Company NameOpus 1 Music Limited
Company StatusDissolved
Company Number05204261
CategoryPrivate Limited Company
Incorporation Date12 August 2004(19 years, 8 months ago)
Dissolution Date13 January 2009 (15 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameChristian Spence
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2004(same day as company formation)
RoleMusician
Correspondence Address1 Yewcroft
Ilkley
West Yorkshire
LS29 9AF
Secretary NameChristian Spence
NationalityBritish
StatusClosed
Appointed01 July 2005(10 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 13 January 2009)
RoleMusician
Correspondence Address1 Yewcroft
Ilkley
West Yorkshire
LS29 9AF
Director NameFrancis Adam Brown
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 13 January 2009)
RoleRetired
Correspondence AddressFalledge House
Falledge Lane, Upper Denby
Huddersfield
West Yorkshire
HD8 8YH
Director NameMichael Blagbrough
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 13 January 2009)
RolePublican
Correspondence AddressThe Greyhound Hotel
Manchester Road
Huddersfield
West Yorkshire
HD1 3HJ
Director NameDavid Michael Heathcote
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(same day as company formation)
RoleMusician
Correspondence Address37 Warneford Road
Huddersfield
West Yorkshire
HD4 5TW
Director NameMr Craig Anthony Hendry
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address18 Granny Hall Lane
Brighouse
West Yorkshire
HD6 2JG
Secretary NameMr Craig Anthony Hendry
NationalityBritish
StatusResigned
Appointed12 August 2004(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address18 Granny Hall Lane
Brighouse
West Yorkshire
HD6 2JG

Location

Registered AddressC/O Chamberlain & Co
Aireside House Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

13 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2008Liquidators statement of receipts and payments to 3 October 2008 (5 pages)
13 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
31 July 2008Liquidators statement of receipts and payments to 4 July 2008 (5 pages)
17 July 2007Registered office changed on 17/07/07 from: the media centre 7 northumberland street huddersfield west yorkshire HD1 1RL (1 page)
12 July 2007Appointment of a voluntary liquidator (1 page)
12 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2007Statement of affairs (8 pages)
29 September 2006Location of debenture register (1 page)
29 September 2006Return made up to 12/08/06; full list of members (3 pages)
29 September 2006Location of register of members (1 page)
29 June 2006Registered office changed on 29/06/06 from: waverley house, waverley road huddersfield west yorkshire HD1 5NA (1 page)
14 March 2006New director appointed (1 page)
20 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Director resigned (1 page)
2 December 2005New director appointed (1 page)
12 September 2005Return made up to 12/08/05; full list of members (3 pages)
12 September 2005Location of register of members (1 page)
12 September 2005Location of debenture register (1 page)
12 September 2005Registered office changed on 12/09/05 from: waverley house waverley road huddersfield west yorkshire HD1 5NA (1 page)
21 July 2005Secretary resigned;director resigned (1 page)
21 July 2005New secretary appointed (2 pages)
7 October 2004Registered office changed on 07/10/04 from: 37 warneford road huddersfield west yorkshire HD4 5TW (1 page)
12 August 2004Incorporation (8 pages)