Company NameOvaldata Services Limited
Company StatusDissolved
Company Number03646233
CategoryPrivate Limited Company
Incorporation Date7 October 1998(25 years, 6 months ago)
Dissolution Date1 October 2002 (21 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMiss Sharon Agnes Corbett
NationalityBritish
StatusClosed
Appointed04 February 1999(4 months after company formation)
Appointment Duration3 years, 7 months (closed 01 October 2002)
RoleCompany Director
Correspondence Address44 Saint Marys Hall Road
Manchester
Lancashire
M8 5DZ
Director NameDavid Parker
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1999(4 months after company formation)
Appointment Duration3 years, 7 months (closed 01 October 2002)
RoleIT Contractor
Correspondence Address44 Saint Marys Hall Road
Manchester
Lancashire
M8 5DZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGiant Uk Services Ltd
2nd Floor St Jamess Buildings
79 Oxford Street
Manchester
M1 6FQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

1 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2002First Gazette notice for compulsory strike-off (1 page)
3 December 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 1999New secretary appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999Secretary resigned (1 page)
12 February 1999Accounting reference date extended from 31/10/99 to 28/02/00 (1 page)
12 February 1999Registered office changed on 12/02/99 from: 2ND floor st james's buildings oxford street manchester M1 0NG (1 page)
12 February 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/02/99
(2 pages)
7 October 1998Incorporation (17 pages)