Company NameOpalhome Limited
Company StatusDissolved
Company Number02079516
CategoryPrivate Limited Company
Incorporation Date2 December 1986(37 years, 4 months ago)
Dissolution Date10 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMrs Felicia Grant
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1991(4 years, 8 months after company formation)
Appointment Duration22 years, 10 months (closed 10 July 2014)
RoleCompany Director
Correspondence Address60 Riversmead
Hoddesdon
Hertfordshire
EN11 8DP
Director NameMr Lloyd George Grant
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1991(4 years, 8 months after company formation)
Appointment Duration22 years, 10 months (closed 10 July 2014)
RoleCompany Director
Correspondence Address60 Rivermead
Hoddesdon
Herts
Director NameMr James Nash
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1991(4 years, 8 months after company formation)
Appointment Duration22 years, 10 months (closed 10 July 2014)
RoleCompany Director
Correspondence AddressDormers
High Road
Chigwell
Essex
IG7 6NB
Director NameMrs Patricia Avril May Nash
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1991(4 years, 8 months after company formation)
Appointment Duration22 years, 10 months (closed 10 July 2014)
RoleCompany Director
Correspondence AddressDormers
High Road
Chigwell
Essex
IG7 5BQ
Director NameMrs Domenica Newman
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1991(4 years, 8 months after company formation)
Appointment Duration22 years, 10 months (closed 10 July 2014)
RoleCompany Director
Correspondence Address3 Rowlands Close
Cheshunt
Waltham Cross
Hertfordshire
EN8 9NW
Director NameMr John Winston Newman
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1991(4 years, 8 months after company formation)
Appointment Duration22 years, 10 months (closed 10 July 2014)
RoleCompany Director
Correspondence Address3 Rowlands Close
Cheshunt
Waltham Cross
Hertfordshire
EN8 9NW
Secretary NameMr James Nash
NationalityBritish
StatusClosed
Appointed24 August 1991(4 years, 8 months after company formation)
Appointment Duration22 years, 10 months (closed 10 July 2014)
RoleCompany Director
Correspondence AddressDormers
High Road
Chigwell
Essex
IG7 6NB

Location

Registered AddressCartersfield Road
Waltham Abbey
Essex
EN9 1JD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Financials

Year2014
Turnover£678,144
Gross Profit£195,589
Net Worth-£44,908
Current Liabilities£153,067

Accounts

Latest Accounts31 March 1991 (33 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2014Final Gazette dissolved following liquidation (1 page)
10 July 2014Final Gazette dissolved following liquidation (1 page)
10 April 2014Completion of winding up (1 page)
10 April 2014Completion of winding up (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)