Company NameOraltech  Ltd
Company StatusDissolved
Company Number04421246
CategoryPrivate Limited Company
Incorporation Date19 April 2002(22 years ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Michael John Felgate
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2002(1 month after company formation)
Appointment Duration7 years (closed 16 June 2009)
RoleDoctor
Correspondence AddressChandos
4 Main Street, Tickton
Beverley
HU17 9RZ
Secretary NameMr Philip Anthony Cowman
StatusClosed
Appointed23 May 2002(1 month after company formation)
Appointment Duration7 years (closed 16 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address597 Stretford Road
Old Trafford
Manchester
M16 9BX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressC/O McKenzie Knight & Partners
Ltd 597 Stretford Road
Old Trafford
Manchester
M16 9BX
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£234
Cash£754
Current Liabilities£525

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
20 February 2009Application for striking-off (1 page)
6 May 2008Return made up to 19/04/08; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 April 2007Return made up to 19/04/07; full list of members (3 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 June 2006Return made up to 19/04/06; full list of members (3 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
16 June 2005Return made up to 19/04/05; full list of members (3 pages)
24 May 2004Return made up to 19/04/04; full list of members (3 pages)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
16 June 2003Ad 13/06/03-13/06/03 £ si [email protected]=10 £ ic 190/200 (1 page)
16 June 2003Ad 13/06/03-13/06/03 £ si [email protected]=90 £ ic 100/190 (1 page)
22 May 2003Return made up to 19/04/03; full list of members (6 pages)
5 December 2002Ad 09/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 December 2002£ nc 100/200 09/09/02 (1 page)
5 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2002New secretary appointed (2 pages)
16 August 2002Registered office changed on 16/08/02 from: 597 stretford road old trafford manchester M16 9BX (1 page)
16 August 2002New director appointed (2 pages)
22 May 2002Registered office changed on 22/05/02 from: 39A leicester road salford manchester M7 4AS (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002Director resigned (1 page)