Company NameOverture Chocolates Limited
Company StatusDissolved
Company Number02710285
CategoryPrivate Limited Company
Incorporation Date28 April 1992(32 years ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)
Previous NamesHaloblend Limited and Montgomery Moore Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Sheila Torrance
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1992(1 month, 1 week after company formation)
Appointment Duration25 years, 3 months (closed 29 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address176 The Street
West Horsley
Leatherhead
Surrey
KT24 6HS
Secretary NameMr Peter Torrance
NationalityBritish
StatusClosed
Appointed30 April 1994(2 years after company formation)
Appointment Duration23 years, 4 months (closed 29 August 2017)
RoleSecretary
Correspondence Address176 The Street
West Horsley
Leatherhead
Surrey
KT24 6HS
Secretary NameMr Peter Torrance
NationalityBritish
StatusResigned
Appointed04 June 1992(1 month, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 14 September 1992)
RoleMarketing Executive
Correspondence AddressBrackenwood 33 Deepdene Wood
Dorking
Surrey
RH5 4BD
Director NameMr David Sendall Hunt
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1994)
RoleChartered Engineer
Correspondence AddressManor Cottage
The Street Hollavington
Chippenham
Wiltshire
SN14 6DR
Secretary NameMr Christopher Conway Shipley
NationalityBritish
StatusResigned
Appointed18 November 1992(6 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 January 1993)
RoleCompany Director
Correspondence Address24 Ridgeway
Epsom
Surrey
KT19 8LB
Secretary NameMr David Sendall Hunt
NationalityBritish
StatusResigned
Appointed02 January 1993(8 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1994)
RoleChartered Engineer
Correspondence AddressManor Cottage
The Street Hollavington
Chippenham
Wiltshire
SN14 6DR
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed28 April 1992(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed28 April 1992(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address176 The Street
West Horsley
Leatherhead
Surrey
KT24 6HS
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishWest Horsley
WardClandon and Horsley
Built Up AreaWest Horsley

Shareholders

55 at £1Sheila Irene Torrance
55.00%
Ordinary
45 at £1Peter William Torrance
45.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 August 1996Delivered on: 20 August 1996
Persons entitled: Boundary Business Centre Limited

Classification: Rent deposit charge
Secured details: £2,135.12 due or to become due from the company to the chargee.
Particulars: A deposit account containing the sum of £2,135.12.
Outstanding

