Company NameOpal Houses Limited
Company StatusDissolved
Company Number04768239
CategoryPrivate Limited Company
Incorporation Date18 May 2003(20 years, 11 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Stuart Barrie Wall
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2003(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
Appointed06 September 2004(1 year, 3 months after company formation)
Appointment Duration10 years (closed 09 September 2014)
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(7 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Opal Property Group
The Place
Ducie Street
Manchester
M1 2TP
Director NameGraham Hunter Martin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRosegarth
51 Adlington Road
Wilmslow
Cheshire
SK9 2BJ
Secretary NameAbigail Sarah Draper
NationalityBritish
StatusResigned
Appointed18 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address265 Chester Road, Helsby
Frodsham
Cheshire
WA6 0PN
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed18 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Gavin Robert Duncan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(7 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Opal Property Group
The Place
Ducie Street
Manchester
M1 2TP
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed18 May 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.opalgroup.com

Location

Registered AddressC/O Opal Property Group
The Place
Ducie Street
Manchester
M1 2TP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Opal Property Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£104,431
Gross Profit£78,624
Net Worth£68,217
Current Liabilities£1,905,151

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryFull
Accounts Year End29 September

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
12 November 2013Compulsory strike-off action has been suspended (1 page)
12 November 2013Compulsory strike-off action has been suspended (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2013Termination of appointment of Gavin Duncan as a director (1 page)
26 July 2013Termination of appointment of Gavin Duncan as a director (1 page)
16 January 2013Full accounts made up to 30 September 2012 (19 pages)
16 January 2013Full accounts made up to 30 September 2012 (19 pages)
7 January 2013Full accounts made up to 30 September 2011 (18 pages)
7 January 2013Full accounts made up to 30 September 2011 (18 pages)
15 June 2012Annual return made up to 18 May 2012 with a full list of shareholders
Statement of capital on 2012-06-15
  • GBP 1
(5 pages)
15 June 2012Annual return made up to 18 May 2012 with a full list of shareholders
Statement of capital on 2012-06-15
  • GBP 1
(5 pages)
8 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
15 March 2011Full accounts made up to 30 September 2010 (15 pages)
15 March 2011Full accounts made up to 30 September 2010 (15 pages)
25 September 2010Appointment of Mr Craig Allan Mellor as a director (2 pages)
25 September 2010Appointment of Mr Gavin Robert Duncan as a director (2 pages)
25 September 2010Appointment of Mr Gavin Robert Duncan as a director (2 pages)
25 September 2010Appointment of Mr Craig Allan Mellor as a director (2 pages)
23 June 2010Full accounts made up to 30 September 2009 (16 pages)
23 June 2010Full accounts made up to 30 September 2009 (16 pages)
1 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
6 July 2009Full accounts made up to 30 September 2008 (16 pages)
6 July 2009Full accounts made up to 30 September 2008 (16 pages)
8 June 2009Return made up to 18/05/09; full list of members (3 pages)
8 June 2009Return made up to 18/05/09; full list of members (3 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)
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)
2 July 2008Return made up to 18/05/08; full list of members (3 pages)
2 July 2008Return made up to 18/05/08; full list of members (3 pages)
24 July 2007Full accounts made up to 30 September 2006 (14 pages)
24 July 2007Full accounts made up to 30 September 2006 (14 pages)
22 June 2007Return made up to 18/05/07; full list of members (2 pages)
22 June 2007Return made up to 18/05/07; full list of members (2 pages)
3 August 2006Full accounts made up to 30 September 2005 (13 pages)
3 August 2006Full accounts made up to 30 September 2005 (13 pages)
5 June 2006Return made up to 18/05/06; full list of members (6 pages)
5 June 2006Return made up to 18/05/06; full list of members (6 pages)
20 October 2005Auditor's resignation (1 page)
20 October 2005Auditor's resignation (1 page)
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)
15 July 2005Return made up to 18/05/05; full list of members (7 pages)
15 July 2005Return made up to 18/05/05; full list of members (7 pages)
15 July 2005Secretary resigned (1 page)
15 July 2005Secretary resigned (1 page)
5 April 2005Registered office changed on 05/04/05 from: opal court moseley road fallowfield manchester M14 6ZT (1 page)
5 April 2005Registered office changed on 05/04/05 from: opal court moseley road fallowfield manchester M14 6ZT (1 page)
1 October 2004New secretary appointed (2 pages)
1 October 2004New secretary appointed (2 pages)
23 July 2004Particulars of mortgage/charge (7 pages)
23 July 2004Particulars of mortgage/charge (7 pages)
23 July 2004Particulars of mortgage/charge (7 pages)
23 July 2004Particulars of mortgage/charge (7 pages)
1 July 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 July 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 May 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
14 May 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
16 April 2004Accounting reference date shortened from 31/05/04 to 30/09/03 (1 page)
16 April 2004Accounting reference date shortened from 31/05/04 to 30/09/03 (1 page)
23 June 2003New director appointed (3 pages)
23 June 2003Director resigned (1 page)
23 June 2003Secretary resigned (1 page)
23 June 2003New director appointed (3 pages)
23 June 2003Registered office changed on 23/06/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
23 June 2003New director appointed (3 pages)
23 June 2003New director appointed (3 pages)
23 June 2003Registered office changed on 23/06/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Secretary resigned (1 page)
23 June 2003New secretary appointed (2 pages)
23 June 2003New secretary appointed (2 pages)
18 May 2003Incorporation (16 pages)
18 May 2003Incorporation (16 pages)