Company NameOdyssey Property Services Limited
Company StatusDissolved
Company Number03760367
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)
Previous NameScopetwin Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2001(1 year, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 06 September 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDowning House
Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Secretary NameSecretariat Services Limited (Corporation)
StatusClosed
Appointed13 February 2003(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 06 September 2005)
Correspondence AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
Director NameRobert Nevill Andrew Davenport
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(4 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 04 August 2000)
RoleSolicitor
Correspondence Address11b Cato Road
London
SW4 7TT
Director NameMr Gareth John Davies
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(4 weeks, 1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 April 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Cobbins Grove
Burnham On Crouch
Essex
CM0 8JP
Secretary NameRobert Nevill Andrew Davenport
NationalityBritish
StatusResigned
Appointed27 May 1999(4 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 04 August 2000)
RoleSolicitor
Correspondence Address11b Cato Road
London
SW4 7TT
Director NameRikako Beppu
Date of BirthMarch 1968 (Born 56 years ago)
NationalityJapenese
StatusResigned
Appointed07 April 2000(11 months, 2 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 04 August 2000)
RoleSolicitor
Correspondence Address30 Hillside Gardens
London
N6 5ST
Director NameMr Henry Lafferty
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(1 year, 3 months after company formation)
Appointment Duration12 months (resigned 02 August 2001)
RoleGroup Finance Director/Account
Country of ResidenceEngland
Correspondence AddressWindmill House
4 High Street
Sharnbrook
Beds
MK44 1PG
Director NameBarry Lucas
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(1 year, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 April 2001)
RoleCompany Director
Correspondence Address40 Grovelands Road
Palmers Green
London
N13 4RH
Secretary NameMr Geoffrey Keith Howard Mason
NationalityBritish
StatusResigned
Appointed04 August 2000(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 February 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDowning House
Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Director NameMr Andrew John Sutton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 February 2004)
RoleDivisional Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBrowns End Cottage
Browns End Road
Broxted
Essex
CM6 2BE
Director NameMr Robert Nigel Johnson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(4 years, 9 months after company formation)
Appointment Duration4 months (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirkwell
Bishopthorpe
York
Yorkshire
YO23 2RZ
Director NameMr Alistair Kynoch Rae
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(5 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Lilyville Road
London
SW6 5DP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
12 April 2005Application for striking-off (1 page)
24 March 2005Director resigned (1 page)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
24 December 2004Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
24 December 2004Secretary's particulars changed (1 page)
23 December 2004Director's particulars changed (1 page)
17 August 2004Registered office changed on 17/08/04 from: frogmore park watton at stone hertford hertfordshire SG14 3RU (1 page)
13 August 2004Secretary's particulars changed (1 page)
29 June 2004New director appointed (2 pages)
21 June 2004Director resigned (1 page)
28 April 2004Return made up to 28/04/04; full list of members (2 pages)
17 March 2004Secretary's particulars changed (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004Director resigned (1 page)
28 August 2003Director's particulars changed (1 page)
16 July 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
27 May 2003Return made up to 28/04/03; full list of members (5 pages)
24 February 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
24 February 2003New secretary appointed (2 pages)
24 February 2003Secretary resigned (1 page)
23 May 2002Return made up to 28/04/02; no change of members (5 pages)
29 August 2001Secretary's particulars changed;director's particulars changed (1 page)
21 August 2001New director appointed (2 pages)
17 August 2001Director resigned (1 page)
1 June 2001Return made up to 28/04/01; full list of members (6 pages)
31 May 2001Director resigned (1 page)
23 May 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
22 May 2001New director appointed (3 pages)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2001Accounts for a dormant company made up to 30 April 2000 (7 pages)
12 February 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
9 August 2000New secretary appointed (2 pages)
9 August 2000New director appointed (3 pages)
8 August 2000New director appointed (2 pages)
8 August 2000Registered office changed on 08/08/00 from: 14 dominion street london EC2M 2RL (1 page)
8 August 2000Secretary resigned;director resigned (1 page)
8 August 2000Director resigned (1 page)
1 June 2000Return made up to 28/04/00; full list of members (6 pages)
26 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
15 June 1999Memorandum and Articles of Association (19 pages)
8 June 1999Company name changed scopetwin LIMITED\certificate issued on 09/06/99 (2 pages)
4 June 1999New director appointed (2 pages)
4 June 1999Registered office changed on 04/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
3 June 1999Secretary resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999New secretary appointed;new director appointed (2 pages)
28 April 1999Incorporation (13 pages)