OPUS LAND (CHESTER PROJECT MANAGEMENT) LIMITED

OPUS LAND (CHESTER PROJECT MANAGEMENT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameOPUS LAND (CHESTER PROJECT MANAGEMENT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05666099
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OPUS LAND (CHESTER PROJECT MANAGEMENT) LIMITED?

    • Development of building projects (41100) / Construction

    Where is OPUS LAND (CHESTER PROJECT MANAGEMENT) LIMITED located?

    Registered Office Address
    First Floor
    35 Brook Street
    LS29 8AG Ilkley
    W Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OPUS LAND (CHESTER PROJECT MANAGEMENT) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for OPUS LAND (CHESTER PROJECT MANAGEMENT) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for OPUS LAND (CHESTER PROJECT MANAGEMENT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 04, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2015

    Statement of capital on Jan 15, 2015

    • Capital: GBP 3
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Director's details changed for Mr Alexander David William Price on Jul 15, 2014

    2 pagesCH01

    Annual return made up to Jan 04, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 28, 2014

    Statement of capital on Feb 28, 2014

    • Capital: GBP 3
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Director's details changed for Mr Christopher James Button on Sep 09, 2013

    2 pagesCH01

    Appointment of Mr Christopher James Button as a director

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Appointment of director 31/07/2013
    RES13

    Annual return made up to Jan 04, 2013 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Annual return made up to Jan 04, 2012 with full list of shareholders

    7 pagesAR01

    Annual return made up to Jan 04, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Andrew John Duncan as a secretary

    2 pagesAP03

    Termination of appointment of Michael Ward as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Mar 31, 2010

    4 pagesAA

    Total exemption small company accounts made up to Mar 31, 2009

    4 pagesAA

    Annual return made up to Jan 04, 2010 with full list of shareholders

    6 pagesAR01

    legacy

    4 pages363a

    legacy

    1 pages287

    Total exemption small company accounts made up to Mar 31, 2008

    4 pagesAA

    legacy

    1 pages288c

    Who are the officers of OPUS LAND (CHESTER PROJECT MANAGEMENT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNCAN, Andrew John
    Askwith
    LS21 2HX Otley
    The Old Vicarage
    North Yorkshire
    United Kingdom
    Secretary
    Askwith
    LS21 2HX Otley
    The Old Vicarage
    North Yorkshire
    United Kingdom
    157346420001
    BUTTON, Christopher James
    1 Bruton Street
    W1J 6TL London
    Time & Life Building
    United Kingdom
    Director
    1 Bruton Street
    W1J 6TL London
    Time & Life Building
    United Kingdom
    United KingdomBritishDirector 124286730002
    DUNCAN, Andrew John
    The Old Vicarage
    Askwith
    LS21 2HX Otley
    North Yorkshire
    Director
    The Old Vicarage
    Askwith
    LS21 2HX Otley
    North Yorkshire
    EnglandBritishDirector54159620002
    PALMER, Raymond John Stewart, Mr.
    3 Palace Gardens Terrace
    W8 4SA London
    Director
    3 Palace Gardens Terrace
    W8 4SA London
    United KingdomBritishProperty Company Director75286170005
    PRICE, Alexander David William
    52a Wimbledon Park Road
    SW18 5SH London
    Director
    52a Wimbledon Park Road
    SW18 5SH London
    United KingdomBritishProperty Company Director76405270007
    SMITH, Richard Grenville
    The Field House
    Hatton Bank Lane
    CV37 0PD Stratford Upon Avon
    Warwickshire
    Director
    The Field House
    Hatton Bank Lane
    CV37 0PD Stratford Upon Avon
    Warwickshire
    United KingdomBritishProperty Company Director65032550001
    DUNCAN, Andrew John
    The Old Vicarage
    Askwith
    LS21 2HX Otley
    North Yorkshire
    Secretary
    The Old Vicarage
    Askwith
    LS21 2HX Otley
    North Yorkshire
    British54159620002
    WARD, Michael Martin Thexton
    16 Oakhall Drive
    Dorridge
    B93 8UA Solihull
    West Midlands
    Secretary
    16 Oakhall Drive
    Dorridge
    B93 8UA Solihull
    West Midlands
    British8328750003

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0