Company NameOverstead Limited
Company StatusDissolved
Company Number03207894
CategoryPrivate Limited Company
Incorporation Date5 June 1996(27 years, 11 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameSvetlana Mkhitarian
Date of BirthOctober 1957 (Born 66 years ago)
NationalityArmenian
StatusClosed
Appointed05 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address84 Dairyground Road
Bramhall
Stockport
Cheshire
SK7 2LY
Secretary NameMrs Alison Nixon
NationalityBritish
StatusClosed
Appointed05 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address89 Victoria Street
Hyde
Cheshire
SK14 4AS
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed05 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed05 June 1996(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address3 Mellor Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5AT
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
8 August 2002Application for striking-off (1 page)
12 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
24 July 2001Return made up to 05/06/01; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 30 November 1999 (6 pages)
17 July 2000Return made up to 05/06/00; full list of members (6 pages)
28 September 1999Accounts for a small company made up to 30 November 1998 (8 pages)
14 June 1999Return made up to 05/06/99; no change of members (4 pages)
12 June 1998Return made up to 05/06/98; no change of members (4 pages)
7 April 1998Accounts for a small company made up to 30 November 1997 (7 pages)
11 June 1997Return made up to 05/06/97; full list of members (6 pages)
22 June 1996Ad 05/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 June 1996Accounting reference date extended from 30/06/97 to 30/11/97 (1 page)
11 June 1996New secretary appointed (2 pages)
11 June 1996Director resigned (1 page)
11 June 1996Secretary resigned (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996Memorandum and Articles of Association (1 page)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 June 1996Registered office changed on 11/06/96 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
5 June 1996Incorporation (16 pages)