Company NameOregen Ltd
Company StatusDissolved
Company Number05266786
CategoryPrivate Limited Company
Incorporation Date21 October 2004(19 years, 6 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)

Directors

Director NameMs Fiona Mary McAuley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 St Johns Road
Old Trafford
Manchester
M16 7QY
Director NameMs Judith Claire Noah
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 New Barns Avenue
Chorlton
Manchester
Lancashire
M21 7DG
Director NameMr Nicholas Stuart Payne
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Harrop Road
Hale
Cheshire
WA15 9BU
Director NameMr Stephen Paul Robinson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLane End
Attenburys Lane
Altrincham
Cheshire
WA14 5QN
Director NamePhilip John Summers
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Totnes Road
Chorlton
Manchester
M21 8XF
Director NameMr Jonathan Hayes Wrigley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address8 Alexandra Road
Stockton Heath
Cheshire
WA4 2UT
Secretary NameMr Stephen Paul Robinson
NationalityBritish
StatusClosed
Appointed21 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane End
Attenburys Lane
Altrincham
Cheshire
WA14 5QN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Nikal Ltd
Barnett House
53 Fountain Street
Manchester
M2 2AN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

15 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2006First Gazette notice for compulsory strike-off (1 page)
29 December 2004Registered office changed on 29/12/04 from: barnett house 53 fountain street manchester M2 2AN (1 page)
2 December 2004Accounting reference date extended from 31/10/05 to 30/11/05 (1 page)
2 December 2004Ad 21/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 October 2004Secretary resigned (1 page)