Company NameSR Overseas Limited
Company StatusDissolved
Company Number01773246
CategoryPrivate Limited Company
Incorporation Date28 November 1983(40 years, 5 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NameStephen John Brown
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 11 May 1993)
RoleCompany Director
Correspondence AddressWharferise
111 Weston Lane
Otley
West Yorkshire
LS21 2DF
Director NameRonald Farr
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 November 1993)
RoleCompany Director
Correspondence AddressGreenways 7 Breary Lane East
Bramhope
Leeds
West Yorkshire
LS16 9BH
Director NameMichael Waine
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(8 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 September 1998)
RoleCompany Director
Correspondence Address21 Birch Cliff
Baildon
Shipley
West Yorkshire
BD17 5TR
Director NameMr Stuart Alan Greenwood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(8 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinterley House
Moorber House Coniston Cold
Skipton
BD23 4EQ
Director NameHarold Robert Hassell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(8 years, 5 months after company formation)
Appointment Duration2 years (resigned 11 May 1994)
RoleCompany Director
Correspondence AddressWhitecroft Browgate
Baildon
Bradford
West Yorkshire
BD17 6NQ
Director NameMr William Thomas Rooney
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(8 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops Northedge Lane
Norwood Green
Halifax
West Yorkshire
HX8 3AG
Secretary NameJane Forder Taylor
NationalityBritish
StatusResigned
Appointed11 May 1992(8 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 April 1993)
RoleCompany Director
Correspondence Address20 Moorside View
Drighlington
Bradford
West Yorkshire
BD11 1HN
Secretary NameMichael Waine
NationalityBritish
StatusResigned
Appointed21 April 1993(9 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 September 1993)
RoleCompany Director
Correspondence Address21 Birch Cliff
Baildon
Shipley
West Yorkshire
BD17 5TR
Director NameMartin George Towers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(9 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 February 1996)
RoleCompany Director
Correspondence AddressLinton House Avenue Des Hirondelles
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EY
Secretary NamePaul Weaver
NationalityBritish
StatusResigned
Appointed02 September 1993(9 years, 9 months after company formation)
Appointment Duration1 year (resigned 05 September 1994)
RoleSecretary
Correspondence Address34 High Street
Farsley
Pudsey
West Yorkshire
LS28 5LH
Director NamePaul Weaver
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(9 years, 9 months after company formation)
Appointment Duration12 months (resigned 05 September 1994)
RoleSecretary
Correspondence Address34 High Street
Farsley
Pudsey
West Yorkshire
LS28 5LH
Director NameAndrew Macgregor Mackenzie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(10 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 1995)
RoleCompany Director
Correspondence AddressStridings 33 Hazel Grove
Greave
Bacup
Lancashire
OL13 9XT
Director NameCatherine Elizabeth Baxandall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(10 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 February 1996)
RoleSecretary
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed05 September 1994(10 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 July 1999)
RoleSecretary
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NamePaul Edward Whelan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(11 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address4 Trehernes Drive
Pedmore
Stourbridge
West Midlands
DY9 0YX
Director NameAndrew George Richard Wilson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(14 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2000)
RoleCompany Director
Correspondence AddressCononley Hall
Main Street Cononley
Skipton
West Yorkshire
BD20 8LJ
Director NameDavid Stuart Mackinnon
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(15 years, 6 months after company formation)
Appointment Duration14 years (resigned 28 June 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Meadow Fold
Uppermill
Oldham
Lancashire
OL3 6EZ
Secretary NameDavid Stuart Mackinnon
NationalityBritish
StatusResigned
Appointed02 July 1999(15 years, 7 months after company formation)
Appointment Duration14 years (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Meadow Fold
Uppermill
Oldham
Lancashire
OL3 6EZ
Director NamePaul Alan Herrmann
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2000(16 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 June 2002)
RoleCompany Director
Correspondence Address5336 Stonehurst Drive
Martinez
California
Ca 94553
United States
Director NameMs Lisa Flannery
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(16 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 13 December 2010)
RoleFifnance Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lee Lane East
Horsforth
Leeds
West Yorkshire
LS18 5RE
Director NameMr Philip Charles White
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(27 years after company formation)
Appointment Duration2 years (resigned 20 December 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodlands 21 Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE
Director NameMr Christopher Pearson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(29 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 572 Woodlands
21 Roydsdale Way Euroway
Industrial Estate Bradford
West Yorkshire
BD4 6SE
Director NameCRS Old Limited (Corporation)
StatusResigned
Appointed20 December 2012(29 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 28 July 2014)
Correspondence AddressPO Box 572
21 Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE

Contact

Telephone01274 654700
Telephone regionBradford

Location

Registered AddressPO Box 572 Woodlands
21 Roydsdale Way Euroway
Industrial Estate Bradford
West Yorkshire
BD4 6SE
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

200k at £1Crs Old Limited
100.00%
Ordinary
2 at £1Wxyz Corporation Limited
0.00%
Ordinary

Accounts

Latest Accounts30 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End30 March