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
5 June 2017Application to strike the company off the register (3 pages)
5 June 2017Application to strike the company off the register (3 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
19 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
12 May 2016Director's details changed for Ms Sheila Torrance on 1 July 2015 (2 pages)
12 May 2016Registered office address changed from Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ to 176 the Street West Horsley Leatherhead Surrey KT24 6HS on 12 May 2016 (1 page)
12 May 2016Registered office address changed from Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ to 176 the Street West Horsley Leatherhead Surrey KT24 6HS on 12 May 2016 (1 page)
12 May 2016Director's details changed for Ms Sheila Torrance on 1 July 2015 (2 pages)
5 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
5 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
20 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
20 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
14 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
14 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 100
(3 pages)
1 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 100
(3 pages)
15 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
15 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
16 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
15 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
15 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
20 May 2012Director's details changed for Ms Sheila Torrance on 20 May 2012 (2 pages)
20 May 2012Director's details changed for Ms Sheila Torrance on 20 May 2012 (2 pages)
20 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
25 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 May 2010Secretary's details changed for Mr Peter William Torrance on 28 April 2010 (1 page)
26 May 2010Director's details changed for Ms Sheila Irene Torrance on 28 April 2010 (2 pages)
26 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Ms Sheila Irene Torrance on 28 April 2010 (2 pages)
26 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
26 May 2010Secretary's details changed for Mr Peter William Torrance on 28 April 2010 (1 page)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 May 2009Return made up to 28/04/09; full list of members (3 pages)
22 May 2009Return made up to 28/04/09; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 June 2008Return made up to 28/04/08; full list of members (3 pages)
4 June 2008Return made up to 28/04/08; full list of members (3 pages)
5 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 June 2007Return made up to 28/04/07; no change of members (6 pages)
11 June 2007Return made up to 28/04/07; no change of members (6 pages)
2 March 2007Registered office changed on 02/03/07 from: sandringham guildford road woking surrey GU22 7QL (1 page)
2 March 2007Registered office changed on 02/03/07 from: sandringham guildford road woking surrey GU22 7QL (1 page)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 June 2006Return made up to 28/04/06; full list of members (6 pages)
2 June 2006Return made up to 28/04/06; full list of members (6 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 May 2005Return made up to 28/04/05; full list of members (6 pages)
27 May 2005Return made up to 28/04/05; full list of members (6 pages)
18 April 2005Registered office changed on 18/04/05 from: unit d blenheim house blenham road longmead business park epsom surrey KT19 9AP (1 page)
18 April 2005Registered office changed on 18/04/05 from: unit d blenheim house blenham road longmead business park epsom surrey KT19 9AP (1 page)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 September 2004Company name changed montgomery moore LIMITED\certificate issued on 27/09/04 (2 pages)
27 September 2004Company name changed montgomery moore LIMITED\certificate issued on 27/09/04 (2 pages)
28 May 2004Return made up to 28/04/04; full list of members (6 pages)
28 May 2004Return made up to 28/04/04; full list of members (6 pages)
27 February 2004Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
27 February 2004Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
2 June 2003Return made up to 28/04/03; full list of members (6 pages)
2 June 2003Return made up to 28/04/03; full list of members (6 pages)
25 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
25 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
22 May 2002Return made up to 28/04/02; full list of members
  • 363(287) ‐ Registered office changed on 22/05/02
(6 pages)
22 May 2002Return made up to 28/04/02; full list of members
  • 363(287) ‐ Registered office changed on 22/05/02
(6 pages)
3 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 May 2001Return made up to 28/04/01; full list of members (6 pages)
29 May 2001Return made up to 28/04/01; full list of members (6 pages)
15 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
15 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
26 May 2000Return made up to 28/04/00; full list of members (6 pages)
26 May 2000Return made up to 28/04/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 30 June 1999 (4 pages)
23 January 2000Accounts for a small company made up to 30 June 1999 (4 pages)
18 May 1999Return made up to 28/04/99; no change of members (4 pages)
18 May 1999Return made up to 28/04/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 30 June 1998 (4 pages)
1 February 1999Accounts for a small company made up to 30 June 1998 (4 pages)
29 October 1998Accounts for a small company made up to 30 June 1997 (4 pages)
29 October 1998Accounts for a small company made up to 30 June 1997 (4 pages)
3 July 1998Return made up to 28/04/98; full list of members
  • 363(287) ‐ Registered office changed on 03/07/98
(6 pages)
3 July 1998Return made up to 28/04/98; full list of members
  • 363(287) ‐ Registered office changed on 03/07/98
(6 pages)
31 October 1997Accounts for a small company made up to 30 June 1996 (10 pages)
31 October 1997Accounts for a small company made up to 30 June 1996 (10 pages)
29 June 1997Return made up to 28/04/97; no change of members
  • 363(287) ‐ Registered office changed on 29/06/97
(4 pages)
29 June 1997Return made up to 28/04/97; no change of members
  • 363(287) ‐ Registered office changed on 29/06/97
(4 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
21 May 1996Return made up to 28/04/96; no change of members (4 pages)
21 May 1996Return made up to 28/04/96; no change of members (4 pages)
15 March 1996Accounts for a small company made up to 30 June 1995 (10 pages)
15 March 1996Accounts for a small company made up to 30 June 1995 (10 pages)
26 May 1995Return made up to 28/04/95; full list of members (6 pages)
26 May 1995Return made up to 28/04/95; full list of members (6 pages)
3 May 1995Accounts for a small company made up to 30 June 1994 (9 pages)
3 May 1995Accounts for a small company made up to 30 June 1994 (9 pages)
28 April 1992Incorporation (17 pages)
28 April 1992Incorporation (17 pages)