Company NameOdyssey Hire Limited
Company StatusDissolved
Company Number05014173
CategoryPrivate Limited Company
Incorporation Date13 January 2004(20 years, 3 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NamesEvertrend Limited and Odyssey Accident Management Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Stephen Noden
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2004(2 days after company formation)
Appointment Duration4 years, 3 months (closed 13 May 2008)
RoleAccountant
Correspondence AddressThe Farriers The Courtyard
Swettenham Hall
Swettenham
Cheshire
CW12 2JZ
Secretary NameAnthony Stephen Noden
NationalityBritish
StatusClosed
Appointed15 January 2004(2 days after company formation)
Appointment Duration4 years, 3 months (closed 13 May 2008)
RoleAccountant
Correspondence AddressThe Farriers The Courtyard
Swettenham Hall
Swettenham
Cheshire
CW12 2JZ
Director NameJason Ashley Wright
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address4 Green Street
Alderley Edge
Cheshire
SK9 7HG
Director NameMr Alan William Murdoch
Date of BirthMay 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed15 January 2004(2 days after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Cottam Green
Cottam
Preston
PR4 0AB
Director NameKeith Douglas Hardy
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 October 2006)
RoleClaims Director
Correspondence AddressLee View
Kiln Green Diggle
Oldham
Lancashire
OL3 5JY
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressKroll Limited
The Observatory
Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2007Notice of move from Administration to Dissolution (13 pages)
20 September 2007 (1 page)
20 September 2007Notice of resignation of an administrator (12 pages)
1 September 2007Administrator's progress report (13 pages)
16 February 2007Statement of administrator's proposal (30 pages)
5 February 2007Statement of affairs (8 pages)
17 January 2007Resolutions
  • RES13 ‐ Re agreement 22/12/06
(1 page)
5 January 2007Registered office changed on 05/01/07 from: kroll LIMITED the observatory chapel walks manchester M2 1HL (1 page)
5 January 2007Registered office changed on 05/01/07 from: builders house mayors road altrincham cheshire WA15 9RP (1 page)
3 January 2007Appointment of an administrator (1 page)
14 November 2006Director resigned (1 page)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 March 2006Particulars of mortgage/charge (6 pages)
15 March 2006Return made up to 13/01/06; full list of members (7 pages)
22 November 2005New director appointed (2 pages)
28 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Secretary's particulars changed;director's particulars changed (1 page)
27 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 July 2005Return made up to 13/01/05; full list of members (7 pages)
19 July 2005New director appointed (2 pages)
16 December 2004Registered office changed on 16/12/04 from: 11 pheasant rise bowden altrincham cheshire WA14 3HL (1 page)
11 September 2004Particulars of mortgage/charge (5 pages)
23 February 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
18 February 2004Company name changed evertrend LIMITED\certificate issued on 18/02/04 (2 pages)
17 February 2004New director appointed (2 pages)
10 February 2004New secretary appointed;new director appointed (2 pages)
10 February 2004Secretary resigned (1 page)
10 February 2004Director resigned (1 page)
22 January 2004Registered office changed on 22/01/04 from: 120 east road london N1 6AA (1 page)
13 January 2004Incorporation (17 pages)