Company NameOpal Developments Limited
Company StatusDissolved
Company Number02093763
CategoryPrivate Limited Company
Incorporation Date27 January 1987(37 years, 3 months ago)
Dissolution Date20 February 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Barrie Wall
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1992(5 years, 5 months after company formation)
Appointment Duration27 years, 7 months (closed 20 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Acres
Well Bank Lane Over Peover
Knutsford
Cheshire
WA16 8UN
Secretary NameMr Craig Allan Mellor
NationalityBritish
StatusClosed
Appointed26 January 1999(12 years after company formation)
Appointment Duration21 years, 1 month (closed 20 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Queenston Road
Didsbury
Manchester
M20 2NX
Director NameMr Gavin Robert Duncan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2010(23 years, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 20 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Peters Square
Manchester
M2 3EY
Director NameMr Craig Allan Mellor
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2010(23 years, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 20 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Peters Square
Manchester
M2 3EY
Director NameMary Annice Wall
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(5 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 1997)
RoleSecretary
Correspondence Address2 Deneford Road
Didsbury
Manchester
Secretary NameMary Annice Wall
NationalityBritish
StatusResigned
Appointed14 July 1992(5 years, 5 months after company formation)
Appointment Duration5 years (resigned 01 August 1997)
RoleCompany Director
Correspondence Address2 Deneford Road
Didsbury
Manchester
Director NameJoyce Elizabeth Bonney
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(9 years, 11 months after company formation)
Appointment Duration3 months (resigned 11 April 1997)
RoleChartered Accountant
Correspondence Address40 Hyde Bank Road
New Mills
High Peak
Derbyshire
SK22 4NN
Director NameJames Donald Hanson
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 January 1999)
RoleAcccountant
Correspondence Address18 Thurloe Place
London
SW7 2SP
Secretary NameJoyce Elizabeth Bonney
NationalityBritish
StatusResigned
Appointed01 August 1997(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 January 1999)
RoleAccountant
Correspondence Address40 Hyde Bank Road
New Mills
High Peak
Derbyshire
SK22 4NN
Director NameGraham Hunter Martin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 2003)
RoleCompany Director
Correspondence AddressRosegarth
51 Adlington Road
Wilmslow
Cheshire
SK9 2BJ

Location

Registered Address2 St Peters Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£936,221
Gross Profit£694,611
Net Worth£23,070,435
Current Liabilities£3,949,227

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryFull
Accounts Year End29 September

