Company NameOveroyd Limited
Company StatusDissolved
Company Number01477461
CategoryPrivate Limited Company
Incorporation Date6 February 1980(44 years, 3 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Lesley Patricia Williams
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1992(12 years, 8 months after company formation)
Appointment Duration23 years, 7 months (closed 24 May 2016)
RoleHousewife
Country of ResidenceEngland
Correspondence Address1 Patch Lane
Bramhall
Stockport
Cheshire
SK7 1JB
Director NameMr Raymond Williams
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1992(12 years, 8 months after company formation)
Appointment Duration23 years, 7 months (closed 24 May 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Patch Lane
Bramhall
Stockport
Cheshire
SK7 1JB
Secretary NameMrs Lesley Patricia Williams
NationalityBritish
StatusClosed
Appointed23 October 1992(12 years, 8 months after company formation)
Appointment Duration23 years, 7 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Patch Lane
Bramhall
Stockport
Cheshire
SK7 1JB
Director NameMrs Louise Clare Wilde
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(33 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Urmston Lane
Stretford
Manchester
M32 9BQ
Director NameMiss Caroline Lucy Williams
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(33 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Urmston Lane
Stretford
Manchester
M32 9BQ
Director NameMr David Alexander Williams
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(33 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Urmston Lane
Stretford
Manchester
M32 9BQ
Director NameMiss Lindsay Margaret Williams
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(33 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Urmston Lane
Stretford
Manchester
M32 9BQ

Location

Registered Address112 Urmston Lane
Stretford
Manchester
M32 9BQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardStretford
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,198,560
Cash£719,604
Current Liabilities£198,399

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

10 October 1997Delivered on: 16 October 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 3 hastings ave chorlton-cum-hardy manchester greater manchester t/n LA289761.
Outstanding
25 September 1997Delivered on: 30 September 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 January 1996Delivered on: 31 January 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 clyde road, west didsbury, manchester, greater manchester t/no. La 87549.
Outstanding
12 January 1989Delivered on: 19 January 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 allness road whalley range, manchester, greater manchester t/n la 84089.
Outstanding
7 September 1987Delivered on: 14 September 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 114 kingsbrook road manchester greater manchester t/n la 119473.
Outstanding
4 March 1984Delivered on: 28 March 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 athol road withington manchester greater manchester title no la 162342.
Outstanding
4 March 1984Delivered on: 28 March 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4 athol road withington manchester greater manchester title no la 162343.
Outstanding

