Company NameOver Alpha Limited
Company StatusDissolved
Company Number00644690
CategoryPrivate Limited Company
Incorporation Date16 December 1959(64 years, 4 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)
Previous NameInjection Moulded Plastics Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Keith John Massingham
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(32 years after company formation)
Appointment Duration19 years, 10 months (closed 18 October 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Larkshall Road
Chingford
London
E4 7HS
Director NameMr Paul John Massingham
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(32 years after company formation)
Appointment Duration19 years, 10 months (closed 18 October 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address49 St Nicholas Court
Basingstoke
Hamsphire
RG22 6US
Secretary NameMr Keith John Massingham
NationalityBritish
StatusClosed
Appointed20 December 1991(32 years after company formation)
Appointment Duration19 years, 10 months (closed 18 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Larkshall Road
Chingford
London
E4 7HS
Director NameAnnie Emily Massingham
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(32 years after company formation)
Appointment Duration18 years, 1 month (resigned 22 January 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 The Orchard
Snainton
Scarborough
North Yorkshire
YO13 9AU
Director NameMr Colin John Massingham
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(32 years after company formation)
Appointment Duration18 years, 1 month (resigned 22 January 2010)
RoleSenior Engineer
Country of ResidenceEngland
Correspondence Address47 High Street
Snainton
Scarborough
North Yorkshire
YO13 9AE

Location

Registered Address7 Larkshall Road
Chingford
London
E4 7HS
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardEndlebury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£41,402
Cash£30,240
Current Liabilities£176

