Company NameOpen World Yachts Limited
Company StatusDissolved
Company Number04327391
CategoryPrivate Limited Company
Incorporation Date22 November 2001(22 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3512Build & repair pleasure & sport boats
SIC 30120Building of pleasure and sporting boats

Directors

Director NameOliver William Barratt
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2001(4 days after company formation)
Appointment Duration22 years, 4 months
RoleFarmer & Cd
Country of ResidenceUnited Kingdom
Correspondence AddressCowmire Hall
Crosthwaite
Kendal
Cumbria
LA8 8JJ
Director NameHamish Edward Charles Patterson
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2001(4 days after company formation)
Appointment Duration22 years, 4 months
RoleBoat Builder
Correspondence AddressCowmire Hall
Crossthwaite
Cumbria
LA8 8JJ
Director NameSimon Patterson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2001(4 days after company formation)
Appointment Duration22 years, 4 months
RoleBoat Builder
Correspondence AddressCowmire Hall
Crosthwaite
Cumbria
LA8 8JJ
Secretary NameLouise Jones
NationalityBritish
StatusCurrent
Appointed14 October 2004(2 years, 10 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence Address2 Levensdale
Backbarrow
Ulverston
Cumbria
LA12 8QQ
Director NameKate Willard
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(4 days after company formation)
Appointment Duration2 years, 2 months (resigned 16 February 2004)
RoleConsultant
Correspondence AddressThe Yard
Halecat
Witherslack
Cumbria
LA11 6RT
Secretary NameMichael Clarke
NationalityBritish
StatusResigned
Appointed26 November 2001(4 days after company formation)
Appointment Duration2 years, 11 months (resigned 16 November 2004)
RoleMarketing Consultant
Correspondence AddressKeymoss
Witherslack
Grange Over Sands
Cumbria
LA11 6RX
Director NameMr Robert Andrew Hindle
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2004)
RoleEconomic Consultant
Country of ResidenceEngland
Correspondence AddressWelch House Barn
Hothersall
Preston
Lancashire
PR3 2XB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed22 November 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed22 November 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address5th Floor Century House
St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

9 February 2007Dissolved (1 page)
9 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
12 September 2006Liquidators statement of receipts and payments (5 pages)
3 October 2005Appointment of a voluntary liquidator (1 page)
16 September 2005Registered office changed on 16/09/05 from: 5TH floor centuary house st peters square manchester M2 3DN (1 page)
13 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 September 2005Statement of affairs (6 pages)
2 September 2005Registered office changed on 02/09/05 from: the sawmill hawkshead cumbria LA22 0PL (1 page)
16 March 2005Director resigned (1 page)
15 March 2005Return made up to 22/11/04; full list of members
  • 363(287) ‐ Registered office changed on 15/03/05
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
2 March 2005New secretary appointed (2 pages)
15 February 2005Return made up to 22/11/03; full list of members (8 pages)
25 November 2004Director resigned (1 page)
23 November 2004Secretary resigned (1 page)
18 March 2004Registered office changed on 18/03/04 from: keymoss witherslack grange over sands LA11 6RX (1 page)
27 February 2004Director resigned (1 page)
2 September 2003New director appointed (1 page)
8 January 2003Return made up to 22/11/02; full list of members
  • 363(287) ‐ Registered office changed on 08/01/03
(9 pages)
3 January 2003Ad 15/01/02--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
3 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 January 2003Nc inc already adjusted 15/01/02 (1 page)
26 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New secretary appointed (2 pages)
11 January 2002Registered office changed on 11/01/02 from: credit solutions r us tudor house green close lane loughborough leicestershire LE11 5AS (1 page)
11 January 2002New director appointed (2 pages)
29 November 2001Registered office changed on 29/11/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
29 November 2001Secretary resigned (1 page)
29 November 2001Director resigned (1 page)