Company NameOpen Strategies Limited
Company StatusDissolved
Company Number04551606
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 7 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSiobhan Maria Bales
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2002(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Dockwray Square
North Shields
Tyne & Wear
NE30 1JZ
Secretary NameSiobhan Maria Bales
NationalityBritish
StatusClosed
Appointed28 January 2005(2 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Dockwray Square
North Shields
Tyne & Wear
NE30 1JZ
Director NamePhilip Donnelly
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address348 Loughborough Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7FD
Director NameMs Diane Elizabeth Gates
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Killowen Street
Low Fell
Gateshead
Tyne & Wear
NE9 6EX
Secretary NamePhilip Donnelly
NationalityBritish
StatusResigned
Appointed02 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address348 Loughborough Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7FD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressKeel House
Garth Heads
Newcastle Upon Tyne
Tyne & Wear
NE1 2JE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
26 March 2010Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 99
(4 pages)
26 March 2010Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 99
(4 pages)
26 March 2010Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 99
(4 pages)
17 March 2010Compulsory strike-off action has been discontinued (1 page)
17 March 2010Compulsory strike-off action has been discontinued (1 page)
16 March 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
16 March 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
2 October 2009Registered office changed on 02/10/2009 from unit 24 I6 charlotte square newcastle upon tyne NE1 4XF (1 page)
2 October 2009Appointment terminated director diane gates (1 page)
2 October 2009Registered office changed on 02/10/2009 from unit 24 I6 charlotte square newcastle upon tyne NE1 4XF (1 page)
2 October 2009Appointment Terminated Director diane gates (1 page)
1 October 2009Accounts made up to 31 October 2008 (1 page)
1 October 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
14 November 2008Return made up to 02/10/08; full list of members (7 pages)
14 November 2008Return made up to 02/10/08; full list of members (7 pages)
21 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
21 August 2008Accounts made up to 31 October 2007 (1 page)
8 January 2008Return made up to 02/10/07; no change of members (7 pages)
8 January 2008Return made up to 02/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2007Accounts made up to 31 October 2006 (2 pages)
21 October 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
19 October 2006Return made up to 02/10/06; full list of members (3 pages)
19 October 2006Director's particulars changed (1 page)
19 October 2006Return made up to 02/10/06; full list of members (3 pages)
19 October 2006Director's particulars changed (1 page)
9 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
9 June 2006Accounts made up to 31 October 2005 (2 pages)
28 October 2005Registered office changed on 28/10/05 from: 1 charlotte square newcastle upon tyne NE1 4XF (1 page)
28 October 2005Registered office changed on 28/10/05 from: 1 charlotte square newcastle upon tyne NE1 4XF (1 page)
21 October 2005Return made up to 02/10/05; full list of members (3 pages)
21 October 2005Return made up to 02/10/05; full list of members (3 pages)
25 August 2005Accounts made up to 31 October 2004 (1 page)
25 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
24 August 2005Registered office changed on 24/08/05 from: c/o coulthards mackenzie 39-45 bermondsey street london SE1 3XF (1 page)
24 August 2005Registered office changed on 24/08/05 from: c/o coulthards mackenzie 39-45 bermondsey street london SE1 3XF (1 page)
23 June 2005Registered office changed on 23/06/05 from: 1 charlotte square newcastle upon tyne NE1 4XF (1 page)
23 June 2005Registered office changed on 23/06/05 from: 1 charlotte square newcastle upon tyne NE1 4XF (1 page)
22 February 2005New secretary appointed (2 pages)
22 February 2005Secretary resigned;director resigned (1 page)
22 February 2005Secretary resigned;director resigned (1 page)
22 February 2005New secretary appointed (2 pages)
29 November 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
29 November 2004Accounts made up to 31 October 2003 (1 page)
23 September 2004Return made up to 02/10/04; full list of members (7 pages)
23 September 2004Return made up to 02/10/04; full list of members (7 pages)
29 December 2003Registered office changed on 29/12/03 from: 1 charlotte square newcastle NE1 4XF (1 page)
29 December 2003Registered office changed on 29/12/03 from: 1 charlotte square newcastle NE1 4XF (1 page)
29 December 2003Return made up to 02/10/03; full list of members (7 pages)
29 December 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/12/03
(7 pages)
31 October 2002Ad 02/10/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
31 October 2002Ad 02/10/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
18 October 2002Secretary resigned (1 page)
18 October 2002New director appointed (2 pages)
18 October 2002New secretary appointed;new director appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New secretary appointed;new director appointed (2 pages)
18 October 2002Director resigned (1 page)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002Director resigned (1 page)
18 October 2002Secretary resigned (1 page)
2 October 2002Incorporation (19 pages)
2 October 2002Incorporation (19 pages)