Company NameOpus Direct Limited
DirectorsSusan Margaret Brown and Timothy Howard Spann
Company StatusDissolved
Company Number02896991
CategoryPrivate Limited Company
Incorporation Date10 February 1994(30 years, 2 months ago)

Directors

Director NameSusan Margaret Brown
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1994(1 week, 6 days after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence AddressEskdale House
58 Eskdale Avenue
Bramhall
Cheshire
SK7 1DX
Secretary NamePeter Royston Brown
NationalityBritish
StatusCurrent
Appointed23 February 1994(1 week, 6 days after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence AddressChestnut Cottage 43 Moor Lane
Wilmslow
Cheshire
SK9 6AW
Director NameTimothy Howard Spann
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1994(3 months, 2 weeks after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address14 Taylor Street
Prestwich
Greater Manchester
Director NamePeter Royston Brown
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(1 week, 6 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 November 1994)
RoleCompany Director
Correspondence AddressChestnut Cottage 43 Moor Lane
Wilmslow
Cheshire
SK9 6AW
Secretary NameYvonne Cora Spencer
NationalityBritish
StatusResigned
Appointed01 June 1994(3 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 30 September 1994)
RoleSecretary
Correspondence Address13 Buckfast Road
Ashton-On-Mersey
Sale
Cheshire
M33 5QB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 Bridgeman Terrace
Wigan
Lancashire
WN1 1SX
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

15 June 2000Dissolved (1 page)
15 March 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
15 March 2000Liquidators statement of receipts and payments (5 pages)
20 December 1999Liquidators statement of receipts and payments (5 pages)
8 July 1999Liquidators statement of receipts and payments (5 pages)
22 January 1999Liquidators statement of receipts and payments (5 pages)
10 July 1998Liquidators statement of receipts and payments (5 pages)
7 January 1998Liquidators statement of receipts and payments (5 pages)
16 June 1997Liquidators statement of receipts and payments (5 pages)
10 January 1997Liquidators statement of receipts and payments (5 pages)
8 July 1996Liquidators statement of receipts and payments (5 pages)
28 July 1995Registered office changed on 28/07/95 from: 14 wynford squire montford enterprise centre west ashton salford M5 2XH (1 page)
22 June 1995Appointment of a voluntary liquidator (4 pages)
22 June 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)