Company NameOverbridge Complex Management Limited
DirectorsPravin Parmar and Gurnam Singh
Company StatusLiquidation
Company Number02711304
CategoryPrivate Limited Company
Incorporation Date1 May 1992(31 years, 12 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePravin Parmar
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1994(2 years, 7 months after company formation)
Appointment Duration29 years, 4 months
RoleClothing Wholesaler
Correspondence AddressIrlams Farm
Chorley Road, Westhoughton
Bolton
Lancashire
BL5 3NA
Director NameMr Gurnam Singh
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1994(2 years, 7 months after company formation)
Appointment Duration29 years, 4 months
RoleClothing Manufacturers
Country of ResidenceEngland
Correspondence Address18 Nightingale Crescent
New Invention
Willenhall
West Midlands
WV12 5HL
Secretary NamePravin Parmar
NationalityBritish
StatusCurrent
Appointed17 December 1994(2 years, 7 months after company formation)
Appointment Duration29 years, 4 months
RoleClothing Wholesaler
Correspondence AddressIrlams Farm
Chorley Road, Westhoughton
Bolton
Lancashire
BL5 3NA
Director NameMr Arif Umerji Patel
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(same day as company formation)
RoleManaging Director
Correspondence Address11 Sharoe Green Park
Fulwood
Preston
Lancashire
PR2 4HW
Director NameMr Ayub Ibrahim Bapu
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(same day as company formation)
RoleArchitectural Draughtsman
Country of ResidenceEngland
Correspondence Address33 Southern Parade
Preston
Lancashire
PR1 4NH
Secretary NameMr Arif Umerji Patel
NationalityBritish
StatusResigned
Appointed01 May 1992(same day as company formation)
RoleManaging Director
Correspondence Address11 Sharoe Green Park
Fulwood
Preston
Lancashire
PR2 4HW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 May 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 May 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O 8
Manchester Road
Bury
Lancashire
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Financials

Year2009
Net Worth-£4,888
Cash£588
Current Liabilities£20,476

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Next Accounts Due1 October 2011 (overdue)
Accounts CategorySmall
Accounts Year End1 January

Returns

Next Return Due15 May 2017 (overdue)

