About

Registered Number: 03703797
Date of Incorporation: 28/01/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2014 (9 years and 5 months ago)
Registered Address: Midgham Croft, Midgham Green, Reading, Berkshire, RG7 5TT

 

Open Roads Ltd was registered on 28 January 1999, it's status in the Companies House registry is set to "Dissolved". Wright, Theresa Monica is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WRIGHT, Theresa Monica 28 January 1999 01 September 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 November 2014
L64.07 - Release of Official Receiver 12 August 2014
COCOMP - Order to wind up 09 July 2012
DISS16(SOAS) - N/A 22 March 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
DISS40 - Notice of striking-off action discontinued 25 May 2011
GAZ1 - First notification of strike-off action in London Gazette 24 May 2011
AR01 - Annual Return 23 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 May 2011
SH01 - Return of Allotment of shares 14 March 2011
RESOLUTIONS - N/A 02 March 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 25 May 2010
TM01 - Termination of appointment of director 09 April 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 28 February 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 15 May 2007
287 - Change in situation or address of Registered Office 13 December 2006
AA - Annual Accounts 08 December 2006
363s - Annual Return 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 01 April 2004
395 - Particulars of a mortgage or charge 23 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
AA - Annual Accounts 28 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 04 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2002
363s - Annual Return 13 February 2002
287 - Change in situation or address of Registered Office 03 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
AA - Annual Accounts 10 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2001
363s - Annual Return 13 February 2001
RESOLUTIONS - N/A 30 January 2001
RESOLUTIONS - N/A 30 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2001
123 - Notice of increase in nominal capital 30 January 2001
AA - Annual Accounts 01 June 2000
363s - Annual Return 25 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1999
NEWINC - New incorporation documents 28 January 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.