Company NameOptiongreat Limited
Company StatusDissolved
Company Number02621898
CategoryPrivate Limited Company
Incorporation Date19 June 1991(32 years, 10 months ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePeter Saville Lees
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(1 week, 2 days after company formation)
Appointment Duration12 years, 3 months (closed 30 September 2003)
RoleCompany Director
Correspondence Address17 Skircoat Green
Halifax
West Yorkshire
HX3 0RX
Secretary NameRobert Timothy Lees
NationalityBritish
StatusClosed
Appointed01 July 2000(9 years after company formation)
Appointment Duration3 years, 3 months (closed 30 September 2003)
RoleBusiness Manager
Correspondence Address11 Moorland Place
Barnsley
South Yorkshire
S75 4RG
Secretary NameJoan Mary Lees
NationalityEnglish
StatusResigned
Appointed28 June 1991(1 week, 2 days after company formation)
Appointment Duration6 years, 8 months (resigned 09 March 1998)
RoleCompany Director
Correspondence AddressDean Grange Skircoat Green
Halifax
West Yorkshire
HX3 0SA
Secretary NameJacquelyn Lees
NationalityBritish
StatusResigned
Appointed09 March 1998(6 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 2001)
RoleCompany Director
Correspondence Address17 Skircoat Green
Halifax
West Yorkshire
HX3 0RX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHall End Chambers
Crown Street
Halifax
HX1 1JB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£909
Cash£2,525
Current Liabilities£1,904

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
7 May 2003Application for striking-off (1 page)
23 May 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
18 June 2001Return made up to 15/05/01; full list of members (6 pages)
9 May 2001New secretary appointed (2 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 April 2001New secretary appointed (2 pages)
15 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
2 June 1999Return made up to 15/05/99; no change of members (4 pages)
19 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
16 June 1998Secretary resigned (1 page)
2 June 1998Accounts for a small company made up to 30 June 1997 (5 pages)
24 March 1998New secretary appointed (2 pages)
9 June 1997Return made up to 15/05/97; no change of members (4 pages)
4 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
30 May 1996Return made up to 15/05/96; no change of members (4 pages)
10 October 1995Accounts for a small company made up to 30 June 1995 (4 pages)
14 June 1995Return made up to 26/05/95; full list of members (6 pages)