Company NameOpalshourne Limited
Company StatusDissolved
Company Number01218423
CategoryPrivate Limited Company
Incorporation Date3 July 1975(48 years, 10 months ago)
Dissolution Date6 April 1999 (25 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameThomas Paul Daley
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(16 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 06 April 1999)
RoleCo Director
Correspondence Address10 Oakleigh Park South
Whetstone
London
N20 9JU
Secretary NameMrs Audrey Rose Hodsdon
NationalityBritish
StatusClosed
Appointed01 November 1998(23 years, 4 months after company formation)
Appointment Duration5 months (closed 06 April 1999)
RoleCompany Director
Correspondence Address76 Mayhill Road
Barnet
Hertfordshire
EN5 2NP
Director NameSamuel Luigi Daly
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 December 1996)
RoleCo Director
Correspondence Address10 Oakleigh Park South
London
N20 9JU
Director NameDivino Trebelli
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 June 1996)
RoleCo Director
Correspondence Address47 Keelrise Road
London
N5
Director NameMr Domenico Naldo Valente
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 December 1996)
RoleCo Director
Correspondence Address21 The Rise
Elstree
Borehamwood
Hertfordshire
WD6 3JR
Secretary NameThomas Paul Daley
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 November 1998)
RoleCompany Director
Correspondence Address10 Oakleigh Park South
Whetstone
London
N20 9JU

Location

Registered Address128 East Barnet Road
New Barnet
Herts.
EN4 8RE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 December 1998First Gazette notice for voluntary strike-off (1 page)
13 November 1998Secretary resigned (1 page)
13 November 1998New secretary appointed (2 pages)
5 November 1998Application for striking-off (1 page)
8 January 1998Return made up to 12/12/97; full list of members (6 pages)
30 October 1997Full accounts made up to 31 December 1996 (11 pages)
1 February 1997Return made up to 12/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 December 1996Director resigned (1 page)
10 September 1996Full accounts made up to 31 December 1995 (12 pages)
19 August 1996Director resigned (1 page)
7 May 1996Amended full accounts made up to 31 December 1994 (12 pages)
14 December 1995Return made up to 12/12/95; full list of members (6 pages)
30 October 1995Full accounts made up to 31 December 1994 (10 pages)