Company NameOrion (Hides) Limited
DirectorsPaolo Ryffel and Michael George Ward
Company StatusDissolved
Company Number02085839
CategoryPrivate Limited Company
Incorporation Date23 December 1986(37 years, 4 months ago)
Previous NameFulltie Limited

Business Activity

Section CManufacturing
SIC 1910Tanning and dressing of leather
SIC 15110Tanning and dressing of leather; dressing and dyeing of fur

Directors

Director NamePaolo Ryffel
Date of BirthJuly 1954 (Born 69 years ago)
NationalitySwiss
StatusCurrent
Appointed16 September 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressVia Collina Doro 2
6924 Sarongo
Foreign
Director NameMr Michael George Ward
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleHide Dealer
Correspondence Address6 Norfolk Street
Beverley
North Humberside
HU17 7DN
Secretary NameMr Michael George Ward
NationalityBritish
StatusCurrent
Appointed16 September 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address6 Norfolk Street
Beverley
North Humberside
HU17 7DN
Director NameGustavo Ryffel
Date of BirthJuly 1924 (Born 99 years ago)
NationalitySwiss
StatusResigned
Appointed16 September 1991(4 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 July 1996)
RoleCompany Director
Correspondence AddressVia Collina Doro 2
6924 Sarongo
Foreign

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 7QB
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth£16,678
Cash£56,011
Current Liabilities£259,881

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

24 June 2005Dissolved (1 page)
24 June 2005Dissolved (1 page)
24 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
24 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
4 November 2004Liquidators statement of receipts and payments (5 pages)
4 November 2004Liquidators' statement of receipts and payments (5 pages)
30 April 2004Liquidators' statement of receipts and payments (5 pages)
30 April 2004Liquidators statement of receipts and payments (5 pages)
1 December 2003Liquidators' statement of receipts and payments (5 pages)
1 December 2003Liquidators statement of receipts and payments (5 pages)
28 April 2003Liquidators statement of receipts and payments (5 pages)
28 April 2003Liquidators' statement of receipts and payments (5 pages)
27 November 2002Liquidators' statement of receipts and payments (5 pages)
27 November 2002Liquidators statement of receipts and payments (5 pages)
16 May 2002Liquidators' statement of receipts and payments (5 pages)
16 May 2002Liquidators statement of receipts and payments (5 pages)
2 November 2001Liquidators' statement of receipts and payments (5 pages)
2 November 2001Liquidators statement of receipts and payments (5 pages)
10 May 2001Liquidators' statement of receipts and payments (5 pages)
10 May 2001Liquidators statement of receipts and payments (5 pages)
27 November 2000Liquidators statement of receipts and payments (5 pages)
27 November 2000Liquidators' statement of receipts and payments (5 pages)
11 May 2000Liquidators statement of receipts and payments (5 pages)
11 May 2000Liquidators' statement of receipts and payments (5 pages)
29 October 1999Liquidators statement of receipts and payments (5 pages)
29 October 1999Liquidators' statement of receipts and payments (5 pages)
28 April 1999Liquidators' statement of receipts and payments (5 pages)
28 April 1999Liquidators statement of receipts and payments (5 pages)
23 April 1998Statement of affairs (6 pages)
23 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 1998Statement of affairs (6 pages)
23 April 1998Appointment of a voluntary liquidator (1 page)
23 April 1998Appointment of a voluntary liquidator (1 page)
18 March 1998Registered office changed on 18/03/98 from: 6 norfolk street beverley HU17 7DN (1 page)
18 March 1998Registered office changed on 18/03/98 from: 6 norfolk street beverley HU17 7DN (1 page)
10 November 1997Return made up to 01/11/97; no change of members (4 pages)
10 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
10 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
10 November 1997Return made up to 01/11/97; no change of members (4 pages)
3 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
3 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
3 January 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
3 January 1997Resolutions
  • WRES16 ‐ Written resolution of redemption of redeemable shares
(1 page)
3 January 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
3 January 1997Ad 27/11/96--------- £ si 370000@1=370000 £ ic 240/370240 (2 pages)
3 January 1997Ad 27/11/96--------- £ si 370000@1=370000 £ ic 240/370240 (2 pages)
3 January 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
3 January 1997Resolutions
  • WRES16 ‐ Written resolution of redemption of redeemable shares
(1 page)
3 January 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
4 November 1996Return made up to 01/11/96; no change of members (4 pages)
4 November 1996Return made up to 01/11/96; no change of members (4 pages)
6 September 1996Director resigned (1 page)
2 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
31 October 1995Return made up to 01/11/95; full list of members
  • 363(287) ‐ Registered office changed on 31/10/95
(6 pages)
29 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 August 1988Wd 20/06/88 ad 30/09/87-15/03/88 £ si 240@1=240 £ ic 2/242 (2 pages)
8 August 1988Wd 20/06/88 ad 30/09/87-15/03/88 £ si 240@1=240 £ ic 2/242 (2 pages)
20 February 1987Memorandum and Articles of Association (12 pages)
20 February 1987Memorandum and Articles of Association (12 pages)
23 January 1987Company name changed fulltie LIMITED\certificate issued on 23/01/87 (2 pages)
23 January 1987Company name changed fulltie LIMITED\certificate issued on 23/01/87 (2 pages)
23 December 1986Incorporation (16 pages)
23 December 1986Certificate of Incorporation (1 page)
23 December 1986Certificate of Incorporation (1 page)
23 December 1986Incorporation (16 pages)