Company NameEnglish & Overseas Developments Limited
Company StatusDissolved
Company Number00453099
CategoryPrivate Limited Company
Incorporation Date24 April 1948(76 years ago)

Business Activity

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

Directors

Director NameMr James Nicholas Lazarus
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1994(46 years, 1 month after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMisbourne 47 Foxdell Way
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0PL
Director NameEdward Stratford Dugdale
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1999(51 years, 1 month after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address190 Avenue Road
London
W3 8QQ
Director NameMr Nigel George Ellis
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1999(51 years, 1 month after company formation)
Appointment Duration24 years, 11 months
RoleChartered Accountant/Company D
Correspondence AddressWillmead Farm
Bovey Tracey
Newton Abbot
Devon
TQ13 9NP
Director NameMr Nicholas Simon Keith Shattock
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1999(51 years, 1 month after company formation)
Appointment Duration24 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Court Lane
Dulwich
London
SE21 7DH
Director NameMr Adrian Roger Wyatt
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1999(51 years, 1 month after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom Manor
Cottered
Buntingford
Hertfordshire
SG9 9QE
Secretary NameMs Rebecca Jane Worthington
NationalityBritish
StatusCurrent
Appointed20 October 1999(51 years, 6 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Cottage 97 The High Street
Wargrave
Berkshire
RG10 8DD
Director NameJames Robert Clark
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(43 years, 1 month after company formation)
Appointment Duration8 years (resigned 07 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLogmore 37 The Avenue
Cheam
Surrey
SM2 7QA
Director NamePaul Andrew Thimont
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(43 years, 1 month after company formation)
Appointment Duration7 months (resigned 02 January 1992)
RoleAccountant
Correspondence Address58 Kings Road
Wimbledon
London
SW19 8QW
Secretary NamePaul Andrew Thimont
NationalityBritish
StatusResigned
Appointed31 May 1991(43 years, 1 month after company formation)
Appointment Duration7 months (resigned 02 January 1992)
RoleCompany Director
Correspondence Address58 Kings Road
Wimbledon
London
SW19 8QW
Director NamePeter Thomas Griffith Woolley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(43 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 1996)
RoleAccountant
Correspondence Address2 Fernsleigh Close
Chalfont St Peter
Buckinghamshire
SL9 0HR
Secretary NamePeter Thomas Griffith Woolley
NationalityBritish
StatusResigned
Appointed02 January 1992(43 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 1996)
RoleAccountant
Correspondence Address2 Fernsleigh Close
Chalfont St Peter
Buckinghamshire
SL9 0HR
Secretary NameTimothy David Gibson
NationalityBritish
StatusResigned
Appointed31 August 1996(48 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 May 1998)
RoleAccountant
Correspondence AddressFlat 4 90/92 Seven Sisters Road
London
N7 6AE
Secretary NameGail Robson Skeete
NationalityBritish
StatusResigned
Appointed09 May 1998(50 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address17 Field Close
Locks Heath
Southampton
Hampshire
SO31 6TX
Secretary NamePaul Hughes
NationalityBritish
StatusResigned
Appointed07 June 1999(51 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 January 2000)
RoleChartered Accountant
Correspondence AddressLark Rise
5 Greville Park Avenue
Ashtead
Surrey
KT21 2QS
Secretary NameGail Robson Skeete
NationalityBritish
StatusResigned
Appointed20 October 1999(51 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2001)
RoleAccountant
Correspondence Address22a Woodpecker Copse
Locks Heath
Southampton
Hampshire
SO31 6WS

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£117,707
Current Liabilities£1,287

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 April 2003Dissolved (1 page)
6 January 2003Liquidators statement of receipts and payments (5 pages)
6 January 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
6 November 2002Liquidators statement of receipts and payments (5 pages)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
13 November 2001Appointment of a voluntary liquidator (1 page)
8 November 2001Registered office changed on 08/11/01 from: 58 davies street london W1K 5JF (1 page)
6 November 2001Statement of affairs (6 pages)
6 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
(8 pages)
17 July 2001Secretary resigned (1 page)
18 December 2000Full accounts made up to 31 March 2000 (10 pages)
22 June 2000Return made up to 31/05/00; full list of members (8 pages)
22 June 2000Secretary resigned (1 page)
14 March 2000Auditor's resignation (1 page)
7 December 1999New secretary appointed (2 pages)
7 December 1999New secretary appointed (2 pages)
20 October 1999Full accounts made up to 31 December 1998 (13 pages)
10 September 1999Secretary resigned (1 page)
14 July 1999New director appointed (3 pages)
13 July 1999New director appointed (3 pages)
13 July 1999New director appointed (3 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999New director appointed (3 pages)
7 July 1999Registered office changed on 07/07/99 from: 58 davies street london W1Y 1LB (1 page)
7 July 1999Director resigned (1 page)
6 July 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
30 June 1999Return made up to 31/05/99; full list of members
  • 363(287) ‐ Registered office changed on 30/06/99
(8 pages)
29 October 1998Full accounts made up to 31 December 1997 (13 pages)
21 August 1998Registered office changed on 21/08/98 from: 29 buckingham gate london SW1E 6NF (1 page)
11 June 1998Return made up to 31/05/98; no change of members (4 pages)
24 May 1998Secretary resigned (1 page)
24 May 1998New secretary appointed (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
30 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 November 1996Full accounts made up to 31 December 1995 (10 pages)
3 November 1996Secretary resigned;director resigned (1 page)
3 November 1996New secretary appointed (1 page)
24 June 1996Return made up to 31/05/96; full list of members (9 pages)
23 August 1995Full accounts made up to 31 December 1994 (10 pages)
24 May 1995Return made up to 31/05/95; full list of members (12 pages)