Company NameOpenpermit Limited
Company StatusDissolved
Company Number02867399
CategoryPrivate Limited Company
Incorporation Date29 October 1993(30 years, 1 month ago)
Dissolution Date24 July 2001 (22 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCarol Barnes
Date of BirthJanuary 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1993(same day as company formation)
RoleComputer Consultancy
Correspondence Address40 Chapeltown Road
Radcliffe
Manchester
M26 1YF
Director NameJames Barnes
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1993(same day as company formation)
RoleHeating Engineer
Correspondence Address40 Chapeltown Road
Radcliffe
Manchester
M26 1YF
Secretary NameCarol Barnes
NationalityBritish
StatusClosed
Appointed29 October 1993(same day as company formation)
RoleComputer Consultancy
Correspondence Address40 Chapeltown Road
Radcliffe
Manchester
M26 1YF
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed29 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address40 Chapeltown Road
Radcliffe
Manchester
M26 1YF
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West

Accounts

Latest Accounts30 November 1998 (25 years ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001Application for striking-off (1 page)
6 November 2000Restoration by order of the court (3 pages)
18 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2000Application for striking-off (1 page)
19 November 1999Return made up to 29/10/99; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (4 pages)
11 November 1998Return made up to 29/10/98; no change of members (4 pages)
10 August 1998Accounts for a small company made up to 30 November 1997 (4 pages)
5 November 1997Return made up to 29/10/97; full list of members (6 pages)
31 July 1997Registered office changed on 31/07/97 from: 192 brodick drive bolton BL2 6UE (1 page)
31 July 1997Director's particulars changed (1 page)
31 July 1997Secretary's particulars changed;director's particulars changed (1 page)
16 July 1997Accounts for a small company made up to 30 November 1996 (6 pages)
7 November 1996Return made up to 29/10/96; no change of members (4 pages)
21 April 1996Accounts for a small company made up to 30 November 1995 (5 pages)
14 November 1995Return made up to 29/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)