Filing History

14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
26 November 2014Termination of appointment of Christopher Pearson as a director on 26 November 2014 (1 page)
26 November 2014Termination of appointment of Christopher Pearson as a director on 26 November 2014 (1 page)
19 September 2014Director's details changed for The Spring Ram Corporation Limited on 6 February 2014 (1 page)
19 September 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 200,000
(3 pages)
19 September 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 200,000
(3 pages)
19 September 2014Director's details changed for The Spring Ram Corporation Limited on 6 February 2014 (1 page)
19 September 2014Director's details changed for The Spring Ram Corporation Limited on 6 February 2014 (1 page)
7 August 2014Termination of appointment of a director (2 pages)
7 August 2014Termination of appointment of a director (2 pages)
22 October 2013Director's details changed for The Spring Ram Corporation Plc on 22 March 2013 (1 page)
22 October 2013Director's details changed for The Spring Ram Corporation Plc on 22 March 2013 (1 page)
9 July 2013Termination of appointment of David Mackinnon as a director (2 pages)
9 July 2013Termination of appointment of David Mackinnon as a secretary (2 pages)
9 July 2013Termination of appointment of David Mackinnon as a director (2 pages)
9 July 2013Termination of appointment of David Mackinnon as a secretary (2 pages)
8 July 2013Annual return made up to 11 May 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 200,000
(5 pages)
8 July 2013Annual return made up to 11 May 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 200,000
(5 pages)
24 April 2013Accounts for a dormant company made up to 30 March 2013 (4 pages)
24 April 2013Accounts for a dormant company made up to 30 March 2013 (4 pages)
19 March 2013Current accounting period extended from 30 September 2012 to 30 March 2013 (3 pages)
19 March 2013Current accounting period extended from 30 September 2012 to 30 March 2013 (3 pages)
28 December 2012Appointment of The Spring Ram Corporation Plc as a director (2 pages)
28 December 2012Appointment of Mr Christopher Pearson as a director (2 pages)
28 December 2012Appointment of Mr Christopher Pearson as a director (2 pages)
28 December 2012Termination of appointment of Philip White as a director (1 page)
28 December 2012Appointment of The Spring Ram Corporation Plc as a director (2 pages)
28 December 2012Termination of appointment of Philip White as a director (1 page)
6 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
3 November 2011Accounts for a dormant company made up to 1 October 2011 (4 pages)
3 November 2011Accounts for a dormant company made up to 1 October 2011 (4 pages)
3 November 2011Accounts for a dormant company made up to 1 October 2011 (4 pages)
7 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
9 February 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
9 February 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
9 February 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
23 December 2010Appointment of Philip White as a director (3 pages)
23 December 2010Appointment of Philip White as a director (3 pages)
16 December 2010Termination of appointment of Lisa Flannery as a director (2 pages)
16 December 2010Termination of appointment of Lisa Flannery as a director (2 pages)
3 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (14 pages)
3 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (14 pages)
14 November 2009Accounts for a dormant company made up to 3 October 2009 (4 pages)
14 November 2009Accounts for a dormant company made up to 3 October 2009 (4 pages)
14 November 2009Accounts for a dormant company made up to 3 October 2009 (4 pages)
2 June 2009Return made up to 11/05/09; full list of members (5 pages)
2 June 2009Return made up to 11/05/09; full list of members (5 pages)
2 November 2008Accounts for a dormant company made up to 30 September 2008 (4 pages)
2 November 2008Accounts for a dormant company made up to 30 September 2008 (4 pages)
10 June 2008Return made up to 11/05/08; no change of members (7 pages)
10 June 2008Return made up to 11/05/08; no change of members (7 pages)
15 February 2008Total exemption full accounts made up to 30 September 2007 (4 pages)
15 February 2008Total exemption full accounts made up to 30 September 2007 (4 pages)
17 June 2007Return made up to 11/05/07; no change of members (7 pages)
17 June 2007Return made up to 11/05/07; no change of members (7 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 February 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
22 February 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
19 May 2006Return made up to 11/05/06; full list of members (7 pages)
19 May 2006Return made up to 11/05/06; full list of members (7 pages)
22 December 2005Accounts for a dormant company made up to 1 October 2005 (4 pages)
22 December 2005Accounts for a dormant company made up to 1 October 2005 (4 pages)
22 December 2005Accounts for a dormant company made up to 1 October 2005 (4 pages)
2 June 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2005Accounts for a dormant company made up to 2 October 2004 (4 pages)
13 January 2005Accounts for a dormant company made up to 2 October 2004 (4 pages)
13 January 2005Accounts for a dormant company made up to 2 October 2004 (4 pages)
25 May 2004Return made up to 11/05/04; full list of members (7 pages)
25 May 2004Return made up to 11/05/04; full list of members (7 pages)
6 February 2004Accounts for a dormant company made up to 27 September 2003 (4 pages)
