Company NameOceandrive Solutions Limited
Company StatusDissolved
Company Number03679881
CategoryPrivate Limited Company
Incorporation Date7 December 1998(25 years, 5 months ago)
Dissolution Date10 July 2001 (22 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameLynne McManus
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1999(1 month after company formation)
Appointment Duration2 years, 5 months (closed 10 July 2001)
RoleIT Contractor
Correspondence Address21 Brook Road
Lymm
Cheshire
WA13 9AH
Secretary NameMr Stephen McManus
NationalityBritish
StatusClosed
Appointed18 January 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 10 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Brook Road
Lymm
Cheshire
WA13 9AH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address21 Brook Road
Lymm
Cheshire
WA13 9AH
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm North and Thelwall
Built Up AreaLymm

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

10 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
13 February 2001Full accounts made up to 30 April 2000 (12 pages)
6 February 2001Application for striking-off (1 page)
10 January 2001Return made up to 07/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2000Return made up to 07/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 1999Registered office changed on 19/10/99 from: 4 porchester drive radcliffe manchester M26 3UU (1 page)
23 February 1999New secretary appointed (2 pages)
22 January 1999New director appointed (2 pages)
18 January 1999Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
18 January 1999Director resigned (1 page)
18 January 1999Registered office changed on 18/01/99 from: 2ND floor st. James's buildings oxford street manchester M1 0NG (1 page)
18 January 1999Secretary resigned (1 page)
7 December 1998Incorporation (17 pages)