Company NameOverbury Management Limited
Company StatusDissolved
Company Number02571138
CategoryPrivate Limited Company
Incorporation Date2 January 1991(33 years, 3 months ago)
Dissolution Date5 September 2000 (23 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameWilliam Raymond Johnston
NationalityBritish
StatusClosed
Appointed11 November 1994(3 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 05 September 2000)
RoleCompany Director
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NameAndrew Michael Stoddart
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1997(6 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 05 September 2000)
RoleCompany Director
Correspondence AddressOld Place
Tower Hill
Chipperfield
Hertfordshire
WD4 9LN
Director NameJohn Michael Bishop
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1998(7 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 05 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard View
Tintells Lane
West Horsley
Surrey
KT24 6JD
Director NameHenry Robert Bartlett
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 22 December 1998)
RoleSurveyor
Correspondence AddressLarksview Brickfield Cottage
London Road Stapleford Tawney
Romford
Essex
RM4 1SP
Director NameMr John James Clifford Lovell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 22 December 1998)
RoleCompany Director
Correspondence AddressThe Manor
Bucklebury
Berks
RG7 6RP
Secretary NameMr Alistair Thomas Sloan
NationalityBritish
StatusResigned
Appointed02 January 1993(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 11 November 1994)
RoleCompany Director
Correspondence AddressTytherley
Snowhill
Copthorne
West Sussex
RH10 3EY
Director NameMr John Mark Illingworth
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(3 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Howards Lane
Putney
London
SW15 6NY
Director NameJanice Lynne Robertson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 25 October 1996)
RoleFinance Director
Correspondence Address9 Blondin Avenue
Ealing
London
W5 4UL
Director NameMs Barbara Jane Moorhouse
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStoney Cross Lodge Ringwood Road
Stoney Cross
Lyndhurst
Hampshire
SO43 7GN
Director NameMr Stephen John Berry
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(6 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 May 1998)
RoleFinance Director
Correspondence Address47 Albert Road
Englefield Green
Egham
Surrey
TW20 0RQ

Location

Registered Address77 Newman Street
London
W1P 3LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
6 April 2000Application for striking-off (1 page)
2 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 January 2000Return made up to 02/01/00; full list of members (6 pages)
24 February 1999Full accounts made up to 31 December 1998 (12 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Return made up to 02/01/99; no change of members (5 pages)
16 July 1998Director resigned (1 page)
20 May 1998Director's particulars changed (1 page)
17 April 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
14 April 1998Return made up to 02/01/98; full list of members (9 pages)
27 March 1998Full accounts made up to 31 December 1997 (13 pages)
23 December 1997Registered office changed on 23/12/97 from: 10-12 rosebery avenue london EC1R 4TD (1 page)
3 October 1997New director appointed (2 pages)
23 May 1997New director appointed (3 pages)
22 May 1997New director appointed (3 pages)
18 March 1997Full accounts made up to 31 December 1996 (13 pages)
9 January 1997Return made up to 02/01/97; full list of members (6 pages)
6 November 1996Auditor's resignation (2 pages)
5 November 1996Director resigned (1 page)
24 July 1996Return made up to 02/01/96; full list of members (7 pages)
22 April 1996Full accounts made up to 31 December 1995 (14 pages)
30 October 1995New director appointed (2 pages)
10 August 1995Return made up to 02/01/95; no change of members (4 pages)
24 July 1995Director resigned (2 pages)
24 July 1995Full accounts made up to 31 December 1994 (14 pages)