Company NameOpenchange Property Management Limited
Company StatusDissolved
Company Number02767434
CategoryPrivate Limited Company
Incorporation Date24 November 1992(31 years, 4 months ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael John Musk
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(9 years, 11 months after company formation)
Appointment Duration11 years, 8 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Batchelors
Sissinghurst Road
Biddenden
Kent
TN27 8EX
Director NameMr Christopher Peter Mack
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2005(12 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fresh Produce Centre Transfesa Road
Paddock Wood
Kent
TN12 6UT
Secretary NameMr Michael John Musk
StatusClosed
Appointed26 April 2013(20 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 01 July 2014)
RoleCompany Director
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameAlan David Cameron
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressRosebank Hillside Road
Tatsfield
Westerham
Kent
TN16 2NH
Director NameNicholas Anthony Farr
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(same day as company formation)
RoleFinancial Director
Correspondence Address37 Lambarde Drive
Sevenoaks
Kent
TN13 3HX
Director NameMr Richard Muir
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(same day as company formation)
RoleManager
Correspondence AddressDorrells
Whatlington
Battle
East Sussex
TN33 0NP
Director NameMr Ian Russell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(same day as company formation)
RoleManager
Correspondence Address16 Northfield
Lightwater
Surrey
GU18 5YR
Secretary NameMr David Wallis Lloyd
NationalityBritish
StatusResigned
Appointed24 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address7 St Marys Close
Laddingford
Maidstone
Kent
ME18 6DG
Director NameStephen Murray Jordan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(6 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 September 2005)
RoleCommercial Directors
Correspondence AddressRozelle 50 Birchwood Road
Petts Wood
Orpington
Kent
BR5 1NZ
Secretary NameDavid Bernard Catt
NationalityBritish
StatusResigned
Appointed27 October 1999(6 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 October 2002)
RoleCompany Director
Correspondence Address11 Hastings Road
Rolvenden
Cranbrook
Kent
TN17 4LS
Director NameBruce Andrew Mack
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1999(6 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 October 2002)
RoleOperations
Correspondence AddressMillcrest
40 Canada Road
Cobham
Surrey
KT11 2BA
Secretary NameMr Michael John Musk
NationalityBritish
StatusResigned
Appointed31 October 2002(9 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Batchelors
Sissinghurst Road
Biddenden
Kent
TN27 8EX
Secretary NameMrs Rebecca Edith Joan Turner
StatusResigned
Appointed15 October 2010(17 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 April 2013)
RoleCompany Director
Correspondence AddressThe Fresh Produce Centre Transfesa Road
Paddock Wood
Tonbridge
Kent
TN12 6UT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 November 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address100 Fetter Lane
London
EC4A 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