6 February 2004Accounts for a dormant company made up to 27 September 2003 (4 pages)
19 May 2003Return made up to 11/05/03; full list of members (7 pages)
19 May 2003Return made up to 11/05/03; full list of members (7 pages)
17 January 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
17 January 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
23 May 2002Return made up to 11/05/02; full list of members (7 pages)
23 May 2002Return made up to 11/05/02; full list of members (7 pages)
1 May 2002Full accounts made up to 30 September 2001 (6 pages)
1 May 2002Full accounts made up to 30 September 2001 (6 pages)
4 April 2002Director's particulars changed (1 page)
4 April 2002Director's particulars changed (1 page)
23 May 2001Return made up to 11/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 May 2001Return made up to 11/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 May 2001Full accounts made up to 30 September 2000 (6 pages)
3 May 2001Full accounts made up to 30 September 2000 (6 pages)
9 November 2000New director appointed (3 pages)
9 November 2000New director appointed (3 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
13 June 2000Return made up to 11/05/00; full list of members (7 pages)
13 June 2000Return made up to 11/05/00; full list of members (7 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
7 April 2000Full accounts made up to 1 January 2000 (7 pages)
7 April 2000Full accounts made up to 1 January 2000 (7 pages)
7 April 2000Full accounts made up to 1 January 2000 (7 pages)
5 March 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
23 January 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/12/99
(1 page)
23 January 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
23 January 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
23 January 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/12/99
(1 page)
27 August 1999Auditor's resignation (2 pages)
27 August 1999Auditor's resignation (2 pages)
13 July 1999New secretary appointed (1 page)
13 July 1999Secretary resigned (1 page)
13 July 1999Secretary resigned (1 page)
13 July 1999New secretary appointed (1 page)
6 July 1999Full accounts made up to 2 January 1999 (6 pages)
6 July 1999Full accounts made up to 2 January 1999 (6 pages)
6 July 1999Full accounts made up to 2 January 1999 (6 pages)
2 July 1999New director appointed (3 pages)
2 July 1999New director appointed (3 pages)
18 May 1999Return made up to 11/05/99; full list of members (9 pages)
18 May 1999Return made up to 11/05/99; full list of members (9 pages)
5 January 1999Registered office changed on 05/01/99 from: euroway house roydsdale way euroway trading estate bradford west yorkshire BD4 6SJ (1 page)
5 January 1999Registered office changed on 05/01/99 from: euroway house roydsdale way euroway trading estate bradford west yorkshire BD4 6SJ (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
13 August 1998New director appointed (3 pages)
13 August 1998New director appointed (3 pages)
12 August 1998Auditor's resignation (2 pages)
12 August 1998Auditor's resignation (2 pages)
14 July 1998Full accounts made up to 3 January 1998 (7 pages)
14 July 1998Full accounts made up to 3 January 1998 (7 pages)
14 July 1998Full accounts made up to 3 January 1998 (7 pages)
28 May 1998Return made up to 11/05/98; no change of members (5 pages)
28 May 1998Return made up to 11/05/98; no change of members (5 pages)
7 January 1998Registered office changed on 07/01/98 from: po BOX11 spring bank ind estate sowerby bridge west yorkshire HX6 3DA (1 page)
7 January 1998Registered office changed on 07/01/98 from: po BOX11 spring bank ind estate sowerby bridge west yorkshire HX6 3DA (1 page)
28 May 1997Return made up to 11/05/97; no change of members (5 pages)
28 May 1997Return made up to 11/05/97; no change of members (5 pages)
27 May 1997Full accounts made up to 28 December 1996 (7 pages)
27 May 1997Full accounts made up to 28 December 1996 (7 pages)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
1 October 1996Full accounts made up to 30 December 1995 (7 pages)
1 October 1996Full accounts made up to 30 December 1995 (7 pages)
24 May 1996Return made up to 11/05/96; full list of members (7 pages)
24 May 1996Return made up to 11/05/96; full list of members (7 pages)
26 March 1996Particulars of mortgage/charge (11 pages)
26 March 1996Particulars of mortgage/charge (11 pages)
29 February 1996Company name changed spring ram corporation overseas LIMITED\certificate issued on 01/03/96 (2 pages)
29 February 1996Company name changed spring ram corporation overseas LIMITED\certificate issued on 01/03/96 (2 pages)
23 February 1996Director resigned (2 pages)
23 February 1996Director resigned (2 pages)
23 February 1996Director resigned (2 pages)
23 February 1996Director resigned (2 pages)
14 December 1995Director resigned (4 pages)
14 December 1995Director resigned (4 pages)
4 October 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
4 October 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
3 October 1995Articles of association (3 pages)
3 October 1995Articles of association (3 pages)
22 August 1995New director appointed (4 pages)
22 August 1995New director appointed (4 pages)
22 May 1995Return made up to 11/05/95; full list of members (26 pages)
22 May 1995Return made up to 11/05/95; full list of members (26 pages)
18 May 1995Full accounts made up to 31 December 1994 (7 pages)
18 May 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (75 pages)
23 September 1994Re-registration of Memorandum and Articles (9 pages)
23 September 1994Re-registration of Memorandum and Articles (9 pages)