Company NameOryen Ltd
Company StatusDissolved
Company Number03567319
CategoryPrivate Limited Company
Incorporation Date20 May 1998(25 years, 11 months ago)
Dissolution Date8 December 2010 (13 years, 4 months ago)
Previous NameOryen Systems & Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJoyce Patricia Hewitt
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1998(same day as company formation)
RoleMortgage Adviser
Correspondence Address1 Saint James Close
Thorpe Thewles
Stockton On Tees
Cleveland
TS21 3LH
Secretary NameMr Andrew Nicholas Smithson Hewitt
NationalityBritish
StatusClosed
Appointed21 February 2001(2 years, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 08 December 2010)
RoleCompany Director
Correspondence Address1 Saint James Close
Thorpe Thewles
Stockton On Tees
TS21 3LH
Director NameMr Andrew Nicholas Smithson Hewitt
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(9 years after company formation)
Appointment Duration3 years, 6 months (closed 08 December 2010)
RoleMarketing
Correspondence Address1 Saint James Close
Thorpe Thewles
Stockton On Tees
TS21 3LH
Director NameDorothy Angela Morris
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(same day as company formation)
RoleMortgage Adviser
Correspondence Address15 North Close
Thorpe Thewles
Stockton On Tees
Cleveland
TS21 3JY
Director NameRoger Morris
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(same day as company formation)
RoleMortgage Consultant
Correspondence Address15 North Close
Thorpe Thewles
Stockton On Tees
Cleveland
TS21 3JY
Director NameRichard Sandwell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(same day as company formation)
RoleComputer Consultant
Correspondence AddressKiln Farm House
Candle Street, Rickinghall
Diss
Norfolk
IP22 1LN
Secretary NameJoyce Patricia Sandwell
NationalityBritish
StatusResigned
Appointed20 May 1998(same day as company formation)
RoleMortgage Adviser
Correspondence Address1 Saint James Close
Thorpe Thewles
Stockton On Tees
Cleveland
TS21 3LH
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth-£12,133
Cash£49,913
Current Liabilities£153,157

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 December 2010Final Gazette dissolved following liquidation (1 page)
8 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2010Liquidators statement of receipts and payments to 27 August 2010 (6 pages)
8 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 September 2010Liquidators' statement of receipts and payments to 27 August 2010 (6 pages)
8 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 May 2010Liquidators statement of receipts and payments to 17 May 2010 (6 pages)
21 May 2010Liquidators' statement of receipts and payments to 17 May 2010 (6 pages)
20 November 2009Liquidators statement of receipts and payments to 17 November 2009 (6 pages)
20 November 2009Liquidators' statement of receipts and payments to 17 November 2009 (6 pages)
21 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-18
(1 page)
21 November 2008Statement of affairs with form 4.19 (6 pages)
21 November 2008Appointment of a voluntary liquidator (2 pages)
21 November 2008Appointment of a voluntary liquidator (2 pages)
21 November 2008Statement of affairs with form 4.19 (6 pages)
29 October 2008Registered office changed on 29/10/2008 from queensway house queensway middlesbrough cleveland TS3 8TF (1 page)
29 October 2008Registered office changed on 29/10/2008 from queensway house queensway middlesbrough cleveland TS3 8TF (1 page)
24 July 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
24 July 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 May 2008Director appointed mr andrew nicholas smithson hewitt (1 page)
8 May 2008Director appointed mr andrew nicholas smithson hewitt (1 page)
19 July 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 July 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 July 2007Return made up to 20/05/07; full list of members (2 pages)
16 July 2007Return made up to 20/05/07; full list of members (2 pages)
15 December 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 December 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 May 2006Return made up to 20/05/06; full list of members (6 pages)
16 May 2006Return made up to 20/05/06; full list of members (6 pages)
22 July 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
22 July 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
6 June 2005Return made up to 20/05/05; full list of members (6 pages)
6 June 2005Return made up to 20/05/05; full list of members (6 pages)
8 June 2004Return made up to 20/05/04; full list of members (6 pages)
8 June 2004Return made up to 20/05/04; full list of members (6 pages)
18 May 2004Total exemption small company accounts made up to 31 May 2003 (10 pages)
18 May 2004Total exemption small company accounts made up to 31 May 2003 (10 pages)
11 March 2004Return made up to 20/05/03; full list of members (6 pages)
11 March 2004Return made up to 20/05/03; full list of members (6 pages)
31 May 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
31 May 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
29 July 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
29 July 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
19 June 2002Return made up to 20/05/02; full list of members (6 pages)
19 June 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 2001Accounts for a small company made up to 31 May 2000 (5 pages)
26 November 2001Accounts for a small company made up to 31 May 2000 (5 pages)
26 July 2001Return made up to 20/05/01; full list of members (6 pages)
26 July 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 June 2001New secretary appointed (2 pages)
28 June 2001New secretary appointed (2 pages)
1 June 2000Return made up to 20/05/00; full list of members (6 pages)
1 June 2000Return made up to 20/05/00; full list of members (6 pages)
14 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
14 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
24 February 2000Secretary's particulars changed;director's particulars changed (1 page)
24 February 2000Secretary's particulars changed;director's particulars changed (1 page)
27 May 1999Return made up to 20/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 May 1999Return made up to 20/05/99; full list of members (6 pages)
19 March 1999Company name changed oryen systems & financial servic es LIMITED\certificate issued on 22/03/99 (2 pages)
19 March 1999Company name changed oryen systems & financial servic es LIMITED\certificate issued on 22/03/99 (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
14 January 1999Registered office changed on 14/01/99 from: 5 potters crescent great moulton norwich norfolk NR15 2HL (1 page)
14 January 1999Registered office changed on 14/01/99 from: 5 potters crescent great moulton norwich norfolk NR15 2HL (1 page)
26 May 1998Director resigned (1 page)
26 May 1998New secretary appointed;new director appointed (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998Director resigned (1 page)
26 May 1998Registered office changed on 26/05/98 from: 2ND floor mountbarrow house 12 elizabeth london SW1W 9RB (1 page)
26 May 1998New secretary appointed;new director appointed (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998Registered office changed on 26/05/98 from: 2ND floor mountbarrow house 12 elizabeth london SW1W 9RB (1 page)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998Secretary resigned (1 page)
26 May 1998Secretary resigned (1 page)
20 May 1998Incorporation (16 pages)