Filing History

20 February 2020Final Gazette dissolved following liquidation (1 page)
20 November 2019Notice of final account prior to dissolution (47 pages)
22 August 2019Progress report in a winding up by the court (47 pages)
2 September 2018Progress report in a winding up by the court (45 pages)
26 September 2017Progress report in a winding up by the court (44 pages)
26 September 2017Progress report in a winding up by the court (44 pages)
9 August 2017Registered office address changed from C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to 2 st Peters Square Manchester M2 3EY on 9 August 2017 (2 pages)
9 August 2017Registered office address changed from C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to 2 st Peters Square Manchester M2 3EY on 9 August 2017 (2 pages)
24 October 2016Insolvency:progress report brought down to 24/06/16 resignation of t a jack (42 pages)
24 October 2016Insolvency:progress report brought down to 24/06/16 resignation of t a jack (42 pages)
6 May 2016Insolvency:progress report brought down to 24/02/16 (41 pages)
6 May 2016Insolvency:progress report brought down to 24/02/16 (41 pages)
7 May 2015Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 24/02/2015 (42 pages)
7 May 2015Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 24/02/2015 (42 pages)
1 April 2014Order of court to wind up (3 pages)
1 April 2014Appointment of a liquidator (1 page)
1 April 2014Order of court to wind up (3 pages)
1 April 2014Order of court to wind up (3 pages)
1 April 2014Order of court to wind up (3 pages)
1 April 2014Appointment of a liquidator (1 page)
14 March 2014Notice of a court order ending Administration (53 pages)
14 March 2014Notice of a court order ending Administration (53 pages)
5 March 2014Administrator's progress report to 31 January 2014 (46 pages)
5 March 2014Administrator's progress report to 31 January 2014 (46 pages)
10 October 2013Administrator's progress report to 11 September 2013 (62 pages)
10 October 2013Administrator's progress report to 11 September 2013 (62 pages)
28 May 2013Notice of deemed approval of proposals (1 page)
28 May 2013Notice of deemed approval of proposals (1 page)
13 May 2013Statement of affairs with form 2.14B (5 pages)
13 May 2013Statement of administrator's proposal (117 pages)
13 May 2013Statement of administrator's proposal (117 pages)
13 May 2013Statement of affairs with form 2.14B (5 pages)
18 March 2013Registered office address changed from C/O Opal Property Group the Place Ducie Street Manchester M1 2TP on 18 March 2013 (2 pages)
18 March 2013Registered office address changed from C/O Opal Property Group the Place Ducie Street Manchester M1 2TP on 18 March 2013 (2 pages)
15 March 2013Appointment of an administrator (1 page)
15 March 2013Appointment of an administrator (1 page)
16 January 2013Full accounts made up to 30 September 2012 (19 pages)
16 January 2013Full accounts made up to 30 September 2012 (19 pages)
7 January 2013Full accounts made up to 30 September 2011 (19 pages)
7 January 2013Full accounts made up to 30 September 2011 (19 pages)
2 August 2012Annual return made up to 29 June 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 500,000
(5 pages)
2 August 2012Annual return made up to 29 June 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 500,000
(5 pages)
6 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
14 March 2011Full accounts made up to 30 September 2010 (15 pages)
14 March 2011Full accounts made up to 30 September 2010 (15 pages)
15 July 2010Appointment of Mr Gavin Robert Duncan as a director (2 pages)
15 July 2010Appointment of Mr Gavin Robert Duncan as a director (2 pages)
15 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Stuart Barrie Wall on 29 June 2010 (2 pages)
15 July 2010Appointment of Mr Craig Allan Mellor as a director (2 pages)
15 July 2010Appointment of Mr Craig Allan Mellor as a director (2 pages)
15 July 2010Director's details changed for Stuart Barrie Wall on 29 June 2010 (2 pages)
15 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
23 June 2010Full accounts made up to 30 September 2009 (15 pages)
23 June 2010Full accounts made up to 30 September 2009 (15 pages)
6 July 2009Full accounts made up to 30 September 2008 (17 pages)
6 July 2009Return made up to 29/06/09; full list of members (3 pages)
6 July 2009Full accounts made up to 30 September 2008 (17 pages)
6 July 2009Return made up to 29/06/09; full list of members (3 pages)
10 February 2009Full accounts made up to 30 September 2007 (16 pages)
10 February 2009Full accounts made up to 30 September 2007 (16 pages)
31 July 2008Accounting reference date shortened from 30/09/2007 to 29/09/2007 (1 page)
31 July 2008Accounting reference date shortened from 30/09/2007 to 29/09/2007 (1 page)
3 July 2008Return made up to 29/06/08; full list of members (3 pages)
3 July 2008Return made up to 29/06/08; full list of members (3 pages)
9 October 2007Return made up to 29/06/07; full list of members (2 pages)
9 October 2007Return made up to 29/06/07; full list of members (2 pages)
24 July 2007Full accounts made up to 30 September 2006 (14 pages)
24 July 2007Full accounts made up to 30 September 2006 (14 pages)
3 August 2006Full accounts made up to 30 September 2005 (15 pages)
3 August 2006Full accounts made up to 30 September 2005 (15 pages)
1 August 2006Return made up to 29/06/06; full list of members (6 pages)
1 August 2006Return made up to 29/06/06; full list of members (6 pages)
20 October 2005Auditor's resignation (1 page)
20 October 2005Auditor's resignation (1 page)
1 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
1 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
15 July 2005Return made up to 29/06/05; full list of members (6 pages)
15 July 2005Return made up to 29/06/05; full list of members (6 pages)
28 May 2005Particulars of mortgage/charge (13 pages)
28 May 2005Particulars of mortgage/charge (13 pages)
5 April 2005Registered office changed on 05/04/05 from: opal court moseley road fallowfield manchester M14 6ZT (1 page)
5 April 2005Registered office changed on 05/04/05 from: opal court moseley road fallowfield manchester M14 6ZT (1 page)
29 September 2004Return made up to 29/06/04; full list of members (6 pages)
29 September 2004Return made up to 29/06/04; full list of members (6 pages)
5 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
