Company NameOvert Security Limited
Company StatusDissolved
Company Number02904640
CategoryPrivate Limited Company
Incorporation Date4 March 1994(30 years, 1 month ago)

Business Activity

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

Directors

Director NamePaul Gordon Chapman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleSecurity Consultant
Correspondence AddressLittle Orchard
60 Station Road
Chinnor
Oxfordshire
OX9 4PZ
Director NameSteven Robert Thrift
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleSecurity Consultancy
Correspondence Address20 North Street
Thame
Oxfordshire
OX9 3BH
Secretary NamePaul Gordon Chapman
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleSecurity Consultant
Correspondence AddressLittle Orchard
60 Station Road
Chinnor
Oxfordshire
OX9 4PZ
Director NameNorman Bossom
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(10 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 1997)
RoleSecurity Consultant
Correspondence Address22 Manor Road
Aylesbury
Buckinghamshire
HP20 1JD
Director NameDavid Geoffrey Weatherley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(10 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 24 May 1995)
RoleSecurity Consultant
Correspondence Address22 Manor Road
Aylesbury
Buckinghamshire
HP20 1JD
Director NameMr David Geraint George
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1995(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1997)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHardwick Stud Farmhouse
Hardwick Estate Whitchurch On Thames
Reading
Oxfordshire
RG8 7RA
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address37 Stanmore Hill
Stanmore
Middlesex
HA7 3DS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 March 1999Dissolved (1 page)
21 December 1998Completion of winding up (1 page)
30 September 1998Order of court to wind up (1 page)
11 August 1998Voluntary strike-off action has been suspended (1 page)
30 April 1998Secretary resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Secretary resigned (1 page)
10 February 1998Voluntary strike-off action has been suspended (1 page)
10 February 1998First Gazette notice for voluntary strike-off (1 page)
30 December 1997Application for striking-off (1 page)
24 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
12 March 1997Return made up to 04/03/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 April 1996Return made up to 04/03/96; no change of members (4 pages)
5 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
6 July 1995Director resigned (2 pages)
6 July 1995New director appointed (2 pages)
16 March 1995Ad 14/03/94--------- £ si 1998@1 (2 pages)
15 March 1995Return made up to 04/03/95; full list of members (6 pages)