Company NameOpal Student Residencies (North West) Limited
Company StatusDissolved
Company Number04266701
CategoryPrivate Limited Company
Incorporation Date8 August 2001(22 years, 8 months ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stuart Barrie Wall
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Acres
Well Bank Lane Over Peover
Knutsford
Cheshire
WA16 8UN
Secretary NameMr Craig Allan Mellor
NationalityBritish
StatusClosed
Appointed08 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Queenston Road
Didsbury
Manchester
M20 2NX
Director NameMr Craig Allan Mellor
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(8 years, 12 months after company formation)
Appointment Duration3 years, 7 months (closed 18 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Place
Ducie Street
Manchester
M1 2TP
Director NameGraham Hunter Martin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(7 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 2003)
RoleCompany Director
Correspondence AddressRosegarth
51 Adlington Road
Wilmslow
Cheshire
SK9 2BJ
Director NameMr David Ryder Smith
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(7 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Acacia Avenue
Hale
Cheshire
WA15 8QX
Director NameMr Gavin Robert Duncan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(8 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Place
Ducie Street
Manchester
M1 2TP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Place
Ducie Street
Manchester
M1 2TP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End29 September

Filing History

18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
13 June 2013Termination of appointment of Gavin Duncan as a director (1 page)
13 June 2013Termination of appointment of Gavin Robert Duncan as a director on 31 May 2013 (1 page)
17 January 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
17 January 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
7 January 2013Full accounts made up to 30 September 2011 (15 pages)
7 January 2013Full accounts made up to 30 September 2011 (15 pages)
30 August 2012Annual return made up to 8 August 2012 with a full list of shareholders
Statement of capital on 2012-08-30
  • GBP 1
(5 pages)
30 August 2012Annual return made up to 8 August 2012 with a full list of shareholders
Statement of capital on 2012-08-30
  • GBP 1
(5 pages)
30 August 2012Annual return made up to 8 August 2012 with a full list of shareholders
Statement of capital on 2012-08-30
  • GBP 1
(5 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
15 March 2011Full accounts made up to 30 September 2010 (12 pages)
15 March 2011Full accounts made up to 30 September 2010 (12 pages)
24 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
24 August 2010Appointment of Mr Gavin Robert Duncan as a director (2 pages)
24 August 2010Appointment of Mr Craig Allan Mellor as a director (2 pages)
24 August 2010Appointment of Mr Craig Allan Mellor as a director (2 pages)
24 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
24 August 2010Appointment of Mr Gavin Robert Duncan as a director (2 pages)
23 June 2010Full accounts made up to 30 September 2009 (15 pages)
23 June 2010Full accounts made up to 30 September 2009 (15 pages)
10 September 2009Return made up to 08/08/09; full list of members (3 pages)
10 September 2009Return made up to 08/08/09; full list of members (3 pages)
31 July 2009Full accounts made up to 30 September 2008 (17 pages)
31 July 2009Full accounts made up to 30 September 2008 (17 pages)
10 February 2009Full accounts made up to 30 September 2007 (15 pages)
10 February 2009Full accounts made up to 30 September 2007 (15 pages)
5 January 2009Appointment Terminated Director david smith (1 page)
5 January 2009Appointment terminated director david smith (1 page)
19 December 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 November 2008Resolutions
  • RES13 ‐ Facility agreement re acquisition of land 30/05/2007
(2 pages)
20 November 2008Resolutions
  • RES13 ‐ Facility agreement re acquisition of land 30/05/2007
(2 pages)
29 September 2008Return made up to 08/08/08; full list of members (3 pages)
29 September 2008Return made up to 08/08/08; full list of members (3 pages)
29 September 2008Director appointed david ryder smith (2 pages)
29 September 2008Director appointed david ryder smith (2 pages)
31 July 2008Accounting reference date shortened from 30/09/2007 to 29/09/2007 (1 page)
31 July 2008Accounting reference date shortened from 30/09/2007 to 29/09/2007 (1 page)
14 September 2007Return made up to 08/08/07; full list of members (2 pages)
14 September 2007Return made up to 08/08/07; full list of members (2 pages)
24 July 2007Full accounts made up to 30 September 2006 (12 pages)
24 July 2007Full accounts made up to 30 September 2006 (12 pages)
6 June 2007Particulars of mortgage/charge (5 pages)
6 June 2007Particulars of mortgage/charge (8 pages)
6 June 2007Particulars of mortgage/charge (8 pages)
6 June 2007Particulars of mortgage/charge (5 pages)
31 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2006Return made up to 08/08/06; full list of members (6 pages)
11 September 2006Return made up to 08/08/06; full list of members (6 pages)
11 August 2006Full accounts made up to 30 September 2005 (12 pages)
11 August 2006Full accounts made up to 30 September 2005 (12 pages)
20 October 2005Auditor's resignation (1 page)
20 October 2005Auditor's resignation (1 page)
19 September 2005Return made up to 08/08/05; full list of members (6 pages)
19 September 2005Return made up to 08/08/05; full list of members
  • 363(287) ‐ Registered office changed on 19/09/05
(6 pages)
1 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
1 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
29 September 2004Return made up to 08/08/04; full list of members (6 pages)
29 September 2004Return made up to 08/08/04; full list of members (6 pages)
5 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
5 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
16 March 2004Return made up to 08/08/03; full list of members (7 pages)
16 March 2004Return made up to 08/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
1 August 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
1 August 2003Accounts made up to 31 March 2002 (1 page)
14 May 2003Director's particulars changed (1 page)
14 May 2003Director's particulars changed (1 page)
14 April 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
14 April 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
18 March 2003Particulars of mortgage/charge (5 pages)
18 March 2003Particulars of mortgage/charge (5 pages)
28 January 2003Particulars of mortgage/charge (5 pages)
28 January 2003Particulars of mortgage/charge (5 pages)
3 December 2002Return made up to 08/08/02; full list of members (7 pages)
3 December 2002Return made up to 08/08/02; full list of members (7 pages)
15 August 2002Particulars of mortgage/charge (7 pages)
15 August 2002Particulars of mortgage/charge (7 pages)
21 May 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
21 May 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
24 August 2001Secretary resigned (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001Secretary resigned (1 page)
24 August 2001New secretary appointed (2 pages)
24 August 2001New secretary appointed (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001Director resigned (1 page)
8 August 2001Incorporation (17 pages)
8 August 2001Incorporation (17 pages)