Company NameOverstocks Limited
Company StatusDissolved
Company Number03844436
CategoryPrivate Limited Company
Incorporation Date20 September 1999(24 years, 7 months ago)
Dissolution Date27 December 2005 (18 years, 4 months ago)
Previous NameAvetex Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Andrew John Wilton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1999(4 days after company formation)
Appointment Duration6 years, 3 months (closed 27 December 2005)
RoleSales Agent
Country of ResidenceEngland
Correspondence Address20 Slayleigh Avenue
Sheffield
South Yorkshire
S10 3RB
Secretary NameSara Louise Wilton
NationalityBritish
StatusClosed
Appointed24 September 1999(4 days after company formation)
Appointment Duration6 years, 3 months (closed 27 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Slayleigh Avenue
Fulwood
Sheffield
South Yorkshire
S10 3RB
Director NameNewco Formations Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER
Secretary NameBusiness Assist Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER

Location

Registered Address158 Hemper Lane
Sheffield
South Yorkshire
S8 7FE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardBeauchief and Greenhill
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£21,474
Cash£21,630
Current Liabilities£156

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2005First Gazette notice for voluntary strike-off (1 page)
4 August 2005Application for striking-off (1 page)
13 September 2004Return made up to 20/09/04; full list of members (6 pages)
13 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
19 September 2003Return made up to 20/09/03; full list of members (6 pages)
26 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
26 September 2002Return made up to 20/09/02; full list of members (6 pages)
16 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
23 October 2001Return made up to 20/09/01; full list of members (6 pages)
12 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
2 January 2001Return made up to 20/09/00; full list of members (6 pages)
8 October 1999New secretary appointed (2 pages)
8 October 1999Director resigned (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999Ad 24/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 October 1999Registered office changed on 08/10/99 from: temple court, 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page)
8 October 1999Secretary resigned (1 page)
20 September 1999Incorporation (12 pages)