Company NameOrion Footwear Limited
DirectorHorst Wortmann
Company StatusDissolved
Company Number02081737
CategoryPrivate Limited Company
Incorporation Date8 December 1986(37 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameHorst Wortmann
Date of BirthMay 1941 (Born 83 years ago)
NationalityGerman
StatusCurrent
Appointed29 December 1992(6 years after company formation)
Appointment Duration31 years, 4 months
RoleShoe Manufacturer
Correspondence AddressH Wormann Gmbh & Co Kg
Intern Schuhproduktionen
Klingenbergstrasse 1-3 Detmold
D4930
Germany
Secretary NameDavid Alan Earnshaw
NationalityBritish
StatusResigned
Appointed29 December 1992(6 years after company formation)
Appointment Duration4 years, 6 months (resigned 04 July 1997)
RoleCompany Director
Correspondence Address8 Farm Hill Road
Morley
Leeds
Yorkshire
LS27 9RD
Secretary NameMr Philip John Barker
NationalityBritish
StatusResigned
Appointed04 July 1997(10 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Green Lane
Cockridge
Leeds
LS16 7HF

Location

Registered AddressC/O Baker Tilley
Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£65,928
Current Liabilities£1,015

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 August 2005Dissolved (1 page)
16 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
16 May 2005Liquidators statement of receipts and payments (5 pages)
24 August 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 August 2004Declaration of solvency (8 pages)
24 August 2004Appointment of a voluntary liquidator (4 pages)
6 August 2003Registered office changed on 06/08/03 from: barclays house 41 park cross street leeds west yorkshire LS1 2QH (1 page)
6 August 2003Full accounts made up to 31 December 2002 (10 pages)
31 January 2003Full accounts made up to 31 December 2001 (8 pages)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 January 2002Return made up to 29/12/01; full list of members (7 pages)
8 June 2001Full accounts made up to 31 December 2000 (7 pages)
31 January 2001Return made up to 29/12/00; full list of members (7 pages)
25 August 2000Full accounts made up to 31 December 1999 (7 pages)
13 June 2000Return made up to 29/12/99; full list of members (7 pages)
21 March 2000Full accounts made up to 31 December 1998 (7 pages)
29 February 2000Registered office changed on 29/02/00 from: 21 st pauls street leeds yorkshire LS1 2ER (1 page)
29 February 2000Secretary resigned (1 page)
22 February 2000Secretary resigned (1 page)
9 February 1999Return made up to 29/12/98; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 June 1998Accounts for a small company made up to 31 December 1996 (7 pages)
8 January 1998Return made up to 29/12/97; no change of members (4 pages)
22 August 1997New secretary appointed (1 page)
22 August 1997Registered office changed on 22/08/97 from: howley park indusrial estate howley park road east morley leeds LS27 osj (1 page)
22 August 1997Secretary resigned (1 page)
8 January 1997Return made up to 29/12/96; full list of members (5 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 January 1996Return made up to 29/12/95; change of members (6 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)