Company NameOpenbranch Limited
DirectorPeter Donohue
Company StatusDissolved
Company Number02375687
CategoryPrivate Limited Company
Incorporation Date25 April 1989(34 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Peter Donohue
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address24 Graymer Street
Little Hulton Worsley
Manchester
M28 9PE
Secretary NameJanice Donohue
NationalityBritish
StatusCurrent
Appointed10 June 1994(5 years, 1 month after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address24 Graymer Road
Worsley
Manchester
M28 9PE
Director NameMr Philip Weisberg
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 10 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Richmond Green
Bowdon
Altrincham
Cheshire
WA14 2UB
Secretary NameDavid Weisberg
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 10 June 1994)
RoleCompany Director
Correspondence AddressWest Wind Castle Mill Lane
Ashley
Altrincham
Cheshire
WA15 0QT

Location

Registered AddressCasson Beckman & Partners
Bow Chambers
8 Tib Lane
Manchester
M2 4JB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

29 June 1999Dissolved (1 page)
29 March 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
16 December 1998Liquidators statement of receipts and payments (5 pages)
16 December 1998Liquidators statement of receipts and payments (5 pages)
3 July 1998Liquidators statement of receipts and payments (5 pages)
18 June 1997Statement of affairs (7 pages)
18 June 1997Appointment of a voluntary liquidator (1 page)
18 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 1997Registered office changed on 11/06/97 from: 1 portugal st. East manchester M1 2WW (1 page)
10 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
4 July 1996Return made up to 25/04/96; no change of members (4 pages)
18 May 1995Return made up to 25/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)