Filing History

1 May 2023Liquidators' statement of receipts and payments to 20 February 2023 (13 pages)
21 April 2022Liquidators' statement of receipts and payments to 20 February 2022 (13 pages)
5 July 2021Liquidators' statement of receipts and payments to 20 February 2015 (5 pages)
1 May 2020Liquidators' statement of receipts and payments to 20 February 2020 (13 pages)
2 May 2019Liquidators' statement of receipts and payments to 20 February 2019 (13 pages)
8 August 2018Liquidators' statement of receipts and payments to 20 February 2018 (13 pages)
28 April 2017Liquidators' statement of receipts and payments to 20 February 2017 (5 pages)
28 April 2017Liquidators' statement of receipts and payments to 20 February 2017 (5 pages)
3 May 2016Liquidators statement of receipts and payments to 20 February 2016 (5 pages)
3 May 2016Liquidators' statement of receipts and payments to 20 February 2016 (5 pages)
3 May 2016Liquidators' statement of receipts and payments to 20 February 2016 (5 pages)
31 July 2015Registered office address changed from Sahaj Anand Business Centre 10 Park Place Manchester Lancashire M4 4EY to C/O 8 Manchester Road Bury Lancashire BL9 0ED on 31 July 2015 (2 pages)
31 July 2015Registered office address changed from Sahaj Anand Business Centre 10 Park Place Manchester Lancashire M4 4EY to C/O 8 Manchester Road Bury Lancashire BL9 0ED on 31 July 2015 (2 pages)
30 April 2014Liquidators' statement of receipts and payments to 20 February 2014 (5 pages)
30 April 2014Liquidators' statement of receipts and payments to 20 February 2014 (5 pages)
30 April 2014Liquidators statement of receipts and payments to 20 February 2014 (5 pages)
23 April 2013Liquidators statement of receipts and payments to 20 February 2013 (5 pages)
23 April 2013Liquidators' statement of receipts and payments to 20 February 2013 (5 pages)
23 April 2013Liquidators' statement of receipts and payments to 20 February 2013 (5 pages)
4 April 2013Liquidators' statement of receipts and payments to 20 February 2012 (5 pages)
4 April 2013Liquidators' statement of receipts and payments to 20 February 2012 (5 pages)
4 April 2013Liquidators statement of receipts and payments to 20 February 2012 (5 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 60
(6 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 60
(6 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 60
(6 pages)
25 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2011Appointment of a voluntary liquidator (1 page)
25 February 2011Statement of affairs with form 4.19 (5 pages)
25 February 2011Appointment of a voluntary liquidator (1 page)
25 February 2011Statement of affairs with form 4.19 (5 pages)
25 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 November 2010Statement of capital following an allotment of shares on 11 August 2010
  • GBP 60
(3 pages)
23 November 2010Statement of capital following an allotment of shares on 11 August 2010
  • GBP 60
(3 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
23 April 2010Accounts for a small company made up to 31 December 2009 (9 pages)
23 April 2010Accounts for a small company made up to 31 December 2009 (9 pages)
22 April 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 40.00
(2 pages)
22 April 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 30.00
(2 pages)
22 April 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 30.00
(2 pages)
22 April 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 40.00
(2 pages)
15 May 2009Accounts for a small company made up to 1 January 2009 (6 pages)
15 May 2009Accounts for a small company made up to 1 January 2009 (6 pages)
15 May 2009Accounts for a small company made up to 1 January 2009 (6 pages)
7 May 2009Return made up to 01/05/09; full list of members (4 pages)
7 May 2009Return made up to 01/05/09; full list of members (4 pages)
9 June 2008Partial exemption accounts made up to 1 January 2008 (5 pages)
9 June 2008Partial exemption accounts made up to 1 January 2008 (5 pages)
9 June 2008Partial exemption accounts made up to 1 January 2008 (5 pages)
1 May 2008Return made up to 01/05/08; full list of members (4 pages)
1 May 2008Return made up to 01/05/08; full list of members (4 pages)
12 June 2007Total exemption small company accounts made up to 1 January 2007 (5 pages)
12 June 2007Total exemption small company accounts made up to 1 January 2007 (5 pages)
12 June 2007Total exemption small company accounts made up to 1 January 2007 (5 pages)
9 May 2007Return made up to 01/05/07; full list of members (3 pages)
9 May 2007Return made up to 01/05/07; full list of members (3 pages)
25 October 2006Registered office changed on 25/10/06 from: 39 overbridge road salford manchester M7 1SL (1 page)
25 October 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
25 October 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
25 October 2006Registered office changed on 25/10/06 from: 39 overbridge road salford manchester M7 1SL (1 page)
25 October 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
4 May 2006Return made up to 01/05/06; full list of members (2 pages)
4 May 2006Return made up to 01/05/06; full list of members (2 pages)
22 June 2005Return made up to 01/05/05; full list of members (2 pages)
22 June 2005Return made up to 01/05/05; full list of members (2 pages)
23 February 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
23 February 2005Accounts for a dormant company made up to 1 January 2004 (5 pages)
23 February 2005Accounts for a dormant company made up to 1 January 2004 (5 pages)
23 February 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
23 February 2005Accounts for a dormant company made up to 1 January 2004 (5 pages)
23 February 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
10 June 2004Return made up to 01/05/04; full list of members
  • 363(287) ‐ Registered office changed on 10/06/04
(7 pages)
10 June 2004Return made up to 01/05/04; full list of members
  • 363(287) ‐ Registered office changed on 10/06/04
(7 pages)
20 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2003Accounts for a dormant company made up to 1 January 2003 (3 pages)
19 May 2003Accounts for a dormant company made up to 1 January 2003 (3 pages)
19 May 2003Accounts for a dormant company made up to 1 January 2003 (3 pages)
15 May 2002Return made up to 01/05/02; full list of members (7 pages)
15 May 2002Return made up to 01/05/02; full list of members (7 pages)
26 February 2002Accounts for a dormant company made up to 1 January 2002 (2 pages)
26 February 2002Accounts for a dormant company made up to 1 January 2002 (2 pages)
26 February 2002Accounts for a dormant company made up to 1 January 2002 (2 pages)
17 September 2001Accounts for a dormant company made up to 1 January 2001 (2 pages)
17 September 2001Accounts for a dormant company made up to 1 January 2001 (2 pages)
17 September 2001Accounts for a dormant company made up to 1 January 2001 (2 pages)
23 May 2001Return made up to 01/05/01; full list of members (6 pages)
23 May 2001Return made up to 01/05/01; full list of members (6 pages)
10 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/06/00
(1 page)
10 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/06/00
(1 page)
23 May 2000Return made up to 01/05/00; full list of members (6 pages)
23 May 2000Return made up to 01/05/00; full list of members (6 pages)
18 April 2000Accounts for a dormant company made up to 1 January 2000 (2 pages)
18 April 2000Accounts for a dormant company made up to 1 January 2000 (2 pages)
18 April 2000Accounts for a dormant company made up to 1 January 2000 (2 pages)
8 December 1999Accounts for a dormant company made up to 1 January 1999 (2 pages)
8 December 1999Accounts for a dormant company made up to 1 January 1999 (2 pages)
8 December 1999Accounts for a dormant company made up to 1 January 1999 (2 pages)
6 July 1999Return made up to 01/05/99; no change of members (4 pages)
6 July 1999Return made up to 01/05/99; no change of members (4 pages)
8 June 1998Accounts for a dormant company made up to 1 January 1998 (2 pages)
8 June 1998Accounts for a dormant company made up to 1 January 1998 (2 pages)
8 June 1998Accounts for a dormant company made up to 1 January 1998 (2 pages)
25 June 1997Return made up to 01/05/97; full list of members (5 pages)
25 June 1997Full accounts made up to 1 January 1997 (1 page)
25 June 1997Full accounts made up to 1 January 1997 (1 page)
25 June 1997Full accounts made up to 1 January 1997 (1 page)
25 June 1997Return made up to 01/05/97; full list of members (5 pages)
14 August 1996Return made up to 01/05/96; full list of members (6 pages)
14 August 1996Return made up to 01/05/96; full list of members (6 pages)
22 February 1996Full accounts made up to 1 January 1995 (1 page)
22 February 1996Full accounts made up to 1 January 1995 (1 page)
22 February 1996Full accounts made up to 1 January 1996 (1 page)
22 February 1996Full accounts made up to 1 January 1996 (1 page)
22 February 1996Full accounts made up to 1 January 1996 (1 page)
22 February 1996Full accounts made up to 1 January 1995 (1 page)
6 June 1995Return made up to 01/05/95; change of members (6 pages)
6 June 1995Return made up to 01/05/95; change of members (6 pages)
19 January 1995Secretary resigned;director resigned;new director appointed (2 pages)
19 January 1995Secretary resigned;director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
9 December 1994Return made up to 01/05/94; no change of members (6 pages)
9 December 1994Return made up to 01/05/94; no change of members (6 pages)
5 May 1994Full accounts made up to 1 January 1994 (1 page)
5 May 1994Full accounts made up to 1 January 1994 (1 page)
5 May 1994Full accounts made up to 1 January 1994 (1 page)
28 April 1993Return made up to 01/05/93; full list of members (5 pages)
28 April 1993Return made up to 01/05/93; full list of members (5 pages)