Company NameC.T.I. Options Limited
Company StatusDissolved
Company Number03497511
CategoryPrivate Limited Company
Incorporation Date22 January 1998(26 years, 3 months ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)
Previous NameBORG Communications Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameRichard Green
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Newbiggin
Richmond
North Yorkshire
DL10 4DR
Director NamePetra Green
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1998(10 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 19 July 2005)
RoleCompany Director
Correspondence Address5 Newbiggin
Richmond
North Yorkshire
DL10 4DR
Secretary NamePetra Green
NationalityBritish
StatusClosed
Appointed10 January 2000(1 year, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 19 July 2005)
RoleCompany Director
Correspondence Address5 Newbiggin
Richmond
North Yorkshire
DL10 4DR
Director NameFrancis William Ohalloran
NationalityBritish
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressMeadow View
South Otterington
Northallerton
North Yorkshire
DL7 9HG
Secretary NameSusan Maria O'Halloran
NationalityBritish
StatusResigned
Appointed26 January 1998(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 2000)
RoleSecretary
Correspondence AddressThe Buck Inn
Maunby
Thirsk
North Yorkshire
YO7 4HD
Director NameSusan Maria O'Halloran
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(10 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 2000)
RoleCompany Director
Correspondence AddressThe Buck Inn
Maunby
Thirsk
North Yorkshire
YO7 4HD
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address251 Acklam Road
Middlesbrough
Cleveland
TS5 7BW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardAcklam
Built Up AreaTeesside
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£144
Cash£224
Current Liabilities£368

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryPartial Exemption
Accounts Year End31 January

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
23 February 2005Return made up to 22/01/05; full list of members (7 pages)
23 February 2005Application for striking-off (1 page)
26 February 2004Partial exemption accounts made up to 31 January 2003 (6 pages)
3 February 2004Return made up to 22/01/04; full list of members (7 pages)
8 March 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 2002Partial exemption accounts made up to 31 January 2002 (6 pages)
27 February 2002Return made up to 22/01/02; full list of members (6 pages)
30 March 2001Full accounts made up to 31 January 2001 (11 pages)
9 March 2001Return made up to 22/01/01; full list of members
  • 363(287) ‐ Registered office changed on 09/03/01
(6 pages)
4 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
7 February 2000Return made up to 22/01/00; full list of members (8 pages)
1 February 2000Secretary resigned;director resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000New secretary appointed (2 pages)
11 May 1999Registered office changed on 11/05/99 from: the enterprise house bridge street bedale north yorkshire DL8 2AD (1 page)
15 April 1999Accounts for a small company made up to 31 January 1999 (5 pages)
14 April 1999Company name changed borg communications LTD\certificate issued on 15/04/99 (2 pages)
8 April 1999Registered office changed on 08/04/99 from: the buck inn maunby thirsk north yorkshire YQ7 4HD (1 page)
11 February 1999Return made up to 22/01/99; full list of members (6 pages)
22 December 1998Ad 11/12/98--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
16 February 1998Secretary resigned (1 page)
3 February 1998Director resigned (1 page)
29 January 1998Ad 23/01/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New secretary appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Registered office changed on 29/01/98 from: 152 city road london EC1V 2NX (1 page)
22 January 1998Incorporation (10 pages)