Company NameOverstall Developments No.2
Company StatusDissolved
Company Number03448953
CategoryPrivate Unlimited Company
Incorporation Date13 October 1997(26 years, 6 months ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)
Previous NameHydecrest Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Michael Keeler
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2007(9 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (closed 27 November 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Selcroft Road
Purley
Surrey
CR8 1AD
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed20 March 2006(8 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 27 November 2007)
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Secretary NameWilliam Edward Davis
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleAccountant
Correspondence AddressBeechcroft
Wield Road
Medstead Alton
Hampshire
GU34 5NH
Director NameHilary Paul Newton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(3 weeks, 2 days after company formation)
Appointment Duration4 years, 11 months (resigned 23 October 2002)
RoleFinancial Product Manager
Correspondence Address446 Upper Richmond Road
London
SW15 5RQ
Secretary NameAlexander Mark Rummery
NationalityBritish
StatusResigned
Appointed07 September 1998(10 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 15 September 2000)
RoleCompany Director
Correspondence Address39 Fairfield Close
Mitcham
Surrey
CR4 3RE
Secretary NameMartin Patrick Tuohy
NationalityBritish
StatusResigned
Appointed29 August 2000(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 December 2002)
RoleCompany Director
Correspondence Address25 Thistle Close
Noak Bridge
Essex
SS15 5GX
Director NameMr Stephen Michael McKeever
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed14 December 2001(4 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 January 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Daneswood Close
Weybridge
Surrey
KT13 9AY
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed30 December 2002(5 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Secretary NameBruce McGlogan
NationalityBritish
StatusResigned
Appointed16 December 2003(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2005)
RoleCompany Director
Correspondence Address39 Moreton Road
Worcester Park
Surrey
KT4 8EY
Director NameMr Peter Malcolm Roe
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(6 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 January 2007)
RoleCompany Director
Correspondence AddressHillbrow House
Chittlehamholt
Devon
EX37 9NS
Secretary NameWilliam Oliver
NationalityBritish
StatusResigned
Appointed26 April 2005(7 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 March 2006)
RoleCompany Director
Correspondence Address60 Constable Court
Stubbs Drive
Bermondsey
SE16 3EG
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address10 Crown Place
London
EC2A 4FT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£4,546
Net Worth£188,632
Cash£1,665
Current Liabilities£584

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
5 July 2007Application for striking-off (1 page)
14 March 2007Application for reregistration from LTD to UNLTD (2 pages)
14 March 2007Certificate of re-registration from Limited to Unlimited (1 page)
14 March 2007Members' assent for rereg from LTD to UNLTD (1 page)
14 March 2007M/A for re-reg LTD to UNLTD (11 pages)
14 March 2007Form 498B, re-reg LTD to UNLTD (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
4 January 2007Director resigned (1 page)
26 October 2006Return made up to 13/10/06; full list of members (2 pages)
25 October 2006Director's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
2 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
8 June 2006New director appointed (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006New secretary appointed (1 page)
16 November 2005Return made up to 13/10/05; full list of members (2 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005Secretary resigned (1 page)
21 January 2005Director's particulars changed (1 page)
15 December 2004Return made up to 13/10/04; full list of members (6 pages)
28 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
19 February 2004New secretary appointed (1 page)
21 January 2004Secretary resigned (1 page)
10 October 2003Return made up to 13/10/03; full list of members (7 pages)
10 October 2003Secretary resigned (1 page)
16 September 2003Registered office changed on 16/09/03 from: 12 appold street london EC2A 2AA (1 page)
2 April 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
28 March 2003Declaration of assistance for shares acquisition (4 pages)
23 March 2003Auditor's resignation (1 page)
10 February 2003New secretary appointed (1 page)
21 October 2002Return made up to 13/10/02; no change of members (2 pages)
18 October 2002Secretary's particulars changed (1 page)
17 January 2002New director appointed (14 pages)
7 January 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
24 December 2001Director resigned (1 page)
20 December 2001Secretary's particulars changed (1 page)
17 October 2001Return made up to 13/10/01; full list of members (2 pages)
10 April 2001Full accounts made up to 30 September 2000 (10 pages)
24 January 2001Return made up to 13/10/00; no change of members (2 pages)
12 December 2000Secretary's particulars changed (1 page)
8 December 2000New secretary appointed (2 pages)
8 September 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
20 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2000Full accounts made up to 30 September 1999 (11 pages)
15 December 1999Return made up to 13/10/99; no change of members (29 pages)
16 March 1999Full accounts made up to 30 September 1998 (10 pages)
13 October 1998Return made up to 13/10/98; full list of members (6 pages)
1 October 1998New secretary appointed (2 pages)
27 April 1998New director appointed (4 pages)
25 March 1998Ad 16/03/98--------- £ si [email protected]=16500 £ ic 100001/116501 (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New secretary appointed (2 pages)
20 January 1998Ad 05/11/97--------- £ si [email protected]=99999 £ ic 2/100001 (2 pages)
15 January 1998New director appointed (2 pages)
7 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
28 December 1997Company name changed hydecrest LIMITED\certificate issued on 29/12/97 (2 pages)
28 November 1997Registered office changed on 28/11/97 from: 3RD floor 19 phipp street london EC2A 4NP (1 page)
28 November 1997S-div 13/10/97 (1 page)
28 November 1997Secretary resigned (1 page)
28 November 1997Director resigned (1 page)
28 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
28 November 1997Nc inc already adjusted 13/10/97 (1 page)
13 October 1997Incorporation (11 pages)