Company NameOpen Market UK Limited
DirectorKenneth Joseph Kinsella
Company StatusDissolved
Company Number03160915
CategoryPrivate Limited Company
Incorporation Date19 February 1996(28 years, 2 months ago)
Previous NameBurginhall 878 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKenneth Joseph Kinsella
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed19 March 2003(7 years, 1 month after company formation)
Appointment Duration21 years, 1 month
RoleAccountant
Correspondence Address17208 Oak Meadow Court
Lockport
Illinois
60441
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed18 September 2002(6 years, 7 months after company formation)
Appointment Duration21 years, 7 months
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameGary Eichhorn
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 1996(3 weeks, 3 days after company formation)
Appointment Duration4 years, 2 months (resigned 22 May 2000)
RolePresident
Correspondence AddressOne Wayside Road
Burlington 01803
Massachusetts Usa
Foreign
Director NameGreg Pope
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed14 March 1996(3 weeks, 3 days after company formation)
Appointment Duration4 years, 6 months (resigned 29 September 2000)
RoleVp International Sales
Correspondence Address71 Oldham Road
West Newton
Massachusetts
Usa
Director NameRegina Sommer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 1996(3 weeks, 3 days after company formation)
Appointment Duration4 years, 2 months (resigned 22 May 2000)
RoleChief Financial Officer
Correspondence AddressOne Wayside Road
Burlington 01803
Massachusetts
Director NameAlan Cornwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2001)
RoleSales Director
Correspondence AddressOne Wayside Road
Burlington Ma
01803
United States
Director NameHarland K La Vigne
Date of BirthOctober 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2000(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2002)
RoleCompany Director
Correspondence AddressOne Wayside Road
Burlington Ma
01803
United States
Director NameRon Matros
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2000(4 years, 3 months after company formation)
Appointment Duration2 months (resigned 27 July 2000)
RolePresident
Correspondence Address1 Wayside Road
Burlington
Massachusetts 01803
United States
Director NameBetty Savage
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2000(4 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 November 2000)
RoleVice President
Correspondence Address1 Wayside Road
Burlington
Massachusetts 01803
United States
Director NameJudy Bennett
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(6 years after company formation)
Appointment Duration6 months, 1 week (resigned 18 September 2002)
RoleFinance Director
Correspondence AddressWoodlands
Wick Hill Lane, Finchampstead
Wokingham
Berkshire
RG40 3PZ
Director NameMichael Patrick Cullinane
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2002(6 years, 7 months after company formation)
Appointment Duration6 months (resigned 19 March 2003)
RoleCompany Director
Correspondence Address2233 Edgebrook Drive
Lisle
Illinois 60532
United States
Director NameJude Sullivan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2002(6 years, 7 months after company formation)
Appointment Duration6 months (resigned 19 March 2003)
RoleAttorney
Correspondence Address1311 West Wellington
Chicago
Illinois
Foreign
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameSouthern Corporate Services Limited (Corporation)
StatusResigned
Appointed22 May 2000(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2002)
Correspondence AddressFleming Court
Leigh Road
Eastleigh
Southampton
SO50 9PD

Location

Registered AddressChiltern House 24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 March 2005Dissolved (1 page)
30 December 2004Liquidators statement of receipts and payments (5 pages)
30 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
14 July 2004Liquidators statement of receipts and payments (5 pages)
22 March 2004Registered office changed on 22/03/04 from: c/o begbies traynor 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003New director appointed (1 page)
14 July 2003Registered office changed on 14/07/03 from: 100 new bridge street london EC4V 6JA (1 page)
10 July 2003Statement of affairs (6 pages)
10 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 July 2003Appointment of a voluntary liquidator (1 page)
28 October 2002Location of register of members (non legible) (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002Registered office changed on 27/10/02 from: arundell house 1 farm yard windsor berkshire SL4 1QL (1 page)
27 October 2002New director appointed (2 pages)
27 October 2002New secretary appointed (2 pages)
27 October 2002Secretary resigned (1 page)
27 October 2002Director resigned (1 page)
10 June 2002Return made up to 19/02/02; full list of members (6 pages)
10 June 2002Director resigned (1 page)
26 March 2002New director appointed (2 pages)
17 January 2002Director resigned (1 page)
16 October 2001Full accounts made up to 31 December 2000 (14 pages)
21 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
4 June 2001Full accounts made up to 31 December 1999 (24 pages)
23 April 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
3 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
26 June 2000New secretary appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000Secretary resigned (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000Return made up to 19/02/00; full list of members (7 pages)
19 June 2000Particulars of mortgage/charge (3 pages)
26 January 2000Full accounts made up to 31 December 1998 (14 pages)
20 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
25 May 1999Return made up to 19/02/99; no change of members
  • 363(287) ‐ Registered office changed on 25/05/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 May 1999Registered office changed on 25/05/99 from: 77 st martins lane london WC2N 4AA (1 page)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 June 1998Return made up to 19/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 November 1997Registered office changed on 21/11/97 from: royal albert house sheet street windsor berkshire SL7 1BE (1 page)
15 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
5 September 1997Particulars of mortgage/charge (3 pages)
20 March 1997Return made up to 19/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1996New director appointed (2 pages)
13 May 1996Director resigned (1 page)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996Director resigned (1 page)
24 April 1996Registered office changed on 24/04/96 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
24 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 April 1996Ad 14/03/96--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
24 April 1996£ nc 100/30000 14/03/96 (1 page)
24 April 1996Accounting reference date notified as 31/12 (1 page)
15 March 1996Company name changed burginhall 878 LIMITED\certificate issued on 15/03/96 (2 pages)
19 February 1996Incorporation (21 pages)