Company NameOrient Corporation Limited
Company StatusDissolved
Company Number02943023
CategoryPrivate Limited Company
Incorporation Date27 June 1994(29 years, 10 months ago)
Dissolution Date14 January 1997 (27 years, 3 months ago)
Previous NameBathgate Management Limited

Business Activity

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

Directors

Director NameMr Christopher Edwin Griffiths
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1994(3 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 14 January 1997)
RoleManaging Director
Correspondence Address6 Bathgate Road
London
SW19 5PN
Secretary NameLegerman Limited (Corporation)
StatusClosed
Appointed17 October 1995(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 14 January 1997)
Correspondence AddressBarry House
20/22 Worple Road Wimbledon
London
SW19 4DH
Director NameChristina Dorothy Hatton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(same day as company formation)
RoleMarketing Co-Ordinator
Correspondence Address32 Belmont Rise
Cheam
Sutton
Surrey
SM2 6EQ
Secretary NameWSM Services Limited (Corporation)
StatusResigned
Appointed27 June 1994(same day as company formation)
Correspondence AddressDerwent House
35 South Park Road
London
SW19 8RR

Location

Registered AddressBarry House
20-22 Worple Road
Wimbledon
London
SW19 4DH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 January 1997Final Gazette dissolved via voluntary strike-off (1 page)
17 September 1996First Gazette notice for voluntary strike-off (1 page)
5 August 1996Application for striking-off (1 page)
1 August 1996Return made up to 27/06/96; full list of members (6 pages)
14 February 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
2 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1995Company name changed bathgate management LIMITED\certificate issued on 03/11/95 (4 pages)
2 November 1995Registered office changed on 02/11/95 from: derwent house 35 south park road london SW19 8RR (1 page)
1 November 1995Secretary resigned (2 pages)
1 November 1995New secretary appointed (4 pages)