100 at £1M & W Mack LTD
100.00%
Ordinary

Accounts

Latest Accounts26 April 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
5 March 2014Application to strike the company off the register (3 pages)
5 March 2014Application to strike the company off the register (3 pages)
5 January 2014Accounts for a dormant company made up to 26 April 2013 (6 pages)
5 January 2014Accounts for a dormant company made up to 26 April 2013 (6 pages)
26 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(5 pages)
26 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(5 pages)
1 May 2013Termination of appointment of Rebecca Turner as a secretary (1 page)
1 May 2013Appointment of Mr Michael John Musk as a secretary (1 page)
1 May 2013Appointment of Mr Michael John Musk as a secretary (1 page)
1 May 2013Termination of appointment of Rebecca Turner as a secretary (1 page)
4 January 2013Accounts for a dormant company made up to 27 April 2012 (6 pages)
4 January 2013Accounts for a dormant company made up to 27 April 2012 (6 pages)
14 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
18 January 2012Accounts for a dormant company made up to 29 April 2011 (5 pages)
18 January 2012Accounts for a dormant company made up to 29 April 2011 (5 pages)
22 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
22 December 2011Director's details changed for Mr Christopher Peter Mack on 22 February 2011 (2 pages)
22 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
22 December 2011Director's details changed for Mr Christopher Peter Mack on 22 February 2011 (2 pages)
8 December 2010Register inspection address has been changed from C/O Fresca Group Limited Distribution Centre Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT United Kingdom (1 page)
8 December 2010Register inspection address has been changed from C/O Fresca Group Limited Distribution Centre Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT United Kingdom (1 page)
8 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
21 October 2010Termination of appointment of Michael Musk as a secretary (1 page)
21 October 2010Appointment of Mrs Rebecca Edith Joan Turner as a secretary (2 pages)
21 October 2010Termination of appointment of Michael Musk as a secretary (1 page)
21 October 2010Appointment of Mrs Rebecca Edith Joan Turner as a secretary (2 pages)
18 August 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
18 August 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
30 November 2009Register(s) moved to registered inspection location (1 page)
30 November 2009Register inspection address has been changed (1 page)
30 November 2009Register(s) moved to registered inspection location (1 page)
30 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
30 November 2009Register inspection address has been changed (1 page)
30 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
16 October 2009Accounts for a dormant company made up to 24 April 2009 (4 pages)
16 October 2009Accounts for a dormant company made up to 24 April 2009 (4 pages)
26 November 2008Return made up to 24/11/08; full list of members (3 pages)
26 November 2008Director and secretary's change of particulars / michaeljohn musk / 24/11/2008 (2 pages)
26 November 2008Director and secretary's change of particulars / michaeljohn musk / 24/11/2008 (2 pages)
26 November 2008Return made up to 24/11/08; full list of members (3 pages)
8 October 2008Accounts for a dormant company made up to 25 April 2008 (4 pages)
8 October 2008Accounts for a dormant company made up to 25 April 2008 (4 pages)
4 December 2007Return made up to 24/11/07; full list of members (2 pages)
4 December 2007Return made up to 24/11/07; full list of members (2 pages)
12 September 2007Accounts for a dormant company made up to 27 April 2007 (4 pages)
12 September 2007Accounts for a dormant company made up to 27 April 2007 (4 pages)
4 January 2007Return made up to 24/11/06; full list of members (7 pages)
4 January 2007Return made up to 24/11/06; full list of members (7 pages)
20 September 2006Accounts for a dormant company made up to 28 April 2006 (4 pages)
20 September 2006Accounts for a dormant company made up to 28 April 2006 (4 pages)
14 December 2005Return made up to 24/11/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 December 2005Return made up to 24/11/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 September 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
13 September 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
13 May 2005New director appointed (3 pages)
13 May 2005New director appointed (3 pages)
30 November 2004Return made up to 24/11/04; full list of members (7 pages)
30 November 2004Return made up to 24/11/04; full list of members (7 pages)
22 September 2004Accounts for a dormant company made up to 23 April 2004 (4 pages)
22 September 2004Accounts for a dormant company made up to 23 April 2004 (4 pages)
14 December 2003Return made up to 24/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2003Return made up to 24/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2003Accounts for a dormant company made up to 25 April 2003 (5 pages)
8 September 2003Accounts for a dormant company made up to 25 April 2003 (5 pages)
29 November 2002New secretary appointed;new director appointed (2 pages)
29 November 2002New secretary appointed;new director appointed (2 pages)
29 November 2002Return made up to 24/11/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 November 2002Return made up to 24/11/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
4 September 2002Full accounts made up to 26 April 2002 (6 pages)
4 September 2002Full accounts made up to 26 April 2002 (6 pages)
30 November 2001Return made up to 24/11/01; full list of members (6 pages)
30 November 2001Return made up to 24/11/01; full list of members (6 pages)
21 November 2001Full accounts made up to 27 April 2001 (6 pages)
21 November 2001Full accounts made up to 27 April 2001 (6 pages)
10 January 2001Registered office changed on 10/01/01 from: 20 furnival street london EC4A 1BN (1 page)
10 January 2001Registered office changed on 10/01/01 from: 20 furnival street london EC4A 1BN (1 page)
20 December 2000Return made up to 24/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 December 2000Return made up to 24/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 October 2000Full accounts made up to 28 April 2000 (6 pages)
12 October 2000Full accounts made up to 28 April 2000 (6 pages)
5 March 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
5 December 1999Return made up to 24/11/99; full list of members (7 pages)
5 December 1999Return made up to 24/11/99; full list of members (7 pages)
26 November 1999Full accounts made up to 30 April 1999 (6 pages)
26 November 1999Full accounts made up to 30 April 1999 (6 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999New secretary appointed (2 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999New secretary appointed (2 pages)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
14 December 1998Return made up to 24/11/98; full list of members (6 pages)
14 December 1998Return made up to 24/11/98; full list of members (6 pages)
14 October 1998Full accounts made up to 24 April 1998 (8 pages)
14 October 1998Full accounts made up to 24 April 1998 (8 pages)
11 December 1997Return made up to 24/11/97; full list of members (6 pages)
11 December 1997Return made up to 24/11/97; full list of members (6 pages)
6 October 1997Full accounts made up to 25 April 1997 (7 pages)
6 October 1997Full accounts made up to 25 April 1997 (7 pages)
13 December 1996Return made up to 24/11/96; full list of members (6 pages)
13 December 1996Return made up to 24/11/96; full list of members (6 pages)
3 October 1996Full accounts made up to 30 April 1996 (7 pages)
3 October 1996Full accounts made up to 30 April 1996 (7 pages)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
28 February 1996Full accounts made up to 30 April 1995 (7 pages)
28 February 1996Full accounts made up to 30 April 1995 (7 pages)
10 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 November 1995Return made up to 24/11/95; full list of members (6 pages)
10 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 November 1995Return made up to 24/11/95; full list of members (6 pages)
24 November 1992Incorporation (20 pages)
24 November 1992Incorporation (20 pages)