Company NameOvalcraft Limited
Company StatusDissolved
Company Number02994650
CategoryPrivate Limited Company
Incorporation Date25 November 1994(29 years, 5 months ago)
Dissolution Date3 December 2002 (21 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMrs Elaine Wells
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1995(3 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (closed 03 December 2002)
RoleHousewife
Correspondence Address3 St Christopher Road
Colchester
Essex
CO4 0LA
Director NameMr Lewis Richard Wells
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1995(3 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (closed 03 December 2002)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address3 St Christopher Road
Colchester
Essex
CO4 0LA
Secretary NameMr Lewis Richard Wells
NationalityBritish
StatusClosed
Appointed18 March 1995(3 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (closed 03 December 2002)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address3 St Christopher Road
Colchester
Essex
CO4 0LA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed25 November 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed25 November 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address3 Phoenix Court Hawkins Road
Colchester
Essex
CO2 8JY
RegionEast of England
ConstituencyColchester
CountyEssex
WardGreenstead
Built Up AreaColchester

Financials

Year2014
Net Worth£16,878
Cash£728
Current Liabilities£16,631

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 April

Filing History

9 July 2002First Gazette notice for compulsory strike-off (1 page)
11 October 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
22 February 2001Return made up to 25/11/00; full list of members (6 pages)
12 April 2000Full accounts made up to 31 March 1999 (12 pages)
14 February 2000Return made up to 25/11/99; full list of members (6 pages)
22 February 1999Return made up to 25/11/98; full list of members (6 pages)
25 September 1998Full accounts made up to 31 March 1998 (11 pages)
5 August 1998Full accounts made up to 31 March 1997 (12 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
4 December 1997Return made up to 25/11/97; no change of members (4 pages)
15 April 1997Return made up to 25/11/96; no change of members (4 pages)
26 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 1996Return made up to 25/11/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 18/01/96
(4 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
6 July 1995Accounting reference date notified as 01/04 (1 page)
9 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
9 April 1995Director resigned;new director appointed (2 pages)
9 April 1995Registered office changed on 09/04/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)