Company NameOpen Envelope Limited
Company StatusDissolved
Company Number05590967
CategoryPrivate Limited Company
Incorporation Date12 October 2005(18 years, 6 months ago)
Dissolution Date23 February 2013 (11 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Anthony Chapman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodford Green
Eaglescliffe
Cleveland
TS16 9EX
Director NameMs Tonia Holmes
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Minsterly Drive
Acklam
Middlesbrough
TS5 8QU
Director NameMr Paul McEnaney
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hedley Close
Yarm
TS15 9UA
Director NameMr Neil Anthony Shutt
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Meath Street
Middlesbrough
TS1 4RY
Secretary NameMs Tonia Holmes
NationalityBritish
StatusClosed
Appointed12 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Minsterly Drive
Acklam
Middlesbrough
TS5 8QU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 October 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressCiara's Restaurant
58a High Street
Yarm
Cleveland
TS15 9AH
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

25 at 1Anthony Chapman
25.00%
Ordinary
25 at 1Ms Tonia Holmes
25.00%
Ordinary
25 at 1Neil Shutt
25.00%
Ordinary
25 at 1Paul Mcenaney
25.00%
Ordinary

Financials

Year2014
Net Worth-£52,149
Current Liabilities£45,023

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2013Final Gazette dissolved following liquidation (1 page)
23 February 2013Final Gazette dissolved following liquidation (1 page)
23 November 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
23 November 2012Liquidators' statement of receipts and payments to 16 November 2012 (6 pages)
23 November 2012Liquidators statement of receipts and payments to 16 November 2012 (6 pages)
23 November 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
23 November 2012Liquidators' statement of receipts and payments to 16 November 2012 (6 pages)
21 May 2012Liquidators statement of receipts and payments to 7 April 2012 (14 pages)
21 May 2012Liquidators' statement of receipts and payments to 7 April 2012 (14 pages)
21 May 2012Liquidators statement of receipts and payments to 7 April 2012 (14 pages)
21 May 2012Liquidators' statement of receipts and payments to 7 April 2012 (14 pages)
18 April 2011Statement of affairs with form 4.19 (6 pages)
18 April 2011Appointment of a voluntary liquidator (1 page)
18 April 2011Appointment of a voluntary liquidator (1 page)
18 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-08
(1 page)
18 April 2011Statement of affairs with form 4.19 (6 pages)
18 January 2011Compulsory strike-off action has been discontinued (1 page)
18 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
1 June 2010Annual return made up to 12 October 2009 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 100
(6 pages)
1 June 2010Annual return made up to 12 October 2009 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 100
(6 pages)
29 May 2010Director's details changed for Neil Anthony Shutt on 12 October 2009 (2 pages)
29 May 2010Director's details changed for Paul Mcenaney on 12 October 2009 (2 pages)
29 May 2010Director's details changed for Tonia Holmes on 12 October 2009 (2 pages)
29 May 2010Director's details changed for Anthony Chapman on 12 October 2009 (2 pages)
29 May 2010Director's details changed for Neil Anthony Shutt on 12 October 2009 (2 pages)
29 May 2010Director's details changed for Tonia Holmes on 12 October 2009 (2 pages)
29 May 2010Director's details changed for Paul Mcenaney on 12 October 2009 (2 pages)
29 May 2010Director's details changed for Anthony Chapman on 12 October 2009 (2 pages)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
27 January 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
27 January 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
24 February 2009Total exemption full accounts made up to 31 December 2007 (18 pages)
24 February 2009Total exemption full accounts made up to 31 December 2007 (18 pages)
20 February 2009Return made up to 12/10/08; full list of members (5 pages)
20 February 2009Return made up to 12/10/08; full list of members (5 pages)
9 November 2007Return made up to 12/10/07; full list of members (3 pages)
9 November 2007Director's particulars changed (1 page)
9 November 2007Return made up to 12/10/07; full list of members (3 pages)
9 November 2007Director's particulars changed (1 page)
16 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 June 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
16 June 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
26 January 2007Registered office changed on 26/01/07 from: 43 minsterly drive acklam middlesbrough TS5 8QU (1 page)
26 January 2007Registered office changed on 26/01/07 from: 43 minsterly drive acklam middlesbrough TS5 8QU (1 page)
27 November 2006Return made up to 12/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 2006Return made up to 12/10/06; full list of members (8 pages)
2 December 2005New secretary appointed;new director appointed (1 page)
2 December 2005Director resigned (1 page)
2 December 2005New director appointed (1 page)
2 December 2005New director appointed (1 page)
2 December 2005New director appointed (1 page)
2 December 2005Registered office changed on 02/12/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 December 2005Secretary resigned (1 page)
2 December 2005New director appointed (1 page)
2 December 2005New director appointed (1 page)
2 December 2005New secretary appointed;new director appointed (1 page)
2 December 2005Secretary resigned (1 page)
2 December 2005New director appointed (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Registered office changed on 02/12/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 October 2005Incorporation (16 pages)
12 October 2005Incorporation (16 pages)