Company NameOpenscheme Limited
Company StatusDissolved
Company Number02891194
CategoryPrivate Limited Company
Incorporation Date25 January 1994(30 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameEdith Marthe Kitching
NationalityFrench
StatusCurrent
Appointed07 February 1994(1 week, 6 days after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUk England
Correspondence Address18 Oakfield Way
Seghill
Cramlington
Northumberland
NE23 7HQ
Director NameMr Joseph William Kitching
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1994(3 months, 1 week after company formation)
Appointment Duration29 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Oakfield Way
Seghill
Cramlington
Northumberland
NE23 7HQ
Director NameMahmoud Khalil Abu Er Rubb
Date of BirthOctober 1933 (Born 90 years ago)
NationalityJordanian
StatusCurrent
Appointed08 August 1995(1 year, 6 months after company formation)
Appointment Duration28 years, 8 months
RoleMerchant
Correspondence AddressPO Box 1760
Doha
Qatar
Director NameDavid Elliot Stafford
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1995(1 year, 6 months after company formation)
Appointment Duration28 years, 8 months
RoleQuarry Manager
Correspondence AddressPO Box 5007
Doha
Qatar
Director NameIan Kitching
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(1 week, 6 days after company formation)
Appointment Duration11 months (resigned 05 January 1995)
RoleManager
Correspondence Address19 Cyncopa Way
Blakelaw
Newcastle Upon Tyne
Tyne & Wear
NE5 3EA
Director NameMyrtle Cutler
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(3 weeks, 1 day after company formation)
Appointment Duration2 weeks, 5 days (resigned 07 March 1994)
RoleAccountant
Correspondence Address13 Norham Gardens
Stakeford
Choppington
Northumberland
NE62 5YE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address19 Borough Road
Sunderland
Tyne And Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

22 December 1997Dissolved (1 page)
22 September 1997Liquidators statement of receipts and payments (5 pages)
22 September 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
4 July 1997Liquidators statement of receipts and payments (5 pages)
3 July 1996Appointment of a voluntary liquidator (2 pages)
3 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 1996Registered office changed on 13/06/96 from: 32 brenkley way blezard business park seaton burn newcastle upon tyne NE13 6DS (1 page)
29 February 1996Return made up to 25/01/96; full list of members (6 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
25 September 1995New director appointed (2 pages)
25 September 1995New director appointed (2 pages)
23 May 1995Return made up to 25/01/95; full list of members
  • 363(287) ‐ Registered office changed on 23/05/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)