Company NameOpenhydro (UK) Limited
Company StatusDissolved
Company Number05509085
CategoryPrivate Limited Company
Incorporation Date14 July 2005(18 years, 8 months ago)
Dissolution Date24 June 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameBrendan Patrick Gilmore
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Maclay Murray & Spens Llp One London Wall
London
EC2Y 5AB
Director NameMr James Ives
Date of BirthApril 1973 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Maclay Murray & Spens Llp One London Wall
London
EC2Y 5AB
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed21 June 2013(7 years, 11 months after company formation)
Appointment Duration1 year (closed 24 June 2014)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameIncwise Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2005(same day as company formation)
Correspondence Address13 Willowmead Drive
Prestbury
Macclesfield
Cheshire
SK10 4BU
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2010(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 21 June 2013)
Correspondence Address8th Floor 123 St Vincent Street
Glasgow
G2 5EA
Scotland

Contact

Websitewww.openhydro.com
Email address[email protected]
Telephone0x4b5a215ef
Telephone regionUnknown

Location

Registered AddressC/O Maclay Murray & Spens Llp
One London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Shareholders

1 at £1Openhydro Technology LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014Application to strike the company off the register (3 pages)
4 March 2014Application to strike the company off the register (3 pages)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2013Secretary's details changed for Maclay Murray & Spens Llp on 5 August 2013 (2 pages)
5 August 2013Secretary's details changed for Maclay Murray & Spens Llp on 5 August 2013 (2 pages)
5 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(4 pages)
5 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(4 pages)
5 August 2013Secretary's details changed for Maclay Murray & Spens Llp on 5 August 2013 (2 pages)
21 June 2013Termination of appointment of Sf Secretaries Limited as a secretary (1 page)
21 June 2013Termination of appointment of Sf Secretaries Limited as a secretary (1 page)
21 June 2013Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
21 June 2013Registered office address changed from C/O C/O Semple Fraser Llp 1 Portland Street Manchester M1 3BE United Kingdom on 21 June 2013 (1 page)
21 June 2013Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
21 June 2013Registered office address changed from C/O C/O Semple Fraser Llp 1 Portland Street Manchester M1 3BE United Kingdom on 21 June 2013 (1 page)
20 November 2012Full accounts made up to 31 December 2011 (13 pages)
20 November 2012Full accounts made up to 31 December 2011 (13 pages)
19 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
13 October 2011Full accounts made up to 31 December 2010 (13 pages)
13 October 2011Full accounts made up to 31 December 2010 (13 pages)
31 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
31 August 2011Director's details changed for James Ives on 31 August 2011 (2 pages)
31 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
31 August 2011Director's details changed for James Ives on 31 August 2011 (2 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
1 September 2010Registered office address changed from C/O C/O Semple Fraser Llp 14Th Floor Lowry House 17 Marble Street Manchester M2 3AW United Kingdom on 1 September 2010 (1 page)
1 September 2010Registered office address changed from C/O C/O Semple Fraser Llp 14Th Floor Lowry House 17 Marble Street Manchester M2 3AW United Kingdom on 1 September 2010 (1 page)
1 September 2010Registered office address changed from C/O C/O Semple Fraser Llp 14Th Floor Lowry House 17 Marble Street Manchester M2 3AW United Kingdom on 1 September 2010 (1 page)
9 August 2010Registered office address changed from 13 Willowmead Drive Prestbury Macclesfield Cheshire SK10 4BU United Kingdom on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 13 Willowmead Drive Prestbury Macclesfield Cheshire SK10 4BU United Kingdom on 9 August 2010 (1 page)
9 August 2010Appointment of Sf Secretaries Limited as a secretary (2 pages)
9 August 2010Registered office address changed from 13 Willowmead Drive Prestbury Macclesfield Cheshire SK10 4BU United Kingdom on 9 August 2010 (1 page)
9 August 2010Appointment of Sf Secretaries Limited as a secretary (2 pages)
6 August 2010Director's details changed for James Ives on 3 August 2010 (2 pages)
6 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
6 August 2010Director's details changed for James Ives on 3 August 2010 (2 pages)
6 August 2010Director's details changed for James Ives on 3 August 2010 (2 pages)
6 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
6 August 2010Director's details changed for Brendan Patrick Gilmore on 3 August 2010 (2 pages)
6 August 2010Director's details changed for Brendan Patrick Gilmore on 3 August 2010 (2 pages)
6 August 2010Director's details changed for Brendan Patrick Gilmore on 3 August 2010 (2 pages)
29 July 2010Termination of appointment of Incwise Company Secretaries Limited as a secretary (1 page)
29 July 2010Termination of appointment of Incwise Company Secretaries Limited as a secretary (1 page)
3 November 2009Full accounts made up to 31 December 2008 (15 pages)
3 November 2009Full accounts made up to 31 December 2008 (15 pages)
23 July 2009Return made up to 14/07/09; full list of members (3 pages)
23 July 2009Return made up to 14/07/09; full list of members (3 pages)
19 January 2009Secretary's change of particulars / incwise company secretaries LIMITED / 16/01/2009 (1 page)
19 January 2009Secretary's change of particulars / incwise company secretaries LIMITED / 16/01/2009 (1 page)
15 January 2009Auditor's resignation (1 page)
15 January 2009Auditor's resignation (1 page)
13 October 2008Registered office changed on 13/10/2008 from alexander suite arthur house, chorlton st manchester M1 3FH (1 page)
13 October 2008Registered office changed on 13/10/2008 from alexander suite arthur house, chorlton st manchester M1 3FH (1 page)
7 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
7 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
5 August 2008Return made up to 14/07/08; full list of members (5 pages)
5 August 2008Return made up to 14/07/08; full list of members (5 pages)
28 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
28 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
16 July 2007Return made up to 14/07/07; full list of members (2 pages)
16 July 2007Return made up to 14/07/07; full list of members (2 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
29 August 2006Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
29 August 2006Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
22 August 2006Return made up to 14/07/06; full list of members (2 pages)
22 August 2006Return made up to 14/07/06; full list of members (2 pages)
14 July 2005Incorporation (12 pages)
14 July 2005Incorporation (12 pages)