Company NameOPR Expo Limited
DirectorJohn Michael Pearson
Company StatusDissolved
Company Number03024641
CategoryPrivate Limited Company
Incorporation Date21 February 1995(29 years, 2 months ago)
Previous NameSoundaim Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Michael Pearson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1995(4 weeks, 1 day after company formation)
Appointment Duration29 years, 1 month
RolePublic Relations Consultant
Correspondence AddressFar Newfield Edge Farm Edge Lane
Barnoldswick
Colne
Lancashire
BB8 5SD
Secretary NameLinda Mary Pearson
NationalityBritish
StatusCurrent
Appointed22 March 1995(4 weeks, 1 day after company formation)
Appointment Duration29 years, 1 month
RoleSecretary
Correspondence AddressFar Newfield Edge Farm Edge Lane
Barnoldswick
Colne
Lancashire
BB8 5SD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Baker Tilly Carlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 January 2000Dissolved (1 page)
20 October 1999Liquidators statement of receipts and payments (5 pages)
20 October 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
22 July 1999Liquidators statement of receipts and payments (5 pages)
28 July 1998Appointment of a voluntary liquidator (1 page)
13 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 July 1998Statement of affairs (7 pages)
23 June 1998Registered office changed on 23/06/98 from: salts mill victoria road shipley west yorkshire BD18 3LA (1 page)
14 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 February 1998Return made up to 21/02/98; full list of members (6 pages)
7 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 March 1997Return made up to 21/02/97; full list of members (7 pages)
15 May 1995Accounting reference date notified as 31/12 (1 page)
24 April 1995Memorandum and Articles of Association (8 pages)
24 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 April 1995Company name changed soundaim LIMITED\certificate issued on 06/04/95 (4 pages)
3 April 1995Registered office changed on 03/04/95 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 April 1995Director resigned (2 pages)
3 April 1995New director appointed (2 pages)
3 April 1995Secretary resigned (2 pages)
3 April 1995New secretary appointed (2 pages)