Company NameOdstock Limited
Company StatusDissolved
Company Number02202400
CategoryPrivate Limited Company
Incorporation Date3 December 1987(36 years, 5 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Leslie Graham Smith
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 1 month (closed 30 July 2002)
RoleCompany Director
Correspondence AddressSheldons House Holly Bank Road
Woking
Surrey
GU22 0JN
Director NameMr Ufondu Uzodinma
Date of BirthApril 1954 (Born 70 years ago)
NationalityNigerian
StatusClosed
Appointed26 June 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 1 month (closed 30 July 2002)
RoleCompany Director
Correspondence AddressReverend Emanual Adubifa Street
Plot 811 Omole Phase 2 Estate
Ikeja
Lagos
Foreign
Secretary NameMrs Lesley Katherine Smith
NationalityBritish
StatusClosed
Appointed26 June 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 1 month (closed 30 July 2002)
RoleCompany Director
Correspondence AddressSheldons House Holly Bank Road
Woking
Surrey
GU22 0JN
Director NameJohn Hampson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(3 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 August 1991)
RoleCompany Director
Correspondence Address11 Elmwood Road
St Johns
Woking
Surrey
GU21 1XE

Location

Registered AddressWard Williams
43-45 High Street
Weybridge
Surrey
KT13 8BB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,813
Cash£5,182
Current Liabilities£500

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
28 February 2002Application for striking-off (1 page)
12 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
8 May 2001Return made up to 31/03/01; full list of members (6 pages)
16 January 2001Full accounts made up to 31 March 2000 (9 pages)
15 May 2000Return made up to 31/03/00; full list of members (6 pages)
21 January 2000Full accounts made up to 31 March 1999 (9 pages)
1 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1999Full accounts made up to 31 March 1998 (10 pages)
16 April 1998Registered office changed on 16/04/98 from: prb house 198 brooklands road weybridge surrey KT13 0RJ (1 page)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
9 April 1997Return made up to 31/03/97; no change of members (4 pages)
29 January 1997Full accounts made up to 31 March 1996 (10 pages)
3 May 1996Return made up to 31/03/96; full list of members (6 pages)
2 February 1996Full accounts made up to 31 March 1995 (10 pages)
17 January 1996Registered office changed on 17/01/96 from: 15 downroad guildford surrey GU1 2PX (1 page)
31 March 1995Return made up to 31/03/95; no change of members (4 pages)