Company NameOpenshield Limited
Company StatusDissolved
Company Number04157236
CategoryPrivate Limited Company
Incorporation Date9 February 2001(23 years, 2 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stuart Fraser Maclean
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2001(5 days after company formation)
Appointment Duration9 years, 4 months (closed 15 June 2010)
RoleConstruction Executive
Correspondence Address47 Lache Lane
Chester
Cheshire
CH4 7LP
Wales
Director NameMr John Stephen Torkington
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2001(5 days after company formation)
Appointment Duration9 years, 4 months (closed 15 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Cottage
Rostherne
Knutsford
Cheshire
WA16 6SB
Secretary NameD B S S Limited (Corporation)
StatusClosed
Appointed17 January 2008(6 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 15 June 2010)
Correspondence AddressMontrose House
Clayhill Park
Neston
Wirral
CH64 3RU
Wales
Secretary NameJohn Stephen Torkington
NationalityBritish
StatusResigned
Appointed14 February 2001(5 days after company formation)
Appointment Duration1 year, 1 month (resigned 11 April 2002)
RoleChartered Accountant
Correspondence AddressSunrise Apartment
The Righi Rocky Lane
Tattenhall
Cheshire
CH3 9HJ
Wales
Secretary NamePhilip Roy Robb
NationalityBritish
StatusResigned
Appointed11 April 2002(1 year, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 January 2008)
RoleCompany Director
Correspondence Address8 Gleneagles Road
Urmston
Manchester
Lancashire
M41 8SE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 February 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address3 Perimeter Drive
Aviation Park Flint Road
Chester
Cheshire
CH4 0GZ
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
17 February 2010Application to strike the company off the register (4 pages)
17 February 2010Application to strike the company off the register (4 pages)
13 November 2009Accounts for a dormant company made up to 28 February 2009 (9 pages)
13 November 2009Accounts for a dormant company made up to 28 February 2009 (9 pages)
16 March 2009Return made up to 09/02/09; full list of members (8 pages)
16 March 2009Return made up to 09/02/09; full list of members (8 pages)
22 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
22 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
18 February 2008Full accounts made up to 28 February 2007 (11 pages)
18 February 2008Full accounts made up to 28 February 2007 (11 pages)
15 February 2008Return made up to 09/02/08; full list of members (8 pages)
15 February 2008Return made up to 09/02/08; full list of members (8 pages)
28 January 2008New secretary appointed (2 pages)
28 January 2008New secretary appointed (2 pages)
23 January 2008Secretary resigned (1 page)
23 January 2008Secretary resigned (1 page)
18 April 2007Return made up to 09/02/07; full list of members (7 pages)
18 April 2007Return made up to 09/02/07; full list of members (7 pages)
19 December 2006Full accounts made up to 28 February 2006 (11 pages)
19 December 2006Full accounts made up to 28 February 2006 (11 pages)
5 September 2006Director's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
9 March 2006Return made up to 09/02/06; full list of members (7 pages)
9 March 2006Return made up to 09/02/06; full list of members (7 pages)
5 January 2006Registered office changed on 05/01/06 from: st marks house 52 saint marks road chester cheshire CH4 8DQ (1 page)
5 January 2006Registered office changed on 05/01/06 from: st marks house 52 saint marks road chester cheshire CH4 8DQ (1 page)
12 October 2005Full accounts made up to 28 February 2005 (11 pages)
12 October 2005Full accounts made up to 28 February 2005 (11 pages)
11 March 2005Return made up to 09/02/05; full list of members (7 pages)
11 March 2005Return made up to 09/02/05; full list of members (7 pages)
3 September 2004Full accounts made up to 29 February 2004 (10 pages)
3 September 2004Full accounts made up to 29 February 2004 (10 pages)
16 March 2004Return made up to 09/02/04; full list of members (7 pages)
16 March 2004Return made up to 09/02/04; full list of members (7 pages)
15 September 2003Full accounts made up to 28 February 2003 (10 pages)
15 September 2003Full accounts made up to 28 February 2003 (10 pages)
13 March 2003Return made up to 09/02/03; full list of members (7 pages)
13 March 2003Return made up to 09/02/03; full list of members (7 pages)
24 October 2002Full accounts made up to 28 February 2002 (10 pages)
24 October 2002Full accounts made up to 28 February 2002 (10 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002Secretary resigned (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002New secretary appointed (2 pages)
12 February 2002Return made up to 09/02/02; full list of members (6 pages)
12 February 2002Return made up to 09/02/02; full list of members (6 pages)
17 April 2001Ad 28/01/01--------- £ si [email protected]=49410 £ ic 1/49411 (11 pages)
17 April 2001Ad 28/01/01--------- £ si [email protected]=49410 £ ic 1/49411 (11 pages)
27 March 2001S-div 28/02/01 (1 page)
27 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2001Nc inc already adjusted 28/02/01 (1 page)
27 March 2001S-div 28/02/01 (1 page)
27 March 2001Nc inc already adjusted 28/02/01 (1 page)
5 March 2001New secretary appointed;new director appointed (2 pages)
5 March 2001New secretary appointed;new director appointed (2 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Secretary resigned (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
19 February 2001Registered office changed on 19/02/01 from: 120 east road london N1 6AA (1 page)
19 February 2001Registered office changed on 19/02/01 from: 120 east road london N1 6AA (1 page)
9 February 2001Incorporation (15 pages)