Company NameOrient Health Limited
Company StatusDissolved
Company Number02739232
CategoryPrivate Limited Company
Incorporation Date12 August 1992(31 years, 9 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)
Previous NameUNG Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameChristopher David Brierley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(13 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 28 August 2007)
RolePharmacist
Correspondence AddressOak House
Sand Lane
Nether Alderley
Cheshire
SK10 4TS
Director NameDr Devendra Shah
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(13 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 28 August 2007)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressThe Willows 11 St James Way
Cheadle Hulme
Cheadle
Cheshire
SK8 6PZ
Secretary NameChristopher David Brierley
NationalityBritish
StatusClosed
Appointed31 January 2006(13 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 28 August 2007)
RolePharmacist
Correspondence AddressOak House
Sand Lane
Nether Alderley
Cheshire
SK10 4TS
Director NameBoun Thy Ung
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(same day as company formation)
RoleCompany Director/Pharmacist
Correspondence Address1 Buckingham Road
Cheadle Hulme
Cheshire
SK8 5EG
Director NameMrs Say Loung Ung
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(same day as company formation)
RoleSalesperson
Correspondence Address1 Buckingham Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5EG
Secretary NameChristopher Hackett
NationalityBritish
StatusResigned
Appointed12 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address76 Clare Gardens
Petersfield
Hampshire
GU31 4UE
Secretary NameMrs Say Loung Ung
NationalityBritish
StatusResigned
Appointed12 August 1992(same day as company formation)
RoleSalesperson
Correspondence Address1 Buckingham Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5EG

Location

Registered AddressCarrngton House
39 Carrington Field Street
Stockport
Cheshire
SK1 3JN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£18,985
Cash£258
Current Liabilities£206,181

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2007Declaration of satisfaction of mortgage/charge (1 page)
1 May 2007First Gazette notice for voluntary strike-off (1 page)
21 March 2007Application for striking-off (1 page)
15 August 2006Return made up to 12/08/06; full list of members (3 pages)
2 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
9 February 2006Registered office changed on 09/02/06 from: 1 buckingham road cheadle hulme cheshire SK8 5EG (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006New secretary appointed;new director appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Director resigned (1 page)
2 December 2005Company name changed ung LIMITED\certificate issued on 02/12/05 (2 pages)
24 August 2005Return made up to 12/08/05; full list of members (2 pages)
9 June 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
9 June 2005Registered office changed on 09/06/05 from: hallswelle house 1 hallswelle road london NW11 0DH (1 page)
26 August 2004Return made up to 12/08/04; full list of members (6 pages)
22 July 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
26 April 2004Registered office changed on 26/04/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
21 August 2003Return made up to 12/08/03; full list of members (6 pages)
4 July 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
4 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
29 August 2001Return made up to 12/08/01; full list of members (6 pages)
9 August 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
16 August 2000Return made up to 12/08/00; full list of members (6 pages)
22 May 2000Accounts for a small company made up to 30 November 1999 (7 pages)
18 August 1999Return made up to 12/08/99; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 30 November 1998 (6 pages)
11 August 1998Return made up to 12/08/98; no change of members (4 pages)
10 July 1998Accounts for a small company made up to 30 November 1997 (7 pages)
20 August 1997Return made up to 12/08/97; no change of members (4 pages)
6 June 1997Accounts for a small company made up to 30 November 1996 (8 pages)
24 March 1997Registered office changed on 24/03/97 from: gerald kreditor and co 104 beverley way raynes park london SW20 0AQ (1 page)
12 December 1996Particulars of mortgage/charge (3 pages)
11 October 1996Accounting reference date extended from 30/09/96 to 30/11/96 (1 page)
15 September 1996Director resigned (1 page)
8 June 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
4 December 1995Particulars of mortgage/charge (4 pages)
15 August 1995Return made up to 12/08/95; no change of members (4 pages)
6 April 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
12 August 1992Incorporation (16 pages)