Company NameOriental Therapies Limited
Company StatusDissolved
Company Number04460941
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 9 months ago)
Dissolution Date15 November 2011 (12 years, 4 months ago)
Previous NameChurch Green Therapy Centre Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameLynn Owen
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Rean Meadow
Tattenhall
Chester
Cheshire
CH3 9PU
Wales
Secretary NameJennifer Windsor
NationalityBritish
StatusClosed
Appointed18 July 2003(1 year, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 15 November 2011)
RolePostoffice Clerk
Correspondence Address15 Longfield Avenue
Upton By Chester
Chester
Cheshire
CH2 1RH
Wales
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameDuncan Howarth
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleSecretary
Correspondence Address7 Packwood Close
Webheath
Redditch
Worcestershire
B97 5SJ

Location

Registered AddressRegus House Herons Way
Chester Business Park
Chester
Cheshire
CH4 9QR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at 1Ms Lynn Owen
100.00%
Ordinary

Financials

Year2014
Net Worth£94
Cash£431
Current Liabilities£2,484

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
24 January 2011Voluntary strike-off action has been suspended (1 page)
24 January 2011Voluntary strike-off action has been suspended (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
3 November 2010Application to strike the company off the register (3 pages)
3 November 2010Application to strike the company off the register (3 pages)
6 August 2010Director's details changed for Lynn Owen on 1 June 2010 (2 pages)
6 August 2010Director's details changed for Lynn Owen on 1 June 2010 (2 pages)
6 August 2010Annual return made up to 10 June 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 100
(4 pages)
6 August 2010Director's details changed for Lynn Owen on 1 June 2010 (2 pages)
6 August 2010Annual return made up to 10 June 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 100
(4 pages)
6 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 July 2009Registered office changed on 03/07/2009 from westmore brennand suite 51 chester enterprise centre chester cheshire CH2 3NE (1 page)
3 July 2009Registered office changed on 03/07/2009 from westmore brennand suite 51 chester enterprise centre chester cheshire CH2 3NE (1 page)
3 July 2009Return made up to 10/06/09; full list of members (3 pages)
3 July 2009Return made up to 10/06/09; full list of members (3 pages)
9 February 2009Return made up to 10/06/08; full list of members (5 pages)
9 February 2009Secretary's Change of Particulars / jennifer windsor / 01/09/2008 / HouseName/Number was: , now: 15; Street was: 6 stanway avenue, now: longfield avenue; Area was: sneyd green, now: upton by chester; Post Town was: stoke on trent, now: chester; Region was: staffordshire, now: cheshire; Post Code was: ST6 2LP, now: CH2 1RH (1 page)
9 February 2009Secretary's change of particulars / jennifer windsor / 01/09/2008 (1 page)
9 February 2009Director's change of particulars / lynn owen / 01/09/2008 (1 page)
9 February 2009Return made up to 10/06/08; full list of members (5 pages)
9 February 2009Director's Change of Particulars / lynn owen / 01/09/2008 / (1 page)
4 February 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
4 February 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
21 January 2009Registered office changed on 21/01/2009 from suite 2 royal house market place redditch worcestershire B98 8AA (1 page)
21 January 2009Director's Change of Particulars / lynn owen / 16/01/2009 / HouseName/Number was: , now: 61; Street was: 15 longfield avenue, now: rean meadow; Area was: upton, now: tattenhall; Post Code was: CH2 1RH, now: CH3 9PU (1 page)
21 January 2009Director's change of particulars / lynn owen / 16/01/2009 (1 page)
21 January 2009Registered office changed on 21/01/2009 from suite 2 royal house market place redditch worcestershire B98 8AA (1 page)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 June 2007Return made up to 10/06/07; full list of members (2 pages)
11 June 2007Return made up to 10/06/07; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 July 2006Return made up to 10/06/06; full list of members (2 pages)
5 July 2006Return made up to 10/06/06; full list of members (2 pages)
24 May 2006Director's particulars changed (1 page)
24 May 2006Director's particulars changed (1 page)
7 April 2006Company name changed church green therapy centre limi ted\certificate issued on 07/04/06 (2 pages)
7 April 2006Company name changed church green therapy centre limi ted\certificate issued on 07/04/06 (2 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 June 2005Return made up to 10/06/05; full list of members (2 pages)
10 June 2005Return made up to 10/06/05; full list of members (2 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 June 2004Return made up to 13/06/04; full list of members (6 pages)
9 June 2004Return made up to 13/06/04; full list of members (6 pages)
22 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
22 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 August 2003New secretary appointed (2 pages)
5 August 2003New secretary appointed (2 pages)
25 July 2003Return made up to 13/06/03; full list of members (6 pages)
25 July 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003Secretary resigned (1 page)
29 June 2002New director appointed (2 pages)
29 June 2002New secretary appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New secretary appointed (2 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002Ad 13/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002Secretary resigned (1 page)
20 June 2002Ad 13/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2002Registered office changed on 20/06/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
20 June 2002Registered office changed on 20/06/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
20 June 2002Director resigned (1 page)