Company NameOrion Print Limited
Company StatusDissolved
Company Number02345187
CategoryPrivate Limited Company
Incorporation Date9 February 1989(35 years, 2 months ago)
Dissolution Date21 March 2019 (5 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Richard Dennis Ives
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(2 years, 3 months after company formation)
Appointment Duration27 years, 9 months (closed 21 March 2019)
RolePrinter
Country of ResidenceEngland
Correspondence Address92 Ballards Walk
Basildon
Essex
SS15 5HP
Secretary NameClifford Green
NationalityBritish
StatusClosed
Appointed01 October 2009(20 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 21 March 2019)
RoleCompany Director
Correspondence Address12 Wenta Business Centre
1 Electric Avenue
Enfield
Middlesex
EN3 7XU
Director NameMr Clifford Green
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(25 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 21 March 2019)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address5 Southend Arterial Road
Romford
RM2 6PL
Director NameJune Thomas
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(2 years, 2 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 October 2009)
RoleSecretary
Correspondence Address76 Alma Avenue
Hornchurch
Essex
RM12 6AH
Director NameKeith Thomas
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(2 years, 2 months after company formation)
Appointment Duration16 years, 9 months (resigned 03 February 2008)
RolePrinter
Correspondence Address76 Alma Avenue
Hornchurch
Essex
RM12 6AH
Secretary NameJune Thomas
NationalityBritish
StatusResigned
Appointed08 May 1991(2 years, 2 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address76 Alma Avenue
Hornchurch
Essex
RM12 6AH
Director NameMr David Charles Dean
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(25 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address325 Wingletye Lane
Hornchurch
Essex
RM11 3BU
Director NameMr Neil Robert Cook
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(25 years, 5 months after company formation)
Appointment Duration10 months (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address325 Wingletye Lane
Hornchurch
Essex
RM11 3BU
Director NameMr David Charles Dean
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(25 years, 5 months after company formation)
Appointment Duration10 months (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address325 Wingletye Lane
Hornchurch
Essex
RM11 3BU

Location

Registered Address12 Wenta Business Centre
1 Electric Avenue
Enfield
Middlesex
EN3 7XU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Lock
Built Up AreaGreater London

