Company NameOption Limited
Company StatusDissolved
Company Number03428306
CategoryPrivate Limited Company
Incorporation Date3 September 1997(26 years, 8 months ago)
Dissolution Date4 December 2001 (22 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameJulie Elizabeth Pegram
NationalityBritish
StatusClosed
Appointed03 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Fen Farm Cottages
Fen Lane
North Ockendon
Essex
RM14 3RH
Director NameDavid James Pegram
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(same day as company formation)
RoleBuilder
Correspondence Address1 Fen Farm Cottages
Fen Lane
North Ockendon
Essex
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressUnit 14b Malgraves Industrial
Estate, Lower Dunton Road
Bulphan Upminster
Essex
RM14 3TD
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardOrsett

Financials

Year2014
Net Worth£2,041
Cash£2,204
Current Liabilities£6,681

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
6 September 1999Director resigned (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
16 November 1998Return made up to 03/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 1998Registered office changed on 25/02/98 from: portland lodge brentwood road bulphan essex RM14 3TJ (1 page)
21 October 1997Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
26 September 1997New director appointed (2 pages)
26 September 1997Director resigned (1 page)
26 September 1997Secretary resigned (1 page)
26 September 1997New secretary appointed (2 pages)
26 September 1997Registered office changed on 26/09/97 from: protland lodge brentwood road bulphan essex RM14 3TJ (1 page)
25 September 1997Director resigned (1 page)
25 September 1997Registered office changed on 25/09/97 from: international house 31 church road, hendon london NW4 4EB (1 page)
25 September 1997Director resigned (1 page)
25 September 1997Secretary resigned (1 page)
22 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
3 September 1997Incorporation (17 pages)