Company NameOvertone Limited
Company StatusDissolved
Company Number03871298
CategoryPrivate Limited Company
Incorporation Date4 November 1999(24 years, 5 months ago)
Dissolution Date20 March 2007 (17 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMartin Baltazar
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2000(2 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 20 March 2007)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address34 North Road
Lund
YO25 9TF
Director NameSusie Hatfield
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2000(2 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 20 March 2007)
RoleFinancial Advisor
Correspondence Address43 West Ella Road
Kirk Ella
Hull
HU10 7QL
Secretary NameSusie Hatfield
NationalityBritish
StatusClosed
Appointed20 January 2000(2 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 20 March 2007)
RoleFinancial Advisor
Correspondence Address43 West Ella Road
Kirk Ella
Hull
HU10 7QL
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed04 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed04 November 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address102 Beverley Road
Hull
North Humberside
HU3 1YA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£21,719
Cash£355
Current Liabilities£78,909

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

20 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
14 November 2006Application for striking-off (1 page)
17 October 2005Return made up to 04/10/05; full list of members (10 pages)
26 January 2005Accounts for a small company made up to 30 April 2004 (7 pages)
25 October 2004Return made up to 13/10/04; full list of members (10 pages)
13 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
5 November 2003Return made up to 31/10/03; full list of members (7 pages)
13 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
8 November 2002Return made up to 04/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 May 2002Resolutions
  • RES13 ‐ Conversion/section 125 03/05/02
(1 page)
14 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 February 2002Particulars of mortgage/charge (5 pages)
4 January 2002Ad 12/11/01--------- £ si 90@1=90 £ ic 10/100 (3 pages)
29 October 2001Return made up to 04/11/01; full list of members (6 pages)
24 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
10 May 2001Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
13 December 2000Return made up to 04/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2000Ad 25/10/00--------- £ si 9@1=9 £ ic 1/10 (2 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
30 January 2000Nc inc already adjusted 20/01/00 (1 page)
30 January 2000Secretary resigned (1 page)
30 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 January 2000New director appointed (2 pages)
30 January 2000Registered office changed on 30/01/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
30 January 2000New secretary appointed;new director appointed (2 pages)
30 January 2000Director resigned (1 page)
30 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
4 November 1999Incorporation (16 pages)