Company NameThe Open Group Limited
Company StatusDissolved
Company Number02662336
CategoryPrivate Limited Company
Incorporation Date12 November 1991(32 years, 5 months ago)
Dissolution Date17 March 1998 (26 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameNicholas Allen Bruin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1993(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 17 March 1998)
RoleCompany Director
Correspondence Address43 Eastern Parade
Southsea
Hampshire
PO4 9RE
Secretary NameKathryn Patricia Tuddenham
NationalityBritish
StatusClosed
Appointed13 April 1995(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 17 March 1998)
RoleSecretary
Correspondence Address94a Cherry Tree Lane
Great Moor
Stockport
Cheshire
SK2 7PR
Director NameWilliam David Cocker
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(1 year after company formation)
Appointment Duration9 months (resigned 10 August 1993)
RoleOperations Manager
Correspondence Address10 Little Moor Clough
Egerton
Bolton
BL7 9XH
Director NameBarry Gregson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1994)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Pensford Court
Tottington Road Harwood
Bolton
Lancashire
BL2 4DT
Secretary NameNicholas Allen Bruin
NationalityBritish
StatusResigned
Appointed03 September 1993(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 April 1995)
RoleCompany Director
Correspondence Address43 Eastern Parade
Southsea
Hampshire
PO4 9RE
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed12 November 1992(1 year after company formation)
Appointment Duration-1 years, 10 months (resigned 16 September 1992)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressPO Box 500
201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

17 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
25 November 1997First Gazette notice for compulsory strike-off (1 page)
18 July 1997Receiver ceasing to act (1 page)
18 July 1997Receiver's abstract of receipts and payments (2 pages)
12 May 1997Registered office changed on 12/05/97 from: abbey house 74 mosley street manchester M60 2AT (1 page)
14 October 1996Registered office changed on 14/10/96 from: greengate industrial park greengate middleton manchester.M24 1SW (1 page)
14 October 1996Statement of affairs with f 3.10 (3 pages)
14 October 1996Administrative Receiver's report (12 pages)
18 July 1996Appointment of receiver/manager (1 page)
1 February 1996Accounts for a medium company made up to 31 December 1994 (15 pages)
12 December 1995New secretary appointed (2 pages)
12 December 1995Return made up to 12/11/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)