Company NameOverbrook Nominees Limited
Company StatusDissolved
Company Number01035203
CategoryPrivate Limited Company
Incorporation Date17 December 1971(52 years, 4 months ago)
Dissolution Date19 February 2002 (22 years, 2 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 NameStephen John Hopkins
NationalityBritish
StatusClosed
Appointed15 September 2000(28 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 19 February 2002)
RoleCompany Director
Correspondence Address29 South Street
Manningtree
Essex
CO11 1BG
Director NameAmtthew Bodicot
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2000(28 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 19 February 2002)
RoleBank Manager
Correspondence Address11 Cedar Way
Haywards Heath
West Sussex
RH16 3TZ
Director NameJohn Willis Lamb
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2000(28 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 19 February 2002)
RoleBank Manager
Correspondence Address54 Barfield Park
Lancing
West Sussex
BN15 9DF
Director NameMrs Diane Griffiths
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(21 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 April 1993)
RoleBank Official
Correspondence Address21 Lancaster Drive
Hornchurch
Essex
RM12 5TA
Director NameMiss Christine Elizabeth Walsh
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(21 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 April 1993)
RoleBank Official
Correspondence Address198 Faringdon Avenue
Harold Hill
Romford
Essex
RM3 8JT
Director NamePushpa Taylor
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(21 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 December 1994)
RoleBank Official
Correspondence Address44 Fairfield Road
Ilford
Essex
IG1 2JL
Director NamePauline Sverdloff
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(21 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 June 1998)
RoleBank Official
Correspondence Address2 Rainsford Road
Stansted
Essex
CM24 8DU
Director NameJane Belinda Sexton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(21 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 November 1994)
RoleBank Official
Correspondence Address14 Maynard Place
Cuffley
Hertfordshire
EN6 4JA
Director NameZenith O'Sullivan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(21 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 June 1998)
RoleBank Official
Correspondence Address91 Bargate Close
New Malden
Surrey
KT3 6BG
Director NameMrs Sheila Frances Neville
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(21 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 April 1993)
RoleBank Official
Correspondence Address19 Finchley Close
Dartford
Kent
DA1 1XR
Director NameSheila Ann Nelson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(21 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 June 1998)
RoleBank Official
Correspondence Address39 Torrington
Shoeburyness
Southend On Sea
Essex
SS3 8DD
Director NameJacqueline Ellen King
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(21 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 November 1994)
RoleBank Official
Correspondence Address46 Goudhurst Road
Bromley
Kent
BR1 4QQ
Director NameRupert Killick
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(21 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 June 1998)
RoleBank Official
Correspondence Address4 Orchard Close
Southminster
Essex
CM0 7DH
Director NameKaren Jacqueline Frith
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(21 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 July 1997)
RoleBank Official
Correspondence AddressFlat 9 70-72 Albert Road
South Norwood
London
SE25 4JW
Director NameMrs Karen Dunn
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(21 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 April 1993)
RoleBank Official
Correspondence Address7 Enborne Gree
South Ockendon
Essex
RM15 5EL
Director NameMr Paul John Coppendale
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(21 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 June 1998)
RoleBank Official
Correspondence Address11 St Andrews Close
Paddock Wood
Kent
TN12 6JF
Director NameMr Paul Spencer Cameron
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(21 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 November 1994)
RoleBank Official
Correspondence Address336 Frobisher Road
Erith
Kent
DA8 2BQ
Director NameCarole Brazier
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(21 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 December 1995)
RoleBank Official
Correspondence Address176 Heathfield Drive
Mitcham
Surrey
CR4 3RD
Director NameMrs Shelly Jayne Attell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(21 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 April 1993)
RoleBank Official
Correspondence Address13 Belmont Close
Chelmsford
Essex
CM1 5UT
Director NameMrs Dorothy Deloris Alexander
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(21 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 April 1993)
RoleBank Official
Correspondence Address42 Beecholme Avenue
Mithcam
Surrey
CR4 2HT
Secretary NamePaul John Faulkner
NationalityBritish
StatusResigned
Appointed01 March 1993(21 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 June 1998)
RoleCompany Director
Correspondence Address28 Adomar Road
Dagenham
Essex
RM8 3LR
Director NameMiss Gloria Shirley Godfrey
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(21 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 June 1998)
RoleBank Official
Correspondence Address4 Windsor Wood
Monkswood Avenue
Waltham Abbey
Essex
EN9 1LY
Director NameJivanlal Bakrania
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(22 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 June 1998)
RoleBank Official
Correspondence Address75 Birchen Grove
Kingsbury
London
NW9 8RY
Director NameMrs Jane Susan Bullen
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(26 years, 1 month after company formation)
Appointment Duration5 months (resigned 15 June 1998)
RoleBank Official
Correspondence Address15 Windmill Gardens
Enfield
Middlesex
EN2 7DZ
Director NameDenise Elizabeth Traynor
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(26 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 June 1998)
RoleBank Official
Correspondence Address1 Croydon Road
Coney Hall
West Wickham
Kent
BR4 9HT
Director NameMs Linda Joan Taylor
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(26 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 June 1998)
RoleBank Official
Country of ResidenceEngland
Correspondence Address41 Sutton Square
Urswick Road Hackney
London
E9 6EQ
Director NameMichael Colin Warner
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(26 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 January 1999)
RoleBank Official
Correspondence Address29 Danbury Vale
Danbury
Chelmsford
Essex
CM3 4LA
Director NamePaul Arthur Turner
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(26 years, 6 months after company formation)
Appointment Duration3 years (resigned 10 July 2001)
RoleBanker
Correspondence Address12 High Meadow
Dunmow
Essex
CM6 1UG
Director NameGarhame Paul Lisle
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(26 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 November 2000)
RoleBank Official
Correspondence AddressApple Tree Cottage The Laurels
The Street Framfield
Uckfield
East Sussex
TN22 5NY
Director NameMr Wayne Paul Kitcat
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(26 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 January 1999)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressKnoll Cottage
Sutton Place, Abinger Hammer
Dorking
Surrey
RH5 6RN
Director NameAnthony Charles Jennings
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(26 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 January 2001)
RoleBank Official
Correspondence AddressRose Cottage
25 Hornbeam Close
Theydon Bois
Essex
CM16 7JT
Director NameCarolyne Jayne Gardiner
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(26 years, 6 months after company formation)
Appointment Duration3 years (resigned 10 July 2001)
RoleBanker
Correspondence Address11 Morden Gardens
Mitcham
Surrey
CR4 4DH
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed15 June 1998(26 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameKenneth Gordon Farquhar
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(27 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 November 2000)
RoleCompany Director
Correspondence Address11 Barnfield
Tunbridge Wells
Kent
TN2 5XD

Location

Registered Address71 Lombard Street
London
EC3P 3BS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£5

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
20 September 2001Application for striking-off (1 page)
20 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
9 February 2001Return made up to 31/01/01; full list of members (7 pages)
7 February 2001Director resigned (1 page)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
9 October 2000Secretary resigned (1 page)
9 October 2000New secretary appointed (2 pages)
1 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
17 February 2000Return made up to 31/01/00; full list of members (7 pages)
5 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
16 March 1999Return made up to 01/03/99; full list of members (7 pages)
11 March 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
17 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
14 July 1998New secretary appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998Secretary resigned (1 page)
30 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
1 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
5 March 1998Return made up to 01/03/98; no change of members (8 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
3 August 1997Director resigned (1 page)
27 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)