Company NameOctdale Limited
Company StatusDissolved
Company Number03062230
CategoryPrivate Limited Company
Incorporation Date30 May 1995(28 years, 11 months ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMrs Karen Hopper Peart
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1995(6 months after company formation)
Appointment Duration12 years, 2 months (closed 12 February 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address57 High Street
Crowle
Scunthorpe
South Humberside
DN17 4DR
Director NameMr David Norman Young
Date of BirthSeptember 1959 (Born 64 years ago)
StatusClosed
Appointed29 August 2003(8 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 12 February 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSandy Lodge
Common Lane West
North Cave
East Yorkshire
HU15 2PE
Secretary NameMrs Karen Hopper Peart
NationalityBritish
StatusClosed
Appointed29 August 2003(8 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 12 February 2008)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address57 High Street
Crowle
Scunthorpe
South Humberside
DN17 4DR
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed30 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameChristopher Eastaugh
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(1 month after company formation)
Appointment Duration8 years, 2 months (resigned 29 August 2003)
RoleFrozen Food Wholesaler
Correspondence Address11 Derwent Avenue
North Ferriby
Hull
East Yorkshire
HU14 3DZ
Secretary NameMelanie Anne Butler
NationalityBritish
StatusResigned
Appointed30 June 1995(1 month after company formation)
Appointment Duration2 weeks, 3 days (resigned 17 July 1995)
RoleCompany Director
Correspondence Address42 Highfield Avenue
Driffield
North Humberside
YO25 7EP
Secretary NameMrs Karen Hopper Peart
NationalityBritish
StatusResigned
Appointed17 July 1995(1 month, 2 weeks after company formation)
Appointment Duration5 years (resigned 04 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 High Street
Crowle
Scunthorpe
South Humberside
DN17 4DR
Director NameDavid Norman Young
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(6 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 August 2000)
RoleManager
Correspondence AddressThe Anchorage Main Street
Burstwick
Hull
North Humberside
HU12 9EA
Secretary NameChristopher Robert Eastaugh
NationalityBritish
StatusResigned
Appointed04 August 2000(5 years, 2 months after company formation)
Appointment Duration3 years (resigned 29 August 2003)
RoleCompany Director
Correspondence Address40 Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JR
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed30 May 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressNorthumberland Avenue
Fountain Road
Hull
HU2 0JB
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
18 September 2007Application for striking-off (1 page)
5 June 2007Return made up to 30/05/07; full list of members (2 pages)
13 September 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
4 July 2006Return made up to 30/05/06; full list of members (2 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
8 August 2005Return made up to 30/05/05; full list of members (2 pages)
1 October 2004Total exemption full accounts made up to 30 November 2003 (5 pages)
8 July 2004Return made up to 30/05/04; full list of members (7 pages)
31 December 2003New director appointed (2 pages)
31 December 2003New secretary appointed (2 pages)
31 December 2003Secretary's particulars changed;director's particulars changed (1 page)
30 December 2003Return made up to 30/05/03; full list of members (5 pages)
17 December 2003Secretary resigned;director resigned (1 page)
3 October 2003Full accounts made up to 30 November 2002 (12 pages)
5 June 2002Return made up to 30/05/02; full list of members (7 pages)
31 May 2002Accounts for a medium company made up to 30 November 2001 (13 pages)
27 October 2001Accounting reference date extended from 31/10/01 to 30/11/01 (1 page)
31 May 2001Return made up to 30/05/01; full list of members (6 pages)
19 April 2001Accounts for a medium company made up to 31 October 2000 (12 pages)
8 February 2001Return made up to 30/05/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
(6 pages)
8 December 2000Director resigned (1 page)
8 December 2000Secretary resigned (1 page)
18 September 2000New secretary appointed (2 pages)
10 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
22 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
19 July 1999Return made up to 30/05/99; full list of members (6 pages)
26 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 June 1998Return made up to 30/05/98; no change of members (4 pages)
9 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
8 June 1997Return made up to 30/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
5 November 1996Return made up to 30/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 December 1995Ad 17/07/95--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
12 December 1995Registered office changed on 12/12/95 from: white hall beverley parks beverley north humberside HU17 0RN (1 page)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
18 September 1995Particulars of mortgage/charge (10 pages)
10 August 1995Accounting reference date extended from 31/03 to 31/10 (1 page)
3 August 1995£ nc 100/100000 17/07/95 (1 page)
3 August 1995Secretary resigned;new secretary appointed (2 pages)
3 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 July 1995Director resigned;new director appointed (2 pages)
11 July 1995New secretary appointed (2 pages)
11 July 1995Registered office changed on 11/07/95 from: 47/9 green lane northwood middlesex HA6 3AE (1 page)
30 May 1995Incorporation (30 pages)