Company NameOcarina Systems Limited
Company StatusDissolved
Company Number04012931
CategoryPrivate Limited Company
Incorporation Date12 June 2000(23 years, 10 months ago)
Dissolution Date5 February 2010 (14 years, 2 months ago)
Previous NamesReadco 259 Limited and DMA Financial Solutions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Hume
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2000(5 months, 1 week after company formation)
Appointment Duration9 years, 2 months (closed 05 February 2010)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence AddressApple Tree House
Moor Lane, East Keswick
Leeds
LS17 9ES
Secretary NameKenneth Edwards
NationalityBritish
StatusClosed
Appointed18 December 2003(3 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 05 February 2010)
RoleCompany Director
Correspondence Address17 Lions Cross
Godmanchester
Cambridgeshire
PE29 2DZ
Director NameRobert Henry Crossley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleSolicitor
Correspondence Address18 Paradise Grove
Horsforth
Leeds
LS18 4RN
Director NameGuy Collingwood Jackson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleSolicitor
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Secretary NameGuy Collingwood Jackson
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleSolicitor
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Director NameMr Stephen John Carter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(5 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Otley Road
Harrogate
North Yorkshire
HG2 0DP
Secretary NameMr Stephen John Carter
NationalityBritish
StatusResigned
Appointed21 November 2000(5 months, 1 week after company formation)
Appointment Duration4 months (resigned 22 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Otley Road
Harrogate
North Yorkshire
HG2 0DP
Secretary NameDavid Gordon
NationalityBritish
StatusResigned
Appointed22 March 2001(9 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 18 December 2003)
RoleCompany Director
Correspondence Address9 Beaumont Manor
Chase Farm Drive
Blyth
Northumberland
NE24 4LP

Location

Registered AddressBegbies Traynor
9th Floor Bond Court
Leeds
West Yorkshire
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

5 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2010Final Gazette dissolved following liquidation (1 page)
5 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
5 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
9 May 2009Liquidators statement of receipts and payments to 17 April 2009 (5 pages)
9 May 2009Liquidators' statement of receipts and payments to 17 April 2009 (5 pages)
29 October 2008Liquidators' statement of receipts and payments to 17 October 2008 (6 pages)
29 October 2008Liquidators statement of receipts and payments to 17 October 2008 (6 pages)
12 May 2008Liquidators' statement of receipts and payments to 17 October 2008 (5 pages)
12 May 2008Liquidators statement of receipts and payments to 17 October 2008 (5 pages)
25 October 2007Liquidators' statement of receipts and payments (5 pages)
25 October 2007Liquidators statement of receipts and payments (5 pages)
27 April 2007Liquidators' statement of receipts and payments (5 pages)
27 April 2007Liquidators statement of receipts and payments (5 pages)
25 March 2007Registered office changed on 25/03/07 from: begbies traynor 30 park cross street leeds LS1 2QH (1 page)
25 March 2007Registered office changed on 25/03/07 from: begbies traynor 30 park cross street leeds LS1 2QH (1 page)
26 October 2006Liquidators statement of receipts and payments (5 pages)
26 October 2006Liquidators' statement of receipts and payments (5 pages)
10 May 2006Liquidators statement of receipts and payments (5 pages)
10 May 2006Liquidators' statement of receipts and payments (5 pages)
3 May 2005Statement of affairs (7 pages)
3 May 2005Statement of affairs (7 pages)
22 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 April 2005Appointment of a voluntary liquidator (1 page)
22 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 April 2005Appointment of a voluntary liquidator (1 page)
9 April 2005Registered office changed on 09/04/05 from: sceptre house hornbeam business park harrogate north yorkshire HG2 8PB (1 page)
9 April 2005Registered office changed on 09/04/05 from: sceptre house hornbeam business park harrogate north yorkshire HG2 8PB (1 page)
21 June 2004Return made up to 12/06/04; full list of members (7 pages)
21 June 2004Return made up to 12/06/04; full list of members (7 pages)
1 February 2004Total exemption full accounts made up to 31 October 2003 (15 pages)
1 February 2004Total exemption full accounts made up to 31 October 2003 (15 pages)
6 January 2004Secretary resigned (1 page)
6 January 2004Secretary resigned (1 page)
6 January 2004New secretary appointed (2 pages)
6 January 2004New secretary appointed (2 pages)
8 August 2003Return made up to 12/06/03; full list of members (7 pages)
8 August 2003Return made up to 12/06/03; full list of members (7 pages)
9 March 2003Total exemption full accounts made up to 31 October 2002 (14 pages)
9 March 2003Total exemption full accounts made up to 31 October 2002 (14 pages)
22 November 2002Director resigned (1 page)
22 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 November 2002Director resigned (1 page)
5 August 2002Particulars of mortgage/charge (4 pages)
5 August 2002Particulars of mortgage/charge (4 pages)
3 July 2002Return made up to 12/06/02; full list of members (9 pages)
3 July 2002Return made up to 12/06/02; full list of members (9 pages)
7 June 2002Return made up to 12/06/01; full list of members (6 pages)
7 June 2002Return made up to 12/06/01; full list of members (6 pages)
18 December 2001Accounts for a small company made up to 31 October 2001 (7 pages)
18 December 2001Accounts for a small company made up to 31 October 2001 (7 pages)
22 October 2001Company name changed dma financial solutions LIMITED\certificate issued on 22/10/01 (2 pages)
22 October 2001Company name changed dma financial solutions LIMITED\certificate issued on 22/10/01 (2 pages)
2 April 2001£ nc 1000/100000 22/03/01 (1 page)
2 April 2001Ad 22/03/01--------- £ si 14999@1=14999 £ ic 1/15000 (4 pages)
2 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 April 2001Conve 22/03/01 (1 page)
2 April 2001New secretary appointed (1 page)
2 April 2001Accounting reference date extended from 30/06/01 to 31/10/01 (1 page)
2 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 April 2001Conve 22/03/01 (1 page)
2 April 2001£ nc 1000/100000 22/03/01 (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Accounting reference date extended from 30/06/01 to 31/10/01 (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Ad 22/03/01--------- £ si 14999@1=14999 £ ic 1/15000 (4 pages)
2 April 2001New secretary appointed (1 page)
28 December 2000Registered office changed on 28/12/00 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
28 December 2000Registered office changed on 28/12/00 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Company name changed readco 259 LIMITED\certificate issued on 11/12/00 (2 pages)
8 December 2000Company name changed readco 259 LIMITED\certificate issued on 11/12/00 (2 pages)
24 November 2000Director resigned (1 page)
24 November 2000Secretary resigned;director resigned (1 page)
24 November 2000New secretary appointed;new director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New secretary appointed;new director appointed (2 pages)
24 November 2000Secretary resigned;director resigned (1 page)
24 November 2000New director appointed (2 pages)
24 November 2000Director resigned (1 page)
12 June 2000Incorporation (31 pages)