Company NameOval Export Sales Limited(The)
Company StatusDissolved
Company Number01604803
CategoryPrivate Limited Company
Incorporation Date17 December 1981(42 years, 4 months ago)
Dissolution Date2 December 2003 (20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David John Garrity
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1992(10 years, 5 months after company formation)
Appointment Duration11 years, 5 months (closed 02 December 2003)
RoleCompany Director
Correspondence AddressElmar House
34a Hilperton Road
Trowbridge
Wiltshire
BA14 7JD
Director NameMr Roger Frederick Quiggin
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1992(10 years, 5 months after company formation)
Appointment Duration11 years, 5 months (closed 02 December 2003)
RoleCompany Director
Correspondence AddressStoneleigh Lodge
Lansdown Road
Bath
Avon
BA1 5TJ
Director NameMr Charles Thomas Roberts
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1994(12 years, 3 months after company formation)
Appointment Duration9 years, 8 months (closed 02 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Street
Southwick
Trowbridge
Wiltshire
BA14 9RA
Secretary NameMr Charles Thomas Roberts
NationalityBritish
StatusClosed
Appointed06 April 1994(12 years, 3 months after company formation)
Appointment Duration9 years, 8 months (closed 02 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Street
Southwick
Trowbridge
Wiltshire
BA14 9RA
Secretary NameMr Roger Frederick Quiggin
NationalityBritish
StatusResigned
Appointed08 June 1992(10 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 1994)
RoleCompany Director
Correspondence AddressDurham House 5 Hamilton Road
Lansdown
Bath
Avon
BA1 5SB

Location

Registered AddressC/O Bird Luckin
Aquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
4 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
4 July 2003Application for striking-off (1 page)
4 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
21 January 2002Director's particulars changed (1 page)
27 November 2001Location of register of members (1 page)
27 November 2001Registered office changed on 27/11/01 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
18 July 2001Return made up to 08/06/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
13 June 2000Return made up to 08/06/00; no change of members (5 pages)
21 July 1999Return made up to 08/06/99; no change of members (5 pages)
14 July 1999Registered office changed on 14/07/99 from: 115 new london road chelmsford essex CM2 0QT (1 page)
6 February 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
11 June 1998Return made up to 08/06/98; full list of members (6 pages)
12 March 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
28 July 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
28 July 1997Return made up to 08/06/97; no change of members (5 pages)
19 August 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
24 June 1996Return made up to 08/06/96; no change of members (6 pages)
18 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
18 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)