Company NameOverdale (Settle) Management Limited
Company StatusDissolved
Company Number01669460
CategoryPrivate Limited Company
Incorporation Date5 October 1982(41 years, 7 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Edward Arthur Mason
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 2 months after company formation)
Appointment Duration25 years, 8 months (closed 12 September 2017)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Farr House
Lowgill
Lancaster
Lancashire
LA2 8RA
Director NameMrs Anne Rachel Pallister
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2002(19 years, 10 months after company formation)
Appointment Duration15 years, 1 month (closed 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHowgills
Bolton By Bowland
Clitheroe
Lancashire
BB7 4NN
Secretary NameJohn Pallister
NationalityBritish
StatusClosed
Appointed02 August 2002(19 years, 10 months after company formation)
Appointment Duration15 years, 1 month (closed 12 September 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHowgills
Bolton By Bowland
Clitheroe
Lancashire
BB7 4NN
Director NameMr George Arthur Mason
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 May 1993)
RoleCompany Director
Correspondence AddressStaincliffe 37 Raikeswood Drive
Skipton
North Yorkshire
Bd23 Epq
Secretary NameMr Keith Lord Schofield
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 2 months after company formation)
Appointment Duration4 years (resigned 10 January 1996)
RoleCompany Director
Correspondence Address60a Raikeswood Drive
Skipton
North Yorkshire
BD23 1LY
Director NameEsther Margaret Mason
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(11 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 August 2002)
RoleHousewife
Correspondence Address9 Church Close
Waddington
Clitheroe
Lancashire
BB7 3HX
Secretary NameMr Michael John Beech
NationalityBritish
StatusResigned
Appointed10 January 1996(13 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 August 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWest End House West Road
Carleton
Skipton
North Yorkshire
BD23 3EJ

Location

Registered AddressNumber 3 Acorn Business Park
Airedale Business Centre
Skipton
North Yorkshire
BD23 2UE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
14 June 2017Application to strike the company off the register (3 pages)
14 June 2017Application to strike the company off the register (3 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
18 May 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
18 May 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
15 January 2016Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 15 January 2016 (1 page)
15 January 2016Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 15 January 2016 (1 page)
15 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 50
(5 pages)
15 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 50
(5 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 50
(5 pages)
19 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 50
(5 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 50
(5 pages)
2 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 50
(5 pages)
24 May 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
24 May 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
13 March 2013Registered office address changed from 34-36 Otley Street Skipton North Yorks BD23 1EW on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 34-36 Otley Street Skipton North Yorks BD23 1EW on 13 March 2013 (1 page)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
8 May 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
8 May 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
17 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
7 June 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
7 June 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
11 August 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
11 August 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
4 January 2010Director's details changed for Anne Rachel Pallister on 20 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Edward Arthur Mason on 20 December 2009 (2 pages)
4 January 2010Director's details changed for Anne Rachel Pallister on 20 December 2009 (2 pages)
4 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr Edward Arthur Mason on 20 December 2009 (2 pages)
4 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 January 2009Return made up to 20/12/08; full list of members (4 pages)
2 January 2009Return made up to 20/12/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 January 2008Return made up to 20/12/07; no change of members (7 pages)
10 January 2008Return made up to 20/12/07; no change of members (7 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 February 2007Return made up to 20/12/06; full list of members (7 pages)
14 February 2007Return made up to 20/12/06; full list of members (7 pages)
2 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 January 2006Return made up to 20/12/05; full list of members
  • 363(287) ‐ Registered office changed on 06/01/06
(7 pages)
6 January 2006Return made up to 20/12/05; full list of members
  • 363(287) ‐ Registered office changed on 06/01/06
(7 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 January 2005Return made up to 20/12/04; full list of members (7 pages)
11 January 2005Return made up to 20/12/04; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 January 2004Return made up to 20/12/03; full list of members (7 pages)
13 January 2004Return made up to 20/12/03; full list of members (7 pages)
26 February 2003Return made up to 31/12/02; full list of members (7 pages)
26 February 2003Return made up to 31/12/02; full list of members (7 pages)
10 August 2002New secretary appointed (2 pages)
10 August 2002New director appointed (2 pages)
10 August 2002Secretary resigned (1 page)
10 August 2002Secretary resigned (1 page)
10 August 2002Director resigned (1 page)
10 August 2002New director appointed (2 pages)
10 August 2002New secretary appointed (2 pages)
10 August 2002Director resigned (1 page)
24 July 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 July 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 May 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 May 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
17 April 2001Accounts for a small company made up to 31 March 1999 (4 pages)
17 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
17 April 2001Accounts for a small company made up to 31 March 1999 (4 pages)
30 March 2001Return made up to 31/12/00; full list of members (7 pages)
30 March 2001Return made up to 31/12/00; full list of members (7 pages)
15 February 2000Return made up to 31/12/99; full list of members (7 pages)
15 February 2000Return made up to 31/12/99; full list of members (7 pages)
2 August 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 August 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 June 1999Return made up to 31/12/98; full list of members (6 pages)
3 June 1999Return made up to 31/12/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
18 April 1997Full accounts made up to 31 March 1996 (9 pages)
18 April 1997Full accounts made up to 31 March 1996 (9 pages)
3 April 1997Return made up to 31/12/96; no change of members (4 pages)
3 April 1997Return made up to 31/12/96; no change of members (4 pages)
14 February 1996Secretary resigned;new secretary appointed (2 pages)
14 February 1996Secretary resigned;new secretary appointed (2 pages)
19 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1995Full accounts made up to 31 March 1995 (9 pages)
27 November 1995Full accounts made up to 31 March 1995 (9 pages)
25 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)