This company is commonly known as Orionport Limited. The company was founded 29 years ago and was given the registration number 03007403. The firm's registered office is in STOKE-ON-TRENT. You can find them at First Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire. This company's SIC code is 7222 - Other software consultancy and supply.
Name | : | ORIONPORT LIMITED |
---|---|---|
Company Number | : | 03007403 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 January 1995 |
End of financial year | : | 30 April 2009 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire, ST4 4DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23 Godwins Close, Atworth, Melksham, SN12 8LD | Secretary | 25 January 2000 | Active |
23 Godwins Close, Atworth, Melksham, SN12 8LD | Director | 12 January 1995 | Active |
23 Godwins Close, Atworth, Melksham, SN12 8LD | Director | 01 May 2003 | Active |
14 Fernbank Close, Walderslade, Chatham, ME5 9NH | Nominee Secretary | 09 January 1995 | Active |
Flat 1, 30 Gainsborough Gardens, Golders Green, NW11 9BL | Secretary | 12 January 1995 | Active |
14 Fernbank Close, Walderslade, Chatham, ME5 9NH | Nominee Director | 09 January 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-09-26 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-09-24 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-11-24 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-11-21 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-11-20 | Address | Change registered office address company with date old address new address. | Download |
2018-11-15 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-10-18 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-10-23 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2016-11-21 | Address | Change registered office address company with date old address new address. | Download |
2016-10-28 | Insolvency | Liquidation miscellaneous. | Download |
2015-10-13 | Insolvency | Liquidation miscellaneous. | Download |
2014-10-20 | Insolvency | Liquidation miscellaneous. | Download |
2013-10-30 | Insolvency | Liquidation miscellaneous. | Download |
2012-10-19 | Address | Change registered office address company with date old address. | Download |
2012-10-18 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2012-07-17 | Insolvency | Liquidation compulsory winding up order. | Download |
2011-09-30 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2011-09-13 | Gazette | Gazette notice compulsary. | Download |
2011-02-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-03-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-02-16 | Officers | Change person director company with change date. | Download |
2010-02-16 | Officers | Change person director company with change date. | Download |
2009-05-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.