Company NameOpendoor Services Limited
Company StatusDissolved
Company Number03044904
CategoryPrivate Limited Company
Incorporation Date11 April 1995(28 years, 12 months ago)
Dissolution Date11 January 2005 (19 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter John Talaga
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1995(same day as company formation)
RoleInformation Technology Consult
Country of ResidenceEngland
Correspondence Address43 Ancaster Crescent
New Malden
Surrey
KT3 6BD
Director NameMrs Tania Joan Talaga
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1997(2 years after company formation)
Appointment Duration7 years, 9 months (closed 11 January 2005)
RoleSales/ Co Sec
Country of ResidenceEngland
Correspondence Address43 Ancaster Crescent
New Malden
Surrey
KT3 6BD
Secretary NameMrs Tania Joan Talaga
NationalityBritish
StatusClosed
Appointed17 April 1997(2 years after company formation)
Appointment Duration7 years, 9 months (closed 11 January 2005)
RoleSales/ Co Sec
Country of ResidenceEngland
Correspondence Address43 Ancaster Crescent
New Malden
Surrey
KT3 6BD
Director NameRoy Alan Etheridge
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleChartered Quantity Surveyor
Correspondence Address40 Portland Road
Bishops Stortford
Hertfordshire
CM23 3ST
Director NameMr Ronald Genty
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleChartered Engineer
Correspondence Address15 Westfield
Hyde Heath
Amersham
Buckinghamshire
HP6 5RE
Director NameMichael Roger Lloyd Williams
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleManagement Consultant
Correspondence Address86 Tettenhall Road
Wolverhampton
West Midlands
WV1 4TF
Secretary NameRoy Alan Etheridge
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleChartered Quantity Surveyor
Correspondence Address40 Portland Road
Bishops Stortford
Hertfordshire
CM23 3ST
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
9 August 2004Application for striking-off (1 page)
28 May 2004Return made up to 11/04/04; full list of members (7 pages)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
30 May 2003Return made up to 11/04/03; full list of members (7 pages)
21 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
7 May 2002Return made up to 11/04/02; full list of members (6 pages)
17 April 2001Return made up to 11/04/01; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
22 June 2000Return made up to 11/04/00; full list of members (6 pages)
5 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
17 May 1999Return made up to 11/04/99; no change of members (4 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
9 June 1998Return made up to 11/04/98; full list of members (6 pages)
28 June 1997Return made up to 11/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1997Secretary resigned;director resigned (1 page)
23 April 1997New secretary appointed;new director appointed (2 pages)
4 March 1997Return made up to 11/04/96; full list of members (6 pages)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
14 February 1997Accounts for a small company made up to 30 September 1996 (2 pages)
31 October 1995Ad 11/04/95--------- £ si 6@1=6 £ ic 2/8 (2 pages)
31 October 1995Accounting reference date notified as 30/09 (1 page)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995Secretary resigned;new director appointed (2 pages)
25 April 1995New secretary appointed;director resigned;new director appointed (2 pages)