Company NameOpal Greenwich Facilities Management Ltd
Company StatusDissolved
Company Number05976210
CategoryPrivate Limited Company
Incorporation Date24 October 2006(17 years, 6 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stuart Barrie Wall
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2006(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
Appointed24 October 2006(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(3 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 10 June 2014)
RoleDriector
Country of ResidenceEngland
Correspondence AddressThe Place
Ducie Street
Manchester
M1 2TP
Director NameMr David Ryder Smith
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleCompany Director
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(3 years, 9 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 NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

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 Greenwich 1 LTD
100.00%
Ordinary

Accounts

Latest Accounts29 September 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End29 September

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 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)
18 December 2012Accounts for a dormant company made up to 29 September 2012 (2 pages)
18 December 2012Accounts for a dormant company made up to 29 September 2012 (2 pages)
9 November 2012Annual return made up to 24 October 2012 with a full list of shareholders
Statement of capital on 2012-11-09
  • GBP 1
(5 pages)
9 November 2012Annual return made up to 24 October 2012 with a full list of shareholders
Statement of capital on 2012-11-09
  • GBP 1
(5 pages)
21 June 2012Accounts for a dormant company made up to 29 September 2011 (2 pages)
21 June 2012Accounts for a dormant company made up to 29 September 2011 (2 pages)
31 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
1 April 2011Company name changed opal cheadle LTD\certificate issued on 01/04/11
  • RES15 ‐ Change company name resolution on 2011-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2011Company name changed opal cheadle LTD\certificate issued on 01/04/11
  • RES15 ‐ Change company name resolution on 2011-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
29 March 2011Accounts for a dormant company made up to 29 September 2010 (2 pages)
29 March 2011Accounts for a dormant company made up to 29 September 2010 (2 pages)
16 March 2011Company name changed opal greenwich facilities management LTD\certificate issued on 16/03/11
  • RES15 ‐ Change company name resolution on 2011-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 March 2011Company name changed opal greenwich facilities management LTD\certificate issued on 16/03/11
  • RES15 ‐ Change company name resolution on 2011-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 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 September 2010Appointment of Mr Gavin Robert Duncan as a director (2 pages)
25 June 2010Accounts for a dormant company made up to 29 September 2009 (2 pages)
25 June 2010Accounts for a dormant company made up to 29 September 2009 (2 pages)
11 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
21 July 2009Accounts for a dormant company made up to 29 September 2008 (2 pages)
21 July 2009Accounts for a dormant company made up to 29 September 2008 (2 pages)
3 April 2009Accounts for a dormant company made up to 29 September 2007 (2 pages)
3 April 2009Accounts for a dormant company made up to 29 September 2007 (2 pages)
13 January 2009Appointment terminated director david smith (1 page)
13 January 2009Appointment terminated director david smith (1 page)
27 November 2008Return made up to 24/10/08; full list of members (3 pages)
27 November 2008Return made up to 24/10/08; full list of members (3 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 December 2007Return made up to 24/10/07; full list of members (2 pages)
14 December 2007Return made up to 24/10/07; full list of members (2 pages)
3 January 2007Company name changed opal greenwich 2 LIMITED\certificate issued on 03/01/07 (2 pages)
3 January 2007Company name changed opal greenwich 2 LIMITED\certificate issued on 03/01/07 (2 pages)
20 December 2006Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
20 December 2006Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
3 November 2006New secretary appointed (2 pages)
3 November 2006New secretary appointed (2 pages)
2 November 2006New director appointed (3 pages)
2 November 2006New director appointed (3 pages)
24 October 2006Secretary resigned (1 page)
24 October 2006Incorporation (12 pages)
24 October 2006Director resigned (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Incorporation (12 pages)
24 October 2006Director resigned (1 page)