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
15 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
(6 pages)
15 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
(6 pages)
4 June 2015Termination of appointment of Lindsay Margaret Williams as a director on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Lindsay Margaret Williams as a director on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Caroline Lucy Williams as a director on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Lindsay Margaret Williams as a director on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Louise Clare Wilde as a director on 4 June 2015 (1 page)
4 June 2015Termination of appointment of David Alexander Williams as a director on 4 June 2015 (1 page)
4 June 2015Termination of appointment of David Alexander Williams as a director on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Louise Clare Wilde as a director on 4 June 2015 (1 page)
4 June 2015Termination of appointment of David Alexander Williams as a director on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Louise Clare Wilde as a director on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Caroline Lucy Williams as a director on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Caroline Lucy Williams as a director on 4 June 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(10 pages)
9 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(10 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 March 2014Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 March 2014Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000
(10 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000
(10 pages)
8 August 2013Appointment of Mr David Alexander Williams as a director (2 pages)
8 August 2013Appointment of Mrs Louise Clare Wilde as a director (2 pages)
8 August 2013Appointment of Miss Lindsay Margaret Williams as a director (2 pages)
8 August 2013Appointment of Miss Caroline Lucy Williams as a director (2 pages)
8 August 2013Appointment of Mrs Louise Clare Wilde as a director (2 pages)
8 August 2013Appointment of Miss Lindsay Margaret Williams as a director (2 pages)
8 August 2013Appointment of Miss Caroline Lucy Williams as a director (2 pages)
8 August 2013Appointment of Mr David Alexander Williams as a director (2 pages)
7 August 2013Compulsory strike-off action has been discontinued (1 page)
7 August 2013Compulsory strike-off action has been discontinued (1 page)
7 August 2013Statement of capital following an allotment of shares on 24 July 2013
  • GBP 1,000
(4 pages)
7 August 2013Statement of capital following an allotment of shares on 24 July 2013
  • GBP 1,000
(4 pages)
6 August 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
6 August 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
21 June 2013Compulsory strike-off action has been suspended (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
30 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
30 May 2012Compulsory strike-off action has been discontinued (1 page)
30 May 2012Compulsory strike-off action has been discontinued (1 page)
29 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
10 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Raymond Williams on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Raymond Williams on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Lesley Patricia Williams on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Lesley Patricia Williams on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Lesley Patricia Williams on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Raymond Williams on 4 November 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 October 2008Return made up to 23/10/08; full list of members (4 pages)
31 October 2008Return made up to 23/10/08; full list of members (4 pages)
4 January 2008Return made up to 23/10/07; full list of members (3 pages)
4 January 2008Return made up to 23/10/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 November 2006Return made up to 23/10/06; full list of members (3 pages)
13 November 2006Return made up to 23/10/06; full list of members (3 pages)
29 November 2005Return made up to 23/10/05; full list of members (3 pages)
29 November 2005Return made up to 23/10/05; full list of members (3 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 May 2005Registered office changed on 17/05/05 from: haskell & co 105 moss road stretford manchester M32 0AZ (1 page)
17 May 2005Registered office changed on 17/05/05 from: haskell & co 105 moss road stretford manchester M32 0AZ (1 page)
15 November 2004Return made up to 23/10/04; full list of members (8 pages)
15 November 2004Return made up to 23/10/04; full list of members (8 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 November 2003Return made up to 23/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/11/03
(8 pages)
21 November 2003Return made up to 23/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/11/03
(8 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 November 2002Return made up to 23/10/02; full list of members (8 pages)
25 November 2002Return made up to 23/10/02; full list of members (8 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 November 2001Return made up to 23/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 November 2001Return made up to 23/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 December 2000Return made up to 23/10/00; full list of members
  • 363(287) ‐ Registered office changed on 05/12/00
(7 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
5 December 2000Return made up to 23/10/00; full list of members
  • 363(287) ‐ Registered office changed on 05/12/00
(7 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
10 November 1999Return made up to 23/10/99; full list of members (5 pages)
10 November 1999Return made up to 23/10/99; full list of members (5 pages)
12 January 1999Full accounts made up to 31 March 1998 (11 pages)
12 January 1999Full accounts made up to 31 March 1998 (11 pages)
3 November 1998Return made up to 23/10/98; full list of members (5 pages)
3 November 1998Return made up to 23/10/98; full list of members (5 pages)
5 January 1998Full accounts made up to 31 March 1997 (11 pages)
5 January 1998Full accounts made up to 31 March 1997 (11 pages)
28 October 1997Return made up to 23/10/97; full list of members (5 pages)
28 October 1997Return made up to 23/10/97; full list of members (5 pages)
16 October 1997Particulars of mortgage/charge (3 pages)
16 October 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
13 December 1996Full accounts made up to 31 March 1996 (14 pages)
13 December 1996Full accounts made up to 31 March 1996 (14 pages)
15 November 1996Return made up to 23/10/96; full list of members (5 pages)
15 November 1996Return made up to 23/10/96; full list of members (5 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
10 January 1996Full accounts made up to 31 March 1995 (13 pages)
10 January 1996Full accounts made up to 31 March 1995 (13 pages)
25 October 1995Return made up to 23/10/95; full list of members (12 pages)
25 October 1995Return made up to 23/10/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
6 February 1980Incorporation (15 pages)
6 February 1980Incorporation (15 pages)