Company NameOpal Facilities Ltd
Company StatusDissolved
Company Number05319241
CategoryPrivate Limited Company
Incorporation Date22 December 2004(19 years, 3 months ago)
Dissolution Date5 August 2014 (9 years, 7 months ago)
Previous NamesInhoco 3163 Limited and Opal Facilities Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Barrie Wall
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2005(10 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 05 August 2014)
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
Appointed03 November 2005(10 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 05 August 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(5 years, 7 months after company formation)
Appointment Duration4 years (closed 05 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Place
Ducie Street
Manchester
M1 2TP
Director NameMr Gavin Robert Duncan
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(5 years, 7 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 NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitewww.opalgroup.com

Location

Registered AddressThe 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

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First 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)
4 March 2013Company name changed opal facilities management LIMITED\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-03-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 March 2013Company name changed opal facilities management LIMITED\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-03-04
  • NM01 ‐ Change of name by resolution
(3 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 1
(5 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 1
(5 pages)
18 December 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
18 December 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
20 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
20 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
29 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
29 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
23 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (5 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)
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)
25 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
25 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
8 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
23 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
23 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
23 January 2009Return made up to 22/12/08; full list of members (3 pages)
23 January 2009Return made up to 22/12/08; full list of members (3 pages)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
7 January 2008Return made up to 22/12/07; full list of members (2 pages)
7 January 2008Return made up to 22/12/07; full list of members (2 pages)
6 September 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
6 September 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
5 January 2007Return made up to 22/12/06; full list of members (6 pages)
5 January 2007Return made up to 22/12/06; full list of members (6 pages)
12 December 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 December 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 February 2006Return made up to 22/12/05; full list of members (5 pages)
28 February 2006Return made up to 22/12/05; full list of members (5 pages)
27 February 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
27 February 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
7 February 2006New director appointed (4 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Registered office changed on 07/02/06 from: 100 barbirolli square manchester M2 3AB (1 page)
7 February 2006New secretary appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Registered office changed on 07/02/06 from: 100 barbirolli square manchester M2 3AB (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006New director appointed (4 pages)
7 February 2006Director resigned (1 page)
14 March 2005Company name changed inhoco 3163 LIMITED\certificate issued on 14/03/05 (2 pages)
14 March 2005Company name changed inhoco 3163 LIMITED\certificate issued on 14/03/05 (2 pages)
22 December 2004Incorporation (17 pages)
22 December 2004Incorporation (17 pages)