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011Application to strike the company off the register (3 pages)
28 June 2011Application to strike the company off the register (3 pages)
21 March 2011Annual return made up to 18 December 2010 with a full list of shareholders
Statement of capital on 2011-03-21
  • GBP 25,000
(6 pages)
21 March 2011Annual return made up to 18 December 2010 with a full list of shareholders
Statement of capital on 2011-03-21
  • GBP 25,000
(6 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 December 2010Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
9 December 2010Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
17 February 2010Director's details changed for Keith John Massingham on 1 December 2009 (2 pages)
17 February 2010Director's details changed for Paul John Massingham on 1 December 2009 (2 pages)
17 February 2010Director's details changed for Keith John Massingham on 1 December 2009 (2 pages)
17 February 2010Director's details changed for Colin John Massingham on 1 December 2009 (2 pages)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Director's details changed for Annie Emily Massingham on 1 December 2009 (2 pages)
17 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Annie Emily Massingham on 1 December 2009 (2 pages)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Director's details changed for Colin John Massingham on 1 December 2009 (2 pages)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Paul John Massingham on 1 December 2009 (2 pages)
22 January 2010Termination of appointment of Colin Massingham as a director (4 pages)
22 January 2010Termination of appointment of Colin Massingham as a director (4 pages)
22 January 2010Termination of appointment of Annie Massingham as a director (4 pages)
22 January 2010Termination of appointment of Annie Massingham as a director (4 pages)
2 June 2009Return made up to 18/12/05; full list of members (7 pages)
2 June 2009Director's Change of Particulars / paul massingham / 30/09/2004 / Occupation was: toolmaker, now: retired (1 page)
2 June 2009Accounts made up to 31 December 2006 (5 pages)
2 June 2009Director's change of particulars / paul massingham / 04/08/2008 (1 page)
2 June 2009Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 June 2009Return made up to 18/12/07; full list of members (7 pages)
2 June 2009Accounts made up to 31 December 2007 (5 pages)
2 June 2009Return made up to 18/12/07; full list of members (7 pages)
2 June 2009Return made up to 18/12/08; full list of members (6 pages)
2 June 2009Director's Change of Particulars / colin massingham / 01/08/1992 / HouseName/Number was: , now: 47; Street was: 47 high street, now: high street; Occupation was: toolmaker, now: senior engineer (1 page)
2 June 2009Return made up to 18/12/05; full list of members (7 pages)
2 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
2 June 2009Director's change of particulars / annie massingham / 16/03/1992 (1 page)
2 June 2009Return made up to 18/12/06; full list of members (7 pages)
2 June 2009Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 June 2009Director's change of particulars / colin massingham / 01/08/1992 (1 page)
2 June 2009Accounts made up to 31 December 2008 (5 pages)
2 June 2009Director's Change of Particulars / paul massingham / 04/08/2008 / HouseName/Number was: , now: 49; Street was: 11 mandeville court, now: saint nicholas court; Area was: strode street, now: ; Post Town was: egham, now: basingstoke; Region was: surrey, now: hampshire; Post Code was: TW20 9BU, now: RG22 6US (1 page)
2 June 2009Return made up to 18/12/06; full list of members (7 pages)
2 June 2009Director's Change of Particulars / annie massingham / 16/03/1992 / HouseName/Number was: , now: 12; Street was: 12 the orchard, now: the orchard; Occupation was: secretary, now: retired (1 page)
2 June 2009Director's change of particulars / paul massingham / 30/09/2004 (1 page)
2 June 2009Return made up to 18/12/08; full list of members (6 pages)
1 June 2009Restoration by order of the court (3 pages)
1 June 2009Restoration by order of the court (3 pages)
19 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
10 July 2006Accounts made up to 31 December 2005 (5 pages)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
9 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
9 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
9 January 2006Accounts made up to 31 March 2005 (5 pages)
18 October 2005Voluntary strike-off action has been suspended (1 page)
18 October 2005Voluntary strike-off action has been suspended (1 page)
12 September 2005Application for striking-off (2 pages)
12 September 2005Application for striking-off (2 pages)
28 January 2005Return made up to 18/12/04; full list of members (9 pages)
28 January 2005Return made up to 18/12/04; full list of members (9 pages)
5 May 2004Accounts made up to 31 March 2004 (2 pages)
5 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
26 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
26 February 2004Accounts made up to 31 March 2003 (2 pages)
24 December 2003Return made up to 18/12/03; full list of members (9 pages)
24 December 2003Return made up to 18/12/03; full list of members (9 pages)
30 December 2002Return made up to 18/12/02; full list of members (9 pages)
30 December 2002Return made up to 18/12/02; full list of members (9 pages)
29 October 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
29 October 2002Accounts made up to 31 March 2002 (6 pages)
2 January 2002Return made up to 18/12/01; full list of members (8 pages)
2 January 2002Return made up to 18/12/01; full list of members (8 pages)
5 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
5 December 2001Accounts made up to 31 March 2001 (5 pages)
19 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
19 January 2001Accounts made up to 31 March 2000 (5 pages)
8 January 2001Return made up to 18/12/00; full list of members (8 pages)
8 January 2001Return made up to 18/12/00; full list of members (8 pages)
23 January 2000Accounts made up to 31 March 1999 (5 pages)
23 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
10 January 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2000Return made up to 18/12/99; full list of members (8 pages)
29 April 1999Withdrawal of application for striking off (1 page)
29 April 1999Withdrawal of application for striking off (1 page)
12 April 1999Application for striking-off (1 page)
12 April 1999Application for striking-off (1 page)
17 December 1998Return made up to 18/12/98; no change of members (4 pages)
17 December 1998Return made up to 18/12/98; no change of members (4 pages)
29 July 1998Registered office changed on 29/07/98 from: 15 larks hall road london E4 7HS (1 page)
29 July 1998Registered office changed on 29/07/98 from: 15 larks hall road london E4 7HS (1 page)
12 May 1998Full accounts made up to 31 March 1998 (5 pages)
12 May 1998Full accounts made up to 31 March 1998 (5 pages)
16 January 1998Return made up to 18/12/97; no change of members (4 pages)
16 January 1998Return made up to 18/12/97; no change of members (4 pages)
9 May 1997Full accounts made up to 31 March 1997 (5 pages)
9 May 1997Full accounts made up to 31 March 1997 (5 pages)
21 January 1997Return made up to 18/12/96; full list of members (6 pages)
21 January 1997Return made up to 18/12/96; full list of members (6 pages)
3 November 1996Full accounts made up to 31 March 1996 (5 pages)
3 November 1996Full accounts made up to 31 March 1996 (5 pages)
28 January 1996Full accounts made up to 31 March 1995 (8 pages)
28 January 1996Full accounts made up to 31 March 1995 (8 pages)
16 January 1996Return made up to 18/12/95; no change of members (4 pages)
16 January 1996Return made up to 18/12/95; no change of members (4 pages)