Company NameOpenrs Limited
Company StatusDissolved
Company Number03977467
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Dissolution Date5 April 2005 (19 years, 1 month ago)
Previous NameTouch Clarity Limited

Business Activity

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

Directors

Director NameMr Alan Paul Rolleston Phillips
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2000(1 week, 5 days after company formation)
Appointment Duration4 years, 11 months (closed 05 April 2005)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 The Bothy
16 Croughton Road Aynho
Banbury
Oxfordshire
OX17 3BA
Secretary NameMr Alan Paul Rolleston Phillips
NationalityBritish
StatusClosed
Appointed02 May 2000(1 week, 5 days after company formation)
Appointment Duration4 years, 11 months (closed 05 April 2005)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 The Bothy
16 Croughton Road Aynho
Banbury
Oxfordshire
OX17 3BA
Director NameAlexander Kelleher
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(1 week, 5 days after company formation)
Appointment Duration4 years, 5 months (resigned 10 October 2004)
RoleCompany Director
Correspondence Address18 Marloes Road
London
W8 5LH
Director NameAkira Oka
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed11 July 2000(2 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 10 October 2004)
RoleCompany Director
Correspondence AddressFlat D
25 Hampstead Hill Gardens
London
NW3 2PJ
Director NameMr Charles Jeremy Mawdesley Hardie
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 October 2004)
RoleCompany Director
Correspondence Address13 Ainger Road
Primrose Hill
London
NW3 3AT
Director NameHillgate Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Director NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Secretary NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Director NameNewmedia Spark Directors Ltd (Corporation)
StatusResigned
Appointed11 July 2000(2 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 11 October 2004)
Correspondence AddressLacon House
84 Theobalds Road
London
WC1X 8RW

Location

Registered Address48 Charles Street
London
W1J 5EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£85,352
Cash£742
Current Liabilities£205,216

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
17 November 2004Director resigned (1 page)
11 November 2004Application for striking-off (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
29 April 2004Return made up to 20/04/04; full list of members (10 pages)
25 February 2004Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 February 2004Voluntary arrangement supervisor's abstract of receipts and payments to 10 February 2004 (3 pages)
2 February 2004Return made up to 20/04/03; full list of members (10 pages)
24 December 2003Return made up to 20/04/02; full list of members (10 pages)
16 December 2003Registered office changed on 16/12/03 from: sherlock house 73 baker street london W1U 6RD (1 page)
10 November 2003Notice of completion of voluntary arrangement (5 pages)
4 November 2003Notice of discharge of Administration Order (2 pages)
31 October 2003Administrator's abstract of receipts and payments (3 pages)
31 October 2003Amended form 2.15 to 30/10/02 (3 pages)
31 October 2003Amended form 2.15 to 30/04/03 (3 pages)
21 July 2003Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 2003 (3 pages)
27 May 2003Administrator's abstract of receipts and payments (3 pages)
15 January 2003Administrator's abstract of receipts and payments (3 pages)
31 July 2002Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
21 June 2002Statement of administrator's proposal (18 pages)
2 June 2002Registered office changed on 02/06/02 from: 28 bruton street london W1X 7DB (1 page)
23 May 2002Administration Order (4 pages)
13 May 2002Notice of Administration Order (1 page)
8 May 2002Resolutions
  • RES13 ‐ Agreemt approved 317-21 24/04/02
(1 page)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
7 January 2002Ad 16/11/01--------- £ si [email protected]=375 £ ic 1150/1525 (2 pages)
7 January 2002Ad 16/11/01--------- £ si [email protected]=250 £ ic 900/1150 (2 pages)
17 December 2001Nc inc already adjusted 16/11/01 (1 page)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
11 December 2001Memorandum and Articles of Association (6 pages)
4 December 2001Ad 16/11/01--------- £ si [email protected]=50 £ ic 850/900 (2 pages)
8 November 2001Ad 16/05/01--------- £ si [email protected]=150 £ ic 700/850 (2 pages)
8 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 October 2001New director appointed (2 pages)
18 May 2001Return made up to 20/04/01; full list of members (7 pages)
14 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 May 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
22 January 2001Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
22 January 2001Ad 20/12/00--------- £ si [email protected]=150 £ ic 550/700 (2 pages)
21 January 2001Registered office changed on 21/01/01 from: 7TH floor hillgate house 26 old bailey, london EC4M 7HS (1 page)
4 August 2000Memorandum and Articles of Association (6 pages)
4 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
4 August 2000S-div 11/07/00 (2 pages)
4 August 2000New director appointed (2 pages)
27 July 2000Ad 11/07/00--------- £ si [email protected]=347 £ ic 203/550 (2 pages)
27 July 2000Ad 11/07/00--------- £ si [email protected]=200 £ ic 3/203 (2 pages)
29 June 2000Ad 02/05/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 May 2000New secretary appointed;new director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
9 May 2000Secretary resigned;director resigned (1 page)
9 May 2000Director resigned (1 page)
5 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/05/00
(1 page)
2 May 2000Company name changed hillgate (137) LIMITED\certificate issued on 02/05/00 (2 pages)