Financials

Year2013
Net Worth£6,766
Cash£2,512
Current Liabilities£178,374

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 March 2019Final Gazette dissolved following liquidation (1 page)
21 December 2018Return of final meeting in a creditors' voluntary winding up (21 pages)
22 October 2018Liquidators' statement of receipts and payments to 6 August 2018 (13 pages)
9 November 2017Registered office address changed from C/O Platinum Rs 1st Floor Venture House 6 Silver Court Welwyn Garden City Herftfordshire AL7 1TS to C/O Arc Insolvency 12 Wenta Business Centre 1 Electric Avenue Enfield Middlesex EN3 7XU on 9 November 2017 (2 pages)
9 November 2017Registered office address changed from C/O Platinum Rs 1st Floor Venture House 6 Silver Court Welwyn Garden City Herftfordshire AL7 1TS to C/O Arc Insolvency 12 Wenta Business Centre 1 Electric Avenue Enfield Middlesex EN3 7XU on 9 November 2017 (2 pages)
18 October 2017Liquidators' statement of receipts and payments to 6 August 2017 (12 pages)
18 October 2017Liquidators' statement of receipts and payments to 6 August 2017 (12 pages)
18 October 2016Liquidators' statement of receipts and payments to 6 August 2016 (12 pages)
18 October 2016Liquidators' statement of receipts and payments to 6 August 2016 (12 pages)
5 October 2016Registered office address changed from 5 Moreton Bay Works Southend Arterial Road Romford Essex RM2 6PL to C/O Platinum Rs 1st Floor Venture House 6 Silver Court Welwyn Garden City Herftfordshire AL7 1TS on 5 October 2016 (2 pages)
5 October 2016Registered office address changed from 5 Moreton Bay Works Southend Arterial Road Romford Essex RM2 6PL to C/O Platinum Rs 1st Floor Venture House 6 Silver Court Welwyn Garden City Herftfordshire AL7 1TS on 5 October 2016 (2 pages)
26 September 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 September 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-07
(1 page)
19 August 2015Appointment of a voluntary liquidator (1 page)
19 August 2015Appointment of a voluntary liquidator (1 page)
19 August 2015Statement of affairs with form 4.19 (8 pages)
19 August 2015Statement of affairs with form 4.19 (8 pages)
17 June 2015Termination of appointment of Neil Robert Cook as a director on 28 May 2015 (1 page)
17 June 2015Termination of appointment of David Charles Dean as a director on 28 May 2015 (1 page)
17 June 2015Termination of appointment of Neil Robert Cook as a director on 28 May 2015 (1 page)
17 June 2015Termination of appointment of David Charles Dean as a director on 28 May 2015 (1 page)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(6 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(6 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(6 pages)
4 November 2014Termination of appointment of David Charles Dean as a director on 1 August 2014 (1 page)
4 November 2014Termination of appointment of David Charles Dean as a director on 1 August 2014 (1 page)
4 November 2014Appointment of Mr David Charles Dean as a director on 1 August 2014 (2 pages)
4 November 2014Appointment of Mr David Charles Dean as a director on 1 August 2014 (2 pages)
4 November 2014Appointment of Mr David Charles Dean as a director on 1 August 2014 (2 pages)
4 November 2014Termination of appointment of David Charles Dean as a director on 1 August 2014 (1 page)
3 November 2014Appointment of Mr Clifford Green as a director on 1 August 2014 (2 pages)
3 November 2014Appointment of Mr Neil Robert Cook as a director on 1 August 2014 (2 pages)
3 November 2014Appointment of Mr Neil Robert Cook as a director on 1 August 2014 (2 pages)
3 November 2014Appointment of Mr Neil Robert Cook as a director on 1 August 2014 (2 pages)
3 November 2014Appointment of Mr Clifford Green as a director on 1 August 2014 (2 pages)
3 November 2014Appointment of Mr David Charles Dean as a director on 1 August 2014 (2 pages)
3 November 2014Appointment of Mr David Charles Dean as a director on 1 August 2014 (2 pages)
3 November 2014Appointment of Mr Clifford Green as a director on 1 August 2014 (2 pages)
3 November 2014Appointment of Mr David Charles Dean as a director on 1 August 2014 (2 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(3 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(3 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(3 pages)
4 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
4 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
28 March 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
27 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
6 July 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
6 July 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
15 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Richard Ives on 1 October 2009 (2 pages)
15 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Richard Ives on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Richard Ives on 1 October 2009 (2 pages)
28 April 2010Termination of appointment of June Thomas as a secretary (2 pages)
28 April 2010Appointment of Clifford Green as a secretary (3 pages)
28 April 2010Termination of appointment of June Thomas as a director (2 pages)
28 April 2010Termination of appointment of June Thomas as a director (2 pages)
28 April 2010Appointment of Clifford Green as a secretary (3 pages)
28 April 2010Termination of appointment of June Thomas as a secretary (2 pages)
28 April 2010Registered office address changed from Unit 13 Oak Industrial Estate Chelmsford Road Great Dunmow Essex CM6 1XN on 28 April 2010 (2 pages)
28 April 2010Registered office address changed from Unit 13 Oak Industrial Estate Chelmsford Road Great Dunmow Essex CM6 1XN on 28 April 2010 (2 pages)
2 June 2009Return made up to 08/05/09; full list of members (4 pages)
2 June 2009Return made up to 08/05/09; full list of members (4 pages)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
27 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
27 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
27 May 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 May 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 February 2009Return made up to 08/05/08; full list of members (4 pages)
19 February 2009Return made up to 08/05/08; full list of members (4 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
22 June 2007Return made up to 08/05/07; full list of members (7 pages)
22 June 2007Return made up to 08/05/07; full list of members (7 pages)
26 March 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
26 March 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 June 2006Return made up to 08/05/06; full list of members (7 pages)
1 June 2006Return made up to 08/05/06; full list of members (7 pages)
25 November 2005Return made up to 08/05/05; full list of members (7 pages)
25 November 2005Return made up to 08/05/05; full list of members (7 pages)
27 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
27 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
1 September 2005Registered office changed on 01/09/05 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page)
1 September 2005Registered office changed on 01/09/05 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page)
29 April 2005Particulars of mortgage/charge (3 pages)
29 April 2005Particulars of mortgage/charge (3 pages)
5 August 2004Return made up to 08/05/04; full list of members (7 pages)
5 August 2004Return made up to 08/05/04; full list of members (7 pages)
20 April 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
20 April 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
23 June 2003Return made up to 08/05/03; full list of members (7 pages)
23 June 2003Return made up to 08/05/03; full list of members (7 pages)
10 April 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
10 April 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
12 July 2002Return made up to 08/05/02; full list of members (7 pages)
12 July 2002Return made up to 08/05/02; full list of members (7 pages)
17 April 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
17 April 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
16 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
16 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
12 June 2001Return made up to 08/05/01; full list of members (7 pages)
12 June 2001Return made up to 08/05/01; full list of members (7 pages)
26 July 2000Return made up to 08/05/00; full list of members (7 pages)
26 July 2000Return made up to 08/05/00; full list of members (7 pages)
31 March 2000Accounts for a small company made up to 31 January 2000 (6 pages)
31 March 2000Accounts for a small company made up to 31 January 2000 (6 pages)
29 June 1999Return made up to 08/05/99; no change of members (4 pages)
29 June 1999Return made up to 08/05/99; no change of members (4 pages)
3 March 1999Accounts for a small company made up to 31 January 1999 (7 pages)
3 March 1999Accounts for a small company made up to 31 January 1999 (7 pages)
24 September 1998Accounts for a small company made up to 31 January 1998 (5 pages)
24 September 1998Accounts for a small company made up to 31 January 1998 (5 pages)
23 June 1998Return made up to 08/05/98; full list of members (6 pages)
23 June 1998Return made up to 08/05/98; full list of members (6 pages)
23 June 1998Registered office changed on 23/06/98 from: abacus house 547 cranbrook road gants hill ilford essex 1G2 6HE (1 page)
23 June 1998Registered office changed on 23/06/98 from: abacus house 547 cranbrook road gants hill ilford essex 1G2 6HE (1 page)
30 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
30 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
27 May 1997Return made up to 08/05/97; no change of members (4 pages)
27 May 1997Return made up to 08/05/97; no change of members (4 pages)
8 July 1996Accounts for a small company made up to 31 January 1996 (5 pages)
8 July 1996Accounts for a small company made up to 31 January 1996 (5 pages)
5 July 1996Return made up to 08/05/96; no change of members (4 pages)
5 July 1996Return made up to 08/05/96; no change of members (4 pages)
7 September 1995Accounts for a small company made up to 31 January 1995 (6 pages)
7 September 1995Accounts for a small company made up to 31 January 1995 (6 pages)
31 May 1995Return made up to 08/05/95; full list of members (6 pages)
31 May 1995Return made up to 08/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
9 February 1989Incorporation (13 pages)
9 February 1989Incorporation (13 pages)