Company NameOverton Limited
Company StatusDissolved
Company Number03519762
CategoryPrivate Limited Company
Incorporation Date2 March 1998(26 years, 2 months ago)
Dissolution Date17 August 1999 (24 years, 8 months ago)
Previous NameMillenniumzone Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameSteve Smith
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1998(3 weeks, 6 days after company formation)
Appointment Duration1 year, 4 months (closed 17 August 1999)
RoleCompany Director
Correspondence Address47 Cromer Road
Hornchurch
Essex
RM11 1EY
Secretary NameTina Kathleen Strains
NationalityBritish
StatusClosed
Appointed30 March 1998(3 weeks, 6 days after company formation)
Appointment Duration1 year, 4 months (closed 17 August 1999)
RoleCompany Director
Correspondence Address47 Cromer Road
Hornchurch
Essex
RM11 1EY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressC/O Carlton Baker Clarke
Greenwood House New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

17 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 April 1999First Gazette notice for voluntary strike-off (1 page)
30 March 1999Return made up to 02/03/99; full list of members (6 pages)
18 March 1999Application for striking-off (1 page)
24 August 1998New secretary appointed (2 pages)
10 August 1998New director appointed (2 pages)
29 June 1998Company name changed millenniumzone LIMITED\certificate issued on 30/06/98 (3 pages)
18 May 1998Registered office changed on 18/05/98 from: greenwood house new london road chelmsford essex CM2 0PP (1 page)
12 May 1998Registered office changed on 12/05/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Secretary resigned (1 page)
2 March 1998Incorporation (18 pages)