Company NameOrocorp Limited
Company StatusDissolved
Company Number02281958
CategoryPrivate Limited Company
Incorporation Date29 July 1988(35 years, 9 months ago)
Dissolution Date14 October 1997 (26 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Anthony Gerard McGreal
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(3 years, 1 month after company formation)
Appointment Duration11 months (resigned 07 August 1992)
RoleSolicitor
Correspondence Address380 Barnsley Road
Sandal
Wakefield
West Yorkshire
WF2 6BW
Director NameMark Michael Wellesley-Wood
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1993)
RoleMining Engineer
Correspondence AddressChinthurst Lodge
Wonersh
Guildford
Surrey
GU5 0PR
Secretary NameMr Anthony Gerard McGreal
NationalityBritish
StatusResigned
Appointed11 September 1991(3 years, 1 month after company formation)
Appointment Duration11 months (resigned 07 August 1992)
RoleCompany Director
Correspondence Address380 Barnsley Road
Sandal
Wakefield
West Yorkshire
WF2 6BW
Director NameMr Kevin Richard Clark
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 1993)
RoleCompany Director
Correspondence Address38 Westgate
Barnoldswick
Colne
Lancashire
BB8 5QF
Secretary NameMr Kevin Richard Clark
NationalityBritish
StatusResigned
Appointed07 August 1992(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 1993)
RoleCompany Director
Correspondence Address38 Westgate
Barnoldswick
Colne
Lancashire
BB8 5QF
Director NameMr Charles Bailey Gill
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(5 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProvidence
Lothersdale Road
Colne
Lancs
BB8 7EP
Director NameMr Malcolm John Edwards
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(5 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Farm
Moot Lane Downton
Salisbury
Wiltshire
SP5 3LN
Director NameMr Malcolm John Edwards
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(5 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Farm
Moot Lane Downton
Salisbury
Wiltshire
SP5 3LN
Director NameDavid Howard
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(5 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 July 1994)
RoleChartered Accountant
Correspondence AddressMillers House
Ampney Crucis
Cirencester
Gloucester
GL7 5RR
Wales
Director NameJohn William Lumb
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(5 years, 3 months after company formation)
Appointment Duration4 months (resigned 28 February 1994)
RoleMinig Engineer
Correspondence AddressWilland Close
Busker Lane Skelmanthorpe
Huddersfield
HD8 9EP
Secretary NameDavid Howard
NationalityBritish
StatusResigned
Appointed28 October 1993(5 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 July 1994)
RoleChartered Accountant
Correspondence AddressMillers House
Ampney Crucis
Cirencester
Gloucester
GL7 5RR
Wales
Director NameDavid Stewart Howard
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(5 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 July 1994)
RoleDirector & Company Secretary
Correspondence AddressLower House
Little Barrington
Burford
Oxfordshire
OX18 4TE
Secretary NameDavid Stewart Howard
NationalityBritish
StatusResigned
Appointed29 October 1993(5 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 July 1994)
RoleDirector & Company Secretary
Correspondence AddressLower House
Little Barrington
Burford
Oxfordshire
OX18 4TE
Director NameDavid John Davis
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 May 1996)
RoleAccountant
Correspondence Address20 Temple Avenue
London
N20 9EH
Secretary NameDavid John Davis
NationalityBritish
StatusResigned
Appointed01 July 1994(5 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 January 1995)
RoleAccountant
Correspondence Address20 Temple Avenue
London
N20 9EH
Secretary NameDiana Dyer Bartlett
NationalityBritish
StatusResigned
Appointed26 January 1995(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 June 1996)
RoleChartered Accountant
Correspondence AddressAlbren House
Mill Lane, Wheaton Aston
Stafford
Staffordshire
ST19 9NL

Location

Registered Address2 Savoy Court
Strand
London
WC2R 0EZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
25 June 1996Secretary resigned (1 page)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
3 November 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
28 September 1995Return made up to 11/09/95; full list of members (14 pages)