Company NameOpentrade International Ltd
Company StatusDissolved
Company Number06306986
CategoryPrivate Limited Company
Incorporation Date9 July 2007(16 years, 9 months ago)
Dissolution Date31 May 2022 (1 year, 11 months ago)

Business Activity

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

Directors

Director NameMr Philip Morris
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(3 years, 6 months after company formation)
Appointment Duration11 years, 4 months (closed 31 May 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address80 Darras Road
Ponteland
Newcastle Upon Tyne
NE20 9PG
Director NameMrs Urszula Bennett
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Paddock
Hatchet Lane
Stonely
Cambs
PE19 5EG
Director NameOonagh Stidolph
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Purcell Way
Shefford
Bedfordshire
SG17 5RY
Director NameRichard Stidolph
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Purcell Way
Shefford
Beds
SG17 5RY
Director NameMr Nick Jonathon Bennett
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Paddock
Hatchet Lane, Stonely
Huntingdon
Cambs
PE19 5EG
Secretary NameMr Nick Jonathon Bennett
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Paddock
Hatchet Lane, Stonely
Huntingdon
Cambs
PE19 5EG

Contact

Websitetheyachtlondon.com
Email address[email protected]
Telephone020 78361566
Telephone regionLondon

Location

Registered Address80 Darras Road
Ponteland
Newcastle Upon Tyne
NE20 9PG
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland North
Built Up AreaPonteland
Address Matches8 other UK companies use this postal address

Shareholders

525 at £1Philip Morris
52.50%
Ordinary
475 at £1Jordan Morris
47.50%
Ordinary

Financials

Year2014
Net Worth-£166,484
Cash£62,481
Current Liabilities£345,683

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

31 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2022First Gazette notice for voluntary strike-off (1 page)
5 March 2022Application to strike the company off the register (1 page)
30 November 2021Accounts for a dormant company made up to 28 February 2021 (6 pages)
14 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
28 February 2021Accounts for a dormant company made up to 29 February 2020 (6 pages)
12 January 2021Registered office address changed from C/O Philip Morris the Yacht London Temple Pier Victoria Embankment London WC2R 2PN to 80 Darras Road Ponteland Newcastle upon Tyne NE20 9PG on 12 January 2021 (1 page)
9 September 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
30 November 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
9 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
30 November 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
13 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
7 December 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
19 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(3 pages)
26 August 2015Termination of appointment of Nick Jonathon Bennett as a director on 12 February 2015 (1 page)
26 August 2015Termination of appointment of Nick Jonathon Bennett as a secretary on 12 February 2015 (1 page)
26 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(3 pages)
26 August 2015Termination of appointment of Nick Jonathon Bennett as a director on 12 February 2015 (1 page)
26 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(3 pages)
26 August 2015Termination of appointment of Nick Jonathon Bennett as a secretary on 12 February 2015 (1 page)
9 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(5 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(5 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(5 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
25 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
14 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Previous accounting period shortened from 30 September 2011 to 28 February 2011 (1 page)
30 November 2011Previous accounting period shortened from 30 September 2011 to 28 February 2011 (1 page)
23 October 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
23 October 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
23 October 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 March 2011Termination of appointment of Richard Stidolph as a director (1 page)
1 March 2011Appointment of Mr Philip Morris as a director (2 pages)
1 March 2011Registered office address changed from the Old Paddock, Hatchet Lane Stonely Cambs PE19 5EG on 1 March 2011 (1 page)
1 March 2011Termination of appointment of Urszula Bennett as a director (1 page)
1 March 2011Termination of appointment of Oonagh Stidolph as a director (1 page)
1 March 2011Appointment of Mr Philip Morris as a director (2 pages)
1 March 2011Registered office address changed from the Old Paddock, Hatchet Lane Stonely Cambs PE19 5EG on 1 March 2011 (1 page)
1 March 2011Termination of appointment of Oonagh Stidolph as a director (1 page)
1 March 2011Termination of appointment of Urszula Bennett as a director (1 page)
1 March 2011Registered office address changed from the Old Paddock, Hatchet Lane Stonely Cambs PE19 5EG on 1 March 2011 (1 page)
1 March 2011Termination of appointment of Richard Stidolph as a director (1 page)
28 September 2010Director's details changed for Richard Stidolph on 9 July 2010 (2 pages)
28 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
28 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
28 September 2010Director's details changed for Oonagh Stidolph on 9 July 2010 (2 pages)
28 September 2010Director's details changed for Richard Stidolph on 9 July 2010 (2 pages)
28 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
28 September 2010Director's details changed for Richard Stidolph on 9 July 2010 (2 pages)
28 September 2010Director's details changed for Oonagh Stidolph on 9 July 2010 (2 pages)
28 September 2010Director's details changed for Oonagh Stidolph on 9 July 2010 (2 pages)
31 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
31 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 July 2009Return made up to 09/07/09; full list of members (5 pages)
9 July 2009Return made up to 09/07/09; full list of members (5 pages)
5 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 September 2008Return made up to 09/07/08; full list of members (5 pages)
19 September 2008Location of register of members (1 page)
19 September 2008Location of register of members (1 page)
19 September 2008Return made up to 09/07/08; full list of members (5 pages)
10 September 2008Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
10 September 2008Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
9 July 2007Incorporation (16 pages)
9 July 2007Incorporation (16 pages)