Company NameOPEL Shopfitters Ltd
Company StatusDissolved
Company Number05692942
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 2 months ago)
Dissolution Date3 June 2011 (12 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEdward Trevor Addison
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(same day as company formation)
RoleJoiner
Correspondence Address23 Millburn Crescent
Norton
Stockton On Tees
TS20 2DN
Director NameTrevor Addison
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(same day as company formation)
RoleJoiner
Correspondence Address46 Newstead Avenue
Whitehouse Farm
Stockton On Tees
TS19 0TB
Secretary NameTrevor Addison
NationalityBritish
StatusClosed
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address46 Newstead Avenue
Whitehouse Farm
Stockton On Tees
TS19 0TB

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£11,233
Cash£13,299
Current Liabilities£25,895

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 June 2011Final Gazette dissolved following liquidation (1 page)
3 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2011Liquidators' statement of receipts and payments to 22 February 2011 (9 pages)
3 March 2011Liquidators statement of receipts and payments to 22 February 2011 (9 pages)
3 March 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
3 March 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
15 September 2010Liquidators' statement of receipts and payments to 26 August 2010 (6 pages)
15 September 2010Liquidators statement of receipts and payments to 26 August 2010 (6 pages)
9 April 2010Liquidators statement of receipts and payments to 26 February 2010 (6 pages)
9 April 2010Liquidators' statement of receipts and payments to 26 February 2010 (6 pages)
19 March 2009Statement of affairs with form 4.19 (6 pages)
19 March 2009Statement of affairs with form 4.19 (6 pages)
9 March 2009Appointment of a voluntary liquidator (2 pages)
9 March 2009Appointment of a voluntary liquidator (2 pages)
9 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-27
(1 page)
9 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2009Registered office changed on 08/02/2009 from 46 newstead avenue whitehouse farm stockton on tees TS19 0TB (1 page)
8 February 2009Registered office changed on 08/02/2009 from 46 newstead avenue whitehouse farm stockton on tees TS19 0TB (1 page)
21 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
15 February 2008Return made up to 31/01/08; full list of members (2 pages)
15 February 2008Return made up to 31/01/08; full list of members (2 pages)
14 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
14 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
25 April 2007Return made up to 31/01/07; full list of members (7 pages)
25 April 2007Return made up to 31/01/07; full list of members (7 pages)
31 January 2006Incorporation (13 pages)
31 January 2006Incorporation (13 pages)