Company NameOpus Music Limited
Company StatusDissolved
Company Number03563911
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)
Dissolution Date11 April 2006 (18 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameBarry Wasson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1998(same day as company formation)
RoleMusician
Correspondence Address22 Kirklands
Sale
Cheshire
M33 3SG
Director NameKatie Jane Wasson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1998(same day as company formation)
RoleTeacher
Correspondence Address22 Kirklands
Sale
Cheshire
M33 3SG
Secretary NameBarry Wasson
NationalityBritish
StatusClosed
Appointed14 May 1998(same day as company formation)
RoleMusician
Correspondence Address22 Kirklands
Sale
Cheshire
M33 3SG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressRegent House
Heaton Lane
Stockport
Cheshire
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£1,548
Current Liabilities£55,209

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
22 February 2005Strike-off action suspended (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
2 December 2003Registered office changed on 02/12/03 from: norbury chambers norbury street stockport cheshire SK1 3SH (1 page)
3 July 2003Return made up to 14/05/03; full list of members (7 pages)
27 March 2003Return made up to 14/05/02; full list of members (7 pages)
1 December 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
6 August 2002Strike-off action suspended (1 page)
6 August 2002First Gazette notice for compulsory strike-off (1 page)
3 April 2001Accounts for a small company made up to 31 May 2000 (8 pages)
9 August 2000Accounts for a small company made up to 31 May 1999 (7 pages)
7 August 2000Return made up to 14/05/00; full list of members (6 pages)
28 June 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
19 May 1998Registered office changed on 19/05/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
19 May 1998Director resigned (1 page)
19 May 1998New secretary appointed;new director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998Secretary resigned (1 page)
14 May 1998Incorporation (10 pages)