (6 pages)
2 May 1995Registered office changed on 02/05/95 from: P.O.box 261 6 rivington court hardwick grange woolston warrington cheshire WA1 4RB (1 page)
28 April 1995Full accounts made up to 27 January 1995 (11 pages)
28 April 1995Return made up to 30/04/95; no change of members (4 pages)
20 February 1990Memorandum and Articles of Association (15 pages)