5 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
16 March 2004Return made up to 29/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 March 2004Return made up to 29/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
14 May 2003Director's particulars changed (1 page)
14 May 2003Director's particulars changed (1 page)
14 April 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
14 April 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
3 December 2002Return made up to 29/06/02; full list of members (7 pages)
3 December 2002Return made up to 29/06/02; full list of members (7 pages)
26 October 2002Accounts for a small company made up to 31 March 2002 (8 pages)
26 October 2002Accounts for a small company made up to 31 March 2002 (8 pages)
12 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 June 2002Memorandum and Articles of Association (4 pages)
12 June 2002Memorandum and Articles of Association (4 pages)
24 May 2002Particulars of mortgage/charge (7 pages)
24 May 2002Particulars of mortgage/charge (7 pages)
13 May 2002New director appointed (2 pages)
13 May 2002Declaration of satisfaction of mortgage/charge (3 pages)
13 May 2002Declaration of satisfaction of mortgage/charge (3 pages)
13 May 2002New director appointed (2 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
17 October 2001Resolutions
  • RES13 ‐ Guarantee executed 05/10/01
(1 page)
17 October 2001Resolutions
  • RES13 ‐ Guarantee executed 05/10/01
(1 page)
29 August 2001Return made up to 29/06/01; full list of members (6 pages)
29 August 2001Return made up to 29/06/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
4 December 2000Return made up to 29/06/00; full list of members (6 pages)
4 December 2000Return made up to 29/06/00; full list of members (6 pages)
14 July 2000Particulars of mortgage/charge (7 pages)
14 July 2000Particulars of mortgage/charge (7 pages)
14 July 2000Particulars of mortgage/charge (7 pages)
14 July 2000Particulars of mortgage/charge (7 pages)
14 July 2000Particulars of mortgage/charge (7 pages)
14 July 2000Particulars of mortgage/charge (7 pages)
8 October 1999Return made up to 29/06/99; full list of members (6 pages)
8 October 1999Return made up to 29/06/99; full list of members (6 pages)
15 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 1999New secretary appointed (2 pages)
2 February 1999Secretary resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Secretary resigned (1 page)
2 February 1999New secretary appointed (2 pages)
24 August 1998Return made up to 29/06/98; no change of members (4 pages)
24 August 1998Return made up to 29/06/98; no change of members (4 pages)
2 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 May 1998Ad 23/03/98--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
7 May 1998£ nc 1000/1000000 23/03/98 (1 page)
7 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 May 1998£ nc 1000/1000000 23/03/98 (1 page)
7 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 May 1998Ad 23/03/98--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (10 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (10 pages)
9 December 1997Particulars of mortgage/charge (4 pages)
9 December 1997Particulars of mortgage/charge (4 pages)
20 November 1997Particulars of mortgage/charge (3 pages)
20 November 1997Particulars of mortgage/charge (3 pages)
28 June 1997Return made up to 29/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 June 1997Return made up to 29/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
8 February 1997Particulars of mortgage/charge (3 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
8 February 1997Particulars of mortgage/charge (7 pages)
8 February 1997Particulars of mortgage/charge (7 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
20 November 1996Particulars of mortgage/charge (3 pages)
20 November 1996Particulars of mortgage/charge (3 pages)
12 September 1996Registered office changed on 12/09/96 from: 412 wilmslow road withington manchester M20 5BW (1 page)
12 September 1996Registered office changed on 12/09/96 from: 412 wilmslow road withington manchester M20 5BW (1 page)
11 August 1996Return made up to 29/06/96; no change of members
  • 363(287) ‐ Registered office changed on 11/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 August 1996Return made up to 29/06/96; no change of members
  • 363(287) ‐ Registered office changed on 11/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 January 1996Accounts for a small company made up to 31 January 1995 (9 pages)
8 January 1996Accounts for a small company made up to 31 January 1995 (9 pages)
8 January 1996Accounting reference date extended from 31/01 to 31/03 (1 page)
8 January 1996Accounting reference date extended from 31/01 to 31/03 (1 page)
6 January 1996Particulars of mortgage/charge (3 pages)
6 January 1996Particulars of mortgage/charge (3 pages)
13 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Return made up to 29/06/95; no change of members (4 pages)
6 July 1995Return made up to 29/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
24 November 1994Accounts for a small company made up to 31 January 1994 (9 pages)
24 November 1994Accounts for a small company made up to 31 January 1994 (9 pages)
3 March 1994Accounts for a small company made up to 31 January 1993 (8 pages)
3 March 1994Accounts for a small company made up to 31 January 1993 (8 pages)
25 November 1992Accounts for a small company made up to 31 January 1992 (5 pages)
25 November 1992Accounts for a small company made up to 31 January 1992 (5 pages)
4 October 1991Accounts for a small company made up to 31 January 1991 (6 pages)
4 October 1991Accounts for a small company made up to 31 January 1991 (6 pages)
14 June 1991Accounts for a small company made up to 31 January 1990 (6 pages)
14 June 1991Accounts for a small company made up to 31 January 1990 (6 pages)
5 February 1990Accounts for a small company made up to 31 January 1989 (5 pages)
5 February 1990Accounts for a small company made up to 31 January 1989 (5 pages)
2 July 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 July 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 January 1987Certificate of Incorporation (1 page)
27 January 1987Certificate of Incorporation (1 page)
27 January 1987Incorporation (11 pages)
27 January 1987Incorporation (11 pages)