Company NameOpenfocus Limited
Company StatusDissolved
Company Number02278801
CategoryPrivate Limited Company
Incorporation Date20 July 1988(35 years, 9 months ago)
Dissolution Date21 September 1999 (24 years, 7 months ago)

Business Activity

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

Directors

Secretary NameImedia Limited (Corporation)
StatusClosed
Appointed03 January 1995(6 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 21 September 1999)
Correspondence AddressGlasdon House
Preston New Road
Blackpool
Lancashire
FY3 9LP
Director NameMr Robert William Jackson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(3 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 November 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Highcross Avenue
Poulton Le Fylde
Lancashire
FY6 8BY
Director NameRaymond Samuel Leah
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(3 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 November 1991)
RoleSolicitor
Correspondence Address22 Meanwood Avenue
Marton
Blackpool
Lancs
FY4 4LX
Director NameIan Paul Rose
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(3 years after company formation)
Appointment Duration3 years (resigned 21 July 1994)
RoleCompany Director
Correspondence Address49 Newton Drive
Blackpool
Lancashire
FY3 8EW
Director NameMr David John Smith
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(3 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 November 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 South Close
Wokingham
Berkshire
RG40 2DJ
Director NameMrs Margaret Ann Walker
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 03 January 1995)
RoleFinancial Director
Correspondence AddressOld Stone Trough
Kelbrook
Colne
Lancs
BB8 6LW
Secretary NameAlexis Kathryn Turner
NationalityBritish
StatusResigned
Appointed20 July 1991(3 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 October 1991)
RoleCompany Director
Correspondence Address9 Cleveland Road
Lytham St Annes
Lancashire
FY8 5JH
Secretary NameBryan Harris
NationalityBritish
StatusResigned
Appointed04 November 1991(3 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 August 1992)
RoleCompany Director
Correspondence Address2 Willow Drive
Wrea Green
Preston
Lancashire
PR4 2NT
Secretary NameSimon John Barber
NationalityBritish
StatusResigned
Appointed24 August 1992(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 06 May 1994)
RoleCompany Director
Correspondence Address1 Tern Drive
Poynton
Stockport
Cheshire
SK12 1HR
Secretary NameMrs Margaret Ann Walker
NationalityBritish
StatusResigned
Appointed06 May 1994(5 years, 9 months after company formation)
Appointment Duration8 months (resigned 03 January 1995)
RoleSecretary
Correspondence AddressOld Stone Trough
Kelbrook
Colne
Lancs
BB8 6LW
Director NameColin Ronald Edgley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(6 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 June 1995)
RoleCompany Director
Correspondence AddressThurlow House
Long Thurlow
Suffolk
IP31 3JA

Location

Registered AddressCoopers & Lybrand
Abacus Court
Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
1 June 1999First Gazette notice for compulsory strike-off (1 page)
24 November 1998Receiver's abstract of receipts and payments (3 pages)
13 November 1998Receiver ceasing to act (1 page)
12 August 1998Receiver's abstract of receipts and payments (3 pages)
15 August 1997Receiver's abstract of receipts and payments (3 pages)
5 August 1996Receiver's abstract of receipts and payments (3 pages)
12 October 1995Administrative Receiver's report (10 pages)
27 June 1995Registered office changed on 27/06/95 from: glasdon house preston new road blackpool FY3 9LP (1 page)
20 June 1995Appointment of receiver/manager (2 pages)
30 April 1995Accounts for a dormant company made up to 30 June 1994 (5 pages)
13 March 1995New director appointed (2 pages)