Company NameOpal Dundee Limited
Company StatusDissolved
Company Number06249913
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 11 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NameOpal Atlantic One Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stuart Barrie Wall
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2007(1 day after company formation)
Appointment Duration7 years, 3 months (closed 09 September 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
Appointed17 May 2007(1 day after company formation)
Appointment Duration7 years, 3 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Queenston Road
Didsbury
Manchester
M20 2NX
Director NameMr Gavin Robert Duncan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Place
Ducie Street
Manchester
M1 2TP
Director NameMr Craig Allan Mellor
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Place
Ducie Street
Manchester
M1 2TP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 May 2007(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 Property Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,160,385
Gross Profit£219,976
Net Worth£1
Current Liabilities£1,140,917

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 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)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
16 January 2013Full accounts made up to 30 September 2012 (16 pages)
16 January 2013Full accounts made up to 30 September 2012 (16 pages)
7 January 2013Full accounts made up to 30 September 2011 (16 pages)
7 January 2013Full accounts made up to 30 September 2011 (16 pages)
15 November 2012Company name changed opal atlantic one LIMITED\certificate issued on 15/11/12
  • RES15 ‐ Change company name resolution on 2012-11-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 November 2012Company name changed opal atlantic one LIMITED\certificate issued on 15/11/12
  • RES15 ‐ Change company name resolution on 2012-11-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 June 2012Annual return made up to 16 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 16 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 16 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
5 April 2011Full accounts made up to 30 September 2010 (15 pages)
5 April 2011Full accounts made up to 30 September 2010 (15 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 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 30 September 2009 (2 pages)
25 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
1 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
8 June 2009Return made up to 16/05/09; full list of members (3 pages)
8 June 2009Return made up to 16/05/09; full list of members (3 pages)
30 March 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
30 March 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
29 July 2008Return made up to 16/05/08; full list of members (3 pages)
29 July 2008Return made up to 16/05/08; full list of members (3 pages)
13 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2007New secretary appointed (2 pages)
13 July 2007New director appointed (4 pages)
13 July 2007New director appointed (4 pages)
13 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2007New secretary appointed (2 pages)
13 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2007Accounting reference date extended from 31/05/08 to 30/09/08 (1 page)
3 July 2007Accounting reference date extended from 31/05/08 to 30/09/08 (1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Secretary resigned (1 page)
16 May 2007Incorporation (9 pages)
16 May 2007Incorporation (9 pages)