Company NameOpal Response Limited
Company StatusDissolved
Company Number06501002
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 2 months ago)
Dissolution Date28 May 2013 (10 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Paul Michael Callaghan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 West Lawn
Sunderland
SR2 7HW
Secretary NameCarol Thompson
NationalityBritish
StatusClosed
Appointed08 December 2008(10 months after company formation)
Appointment Duration4 years, 5 months (closed 28 May 2013)
RoleCompany Director
Correspondence Address2 Brunswick Square
Shiremoor
Tyne And Wear
NE27 0TR
Director NameMiss Claire Catherine Leonard
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Low Meadows
Cleadon
Sunderland
SR6 7QJ
Director NameMs Maggie Pavlou
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Ardrossan
Ouston
Chester Le Street
County Durham
DH2 1RG
Secretary NameMr Paul Michael Callaghan
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Albert Street
Western Hill
Durham City
DH1 4RJ

Location

Registered AddressChase House 4 Mandarin Road
Rainton Bridge
Houghton Le Spring
Tyne And Wear
DH4 5RA
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Shareholders

100 at £1Mr Paul Michael Callaghan
100.00%
Ordinary

Financials

Year2014
Net Worth-£827
Current Liabilities£827

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2013Voluntary strike-off action has been suspended (1 page)
24 April 2013Voluntary strike-off action has been suspended (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
4 February 2013Application to strike the company off the register (3 pages)
4 February 2013Application to strike the company off the register (3 pages)
23 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 February 2012Annual return made up to 12 February 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 100
(4 pages)
20 February 2012Annual return made up to 12 February 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 100
(4 pages)
18 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
18 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 November 2010Registered office address changed from Leighton Cygnet Way Rainton Bridge Business Park Houghton Le Spring Tyne and Wear DH4 5QY on 15 November 2010 (1 page)
15 November 2010Registered office address changed from Leighton Cygnet Way Rainton Bridge Business Park Houghton Le Spring Tyne and Wear DH4 5QY on 15 November 2010 (1 page)
24 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Mr Paul Michael Callaghan on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Paul Michael Callaghan on 16 December 2009 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 November 2009Director's details changed for Mr Paul Michael Callaghan on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Paul Michael Callaghan on 24 November 2009 (2 pages)
20 February 2009Return made up to 12/02/09; full list of members (3 pages)
20 February 2009Return made up to 12/02/09; full list of members (3 pages)
30 December 2008Secretary appointed carol ann thompson (1 page)
30 December 2008Secretary appointed carol ann thompson (1 page)
22 December 2008Appointment terminated director claire leonard (1 page)
22 December 2008Appointment terminated secretary paul callaghan (1 page)
22 December 2008Appointment Terminated Director claire leonard (1 page)
22 December 2008Appointment Terminated Secretary paul callaghan (1 page)
22 December 2008Appointment terminated director maggie pavlou (1 page)
22 December 2008Appointment Terminated Director maggie pavlou (1 page)
30 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 February 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
28 February 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
12 February 2008Incorporation (14 pages)
12 February 2008Incorporation (14 pages)