Company NameOphenia Computing Limited
Company StatusDissolved
Company Number04797782
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 9 months ago)
Dissolution Date31 January 2006 (18 years, 2 months ago)
Previous NamesThe 01642 Bar Limited and Lewis Building Services Limited

Directors

Director NameAngela Margaret Brown
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2004(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 31 January 2006)
RoleTechnology
Correspondence Address101 South Primrose Hill
Chelmsford
Essex
CM1 2RG
Secretary NameIan Hope
NationalityBritish
StatusClosed
Appointed21 October 2004(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 31 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Dundas Street
Saltburn
Cleveland
TS12 1AH
Director NameRobert Kirton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleEngineer
Correspondence Address39 Woodley Grove
Ormesby
Middlesbrough
Cleveland
TS7 9HU
Secretary NameMr Russell Vine Teasdale
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JQ
Director NameMr Darren Mitchell
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 May 2004)
RoleBuilder
Country of ResidenceEngland
Correspondence Address51 Garnet Street
Saltburn
Cleveland
TS12 1EQ
Director NameIan Hope
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 September 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Dundas Street
Saltburn
Cleveland
TS12 1AH
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address101 South Primrose Hill
Chelmsford
Essex
CM1 2RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
5 September 2005Application for striking-off (1 page)
28 October 2004Director resigned (2 pages)
28 October 2004Director resigned (2 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004Registered office changed on 28/10/04 from: veaumont accountancy services unit 306 innovation centre vienna court kirkleatham busines s park redcar cleveland TS10 5SH (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
15 May 2004Director resigned (1 page)
27 April 2004Secretary resigned (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
25 March 2004Company name changed the 01642 bar LIMITED\certificate issued on 25/03/04 (2 pages)
12 March 2004Registered office changed on 12/03/04 from: 25 high street loftus saltburn cleveland TS13 4HG (1 page)
9 August 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
9 August 2003New director appointed (2 pages)
9 August 2003New secretary appointed (2 pages)
23 June 2003Registered office changed on 23/06/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Secretary resigned (1 page)
13 June 2003Incorporation (15 pages)