Company NameOrient Apartments Limited
Company StatusDissolved
Company Number02601143
CategoryPrivate Limited Company
Incorporation Date12 April 1991(33 years ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGraham William Provan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(2 weeks, 4 days after company formation)
Appointment Duration13 years, 8 months (closed 18 January 2005)
RoleCo Director
Correspondence Address4 Simons Place
Alderney
Guernsey
Channel Islands
GY9 3YN
Secretary NameMr Andrew Holt
NationalityBritish
StatusClosed
Appointed01 May 1998(7 years after company formation)
Appointment Duration6 years, 8 months (closed 18 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address379 Fulwood Road
Sheffield
S10 3GA
Director NameMr Paul Anthony Barker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(2 weeks, 4 days after company formation)
Appointment Duration7 years (resigned 01 May 1998)
RoleSolicitor
Correspondence AddressOaklea Brandreth Delph
Parbold
Wigan
Lancashire
WN8 7AQ
Director NameRichard Anthony Davidson
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(2 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 29 January 1993)
RoleCo Director
Correspondence Address2 Calay Close
Upton
Chester
Cheshire
CH2 4BZ
Wales
Secretary NameRichard Anthony Davidson
NationalityBritish
StatusResigned
Appointed30 April 1991(2 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 29 January 1993)
RoleCo Director
Correspondence Address2 Calay Close
Upton
Chester
Cheshire
CH2 4BZ
Wales
Director NameJulian Michael Cuzner-Charles
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(2 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 24 March 1992)
RoleCompany Director
Correspondence AddressCherry Mill Purley Village
Purley On Thames
Reading
Berkshire
RG8 8AF
Director NamePeter Ohare
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(2 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 30 June 1994)
RoleChartered Surveyor
Correspondence Address6 Ash Walk
Middleton
Manchester
Lancashire
M24 1JY
Secretary NameMr Paul Anthony Barker
NationalityBritish
StatusResigned
Appointed01 February 1993(1 year, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressOaklea Brandreth Delph
Parbold
Wigan
Lancashire
WN8 7AQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address68 Argyle Street
Birkenhead
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£59,485
Current Liabilities£59,485

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

18 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2004First Gazette notice for compulsory strike-off (1 page)
27 May 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 2003Registered office changed on 17/01/03 from: asia house 82 princess street manchester M1 6NF (1 page)
19 November 2001Accounts for a small company made up to 31 August 2001 (6 pages)
14 November 2001Registered office changed on 14/11/01 from: dominion house 74 princess street manchester lancashire M1 6JD (1 page)
29 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
2 May 2001Return made up to 12/04/01; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
26 May 2000Return made up to 12/04/00; full list of members
  • 363(287) ‐ Registered office changed on 26/05/00
(6 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
30 April 1999Return made up to 12/04/99; no change of members (4 pages)
18 August 1998Registered office changed on 18/08/98 from: dominion buildings 68 argyle street birkenhead merseyside L41 6AF (1 page)
15 June 1998Return made up to 12/04/98; full list of members (6 pages)
12 May 1998Secretary resigned;director resigned (1 page)
12 May 1998New secretary appointed (2 pages)
18 April 1998Full accounts made up to 31 August 1997 (9 pages)
29 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
22 April 1997Return made up to 12/04/97; no change of members (4 pages)
12 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
19 April 1996Return made up to 12/04/96; no change of members (4 pages)
6 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Return made up to 12/04/95; full list of members (6 pages)