Company NameOvalmead Developments Limited
Company StatusDissolved
Company Number02686608
CategoryPrivate Limited Company
Incorporation Date12 February 1992(32 years, 2 months ago)
Dissolution Date10 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ernest Solomon Marshall
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1992(2 weeks, 5 days after company formation)
Appointment Duration17 years, 2 months (closed 10 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Hall Farm Moorhead Lane
Shipley
West Yorkshire
BD18 4LH
Secretary NameFrank William Marshall
NationalityBritish
StatusClosed
Appointed16 May 2005(13 years, 3 months after company formation)
Appointment Duration3 years, 12 months (closed 10 May 2009)
RoleCompany Director
Correspondence AddressStile House Bridle Stile
Shelf
Halifax
West Yorkshire
HX3 7NW
Secretary NameMartin Frank Wright
NationalityBritish
StatusResigned
Appointed02 March 1992(2 weeks, 5 days after company formation)
Appointment Duration13 years, 2 months (resigned 16 May 2005)
RoleCompany Director
Correspondence Address48 Mawcroft Close
Rawdon
Leeds
West Yorkshire
LS19 6DG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 February 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBaker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£966,800
Cash£1,034,500
Current Liabilities£67,700

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2009Liquidators statement of receipts and payments to 30 January 2009 (7 pages)
10 February 2009Return of final meeting in a members' voluntary winding up (4 pages)
31 October 2008Liquidators statement of receipts and payments to 19 September 2008 (6 pages)
16 May 2008Registered office changed on 16/05/2008 from howath clark whitehill yorkshire 2ND floor alexandra house lawnswood business park redvers close leeds LS16 6RB (1 page)
11 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 October 2007Registered office changed on 04/10/07 from: fagley quarry offices fagley lane bradford west yorkshire BD2 3NT (1 page)
1 October 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 October 2007Declaration of solvency (3 pages)
1 October 2007Appointment of a voluntary liquidator (1 page)
26 September 2007Accounting reference date shortened from 31/01/08 to 31/07/07 (1 page)
21 September 2007Accounts for a small company made up to 31 January 2007 (7 pages)
21 February 2007Return made up to 12/02/07; full list of members (3 pages)
5 October 2006Accounts for a small company made up to 31 January 2006 (8 pages)
13 February 2006Return made up to 12/02/06; full list of members (3 pages)
21 November 2005Accounts for a small company made up to 31 January 2005 (8 pages)
31 October 2005New secretary appointed (1 page)
31 October 2005Secretary resigned (1 page)
3 March 2005Return made up to 12/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 October 2004Accounts for a small company made up to 31 January 2004 (8 pages)
19 July 2004Auditor's resignation (4 pages)
2 March 2004Return made up to 12/02/04; full list of members (7 pages)
28 July 2003Accounts for a small company made up to 31 January 2003 (5 pages)
27 March 2003Return made up to 12/02/03; full list of members (7 pages)
15 August 2002Accounts for a small company made up to 31 January 2002 (5 pages)
8 March 2002Return made up to 12/02/02; full list of members (7 pages)
24 July 2001Accounts for a small company made up to 31 January 2001 (5 pages)
23 February 2001Return made up to 12/02/01; full list of members (7 pages)
23 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
16 March 2000Return made up to 12/02/00; full list of members (7 pages)
4 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
8 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
16 February 1998Return made up to 12/02/98; no change of members (5 pages)
2 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
4 March 1997Return made up to 12/02/97; full list of members (7 pages)
11 September 1996Accounts for a small company made up to 31 January 1996 (7 pages)
11 March 1996Return made up to 12/02/96; no change of members (7 pages)
3 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)
19 November 1993Ad 22/10/93--------- £ si 88000@1=88000 £ ic 240000/328000 (2 pages)
30 March 1993Ad 12/03/93--------- £ si 80000@1=80000 £ ic 160000/240000 (2 pages)
16 December 1992Ad 17/11/92--------- £ si 80000@1=80000 £ ic 80000/160000 (2 pages)
27 April 1992Ad 09/03/92--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages)