Company NameOpal Portfolio 5 Limited
Company StatusDissolved
Company Number07632263
CategoryPrivate Limited Company
Incorporation Date12 May 2011(12 years, 10 months ago)
Dissolution Date26 May 2015 (8 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Craig Allan Mellor
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Place Ducie Street
Manchester
M1 2TP
Director NameMr Stuart Barrie Wall
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Place Ducie Street
Manchester
M1 2TP
Secretary NameMr Craig Allan Mellor
StatusClosed
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Place Ducie Street
Manchester
M1 2TP
Director NameMr Gavin Robert Duncan
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Place Ducie Street
Manchester
M1 2TP

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 Limited
100.00%
Ordinary

Accounts

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

Filing History

26 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
23 July 2014Compulsory strike-off action has been suspended (1 page)
23 July 2014Compulsory strike-off action has been suspended (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2013Termination of appointment of Gavin Robert Duncan as a director on 31 May 2013 (1 page)
26 July 2013Termination of appointment of Gavin Robert Duncan as a director on 31 May 2013 (1 page)
18 December 2012Accounts made up to 30 September 2012 (2 pages)
18 December 2012Accounts made up to 30 September 2012 (2 pages)
15 June 2012Annual return made up to 12 May 2012 with a full list of shareholders
Statement of capital on 2012-06-15
  • GBP 1
(6 pages)
15 June 2012Annual return made up to 12 May 2012 with a full list of shareholders
Statement of capital on 2012-06-15
  • GBP 1
(6 pages)
20 May 2011Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
20 May 2011Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
12 May 2011Incorporation (32 pages)
12 May 2011Incorporation (32 pages)