Company NameOpus Commercial Projects Limited
Company StatusDissolved
Company Number05340474
CategoryPrivate Limited Company
Incorporation Date24 January 2005(19 years, 3 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMichael William Ainsworth
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2005(same day as company formation)
RoleArchitect
Correspondence Address10 Alexandra Ville
Skipton
North Yorkshire
BD23 2QZ
Director NameAndrew Clough
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2005(same day as company formation)
RolePlasterer
Correspondence Address11 Glenhurst Drive
Keighley
West Yorkshire
BD21 4RW
Director NameMr Mark Anthony Kelly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2005(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address5 Church Court
Riddlesden
Keighley
West Yorkshire
BD20 5PG
Director NameRichard Wellock
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2005(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address9 Dale View
Ilkley
West Yorkshire
LS29 9BP
Director NameMr Mark Ashley Wogden
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityCanadian
StatusClosed
Appointed24 January 2005(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address79 Skipton Road
Silsden
Keighley
West Yorkshire
BD20 9DA
Secretary NameMr Mark Anthony Kelly
NationalityBritish
StatusClosed
Appointed24 January 2005(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address5 Church Court
Riddlesden
Keighley
West Yorkshire
BD20 5PG
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed24 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address5a Railway Road
Ilkley
West Yorkshire
LS29 8HQ
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
17 November 2006Application for striking-off (2 pages)
16 March 2006Return made up to 24/01/06; full list of members (8 pages)
13 April 2005Registered office changed on 13/04/05 from: acacia house 4 southbrook terrace bradford BD7 1AB (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005Ad 24/01/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Registered office changed on 08/03/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New secretary appointed;new director appointed (2 pages)
8 March 2005Director resigned (1 page)
24 January 2005Incorporation (16 pages)