Company NameOverseas Languages Limited
Company StatusDissolved
Company Number05057627
CategoryPrivate Limited Company
Incorporation Date27 February 2004(20 years, 2 months ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameMr Stephen Corne
NationalityBritish
StatusClosed
Appointed27 February 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMar Cottage
Moor Lane, Arkendale
Knaresborough
North Yorkshire
HG5 0RG
Director NameMrs Sandra Rose Lawrence
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2007(3 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 14 May 2013)
RoleManager
Country of ResidenceEngland
Correspondence AddressKnowl House
Fellbeck
Harrogate
North Yorkshire
HG3 5ET
Director NameMary Patricia Corne
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressChurch House Marklane
Arkendale
Knaresborough
North Yorkshire
HG5 0QU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5b The Stables
Newby Hall
Ripon
North Yorkshire
HG4 5AE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishNewby with Mulwith
WardNewby

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 May 2013Final Gazette dissolved following liquidation (1 page)
14 May 2013Final Gazette dissolved following liquidation (1 page)
14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
14 February 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
15 November 2012Liquidators' statement of receipts and payments to 21 September 2012 (9 pages)
15 November 2012Liquidators' statement of receipts and payments to 21 September 2012 (9 pages)
15 November 2012Liquidators statement of receipts and payments to 21 September 2012 (9 pages)
5 October 2011Liquidators statement of receipts and payments to 21 September 2011 (9 pages)
5 October 2011Liquidators' statement of receipts and payments to 21 September 2011 (9 pages)
5 October 2011Liquidators' statement of receipts and payments to 21 September 2011 (9 pages)
16 February 2011Registered office address changed from Suite 2 Market Flat Lane Scotton Knaresborough North Yorkshire HG5 9JA United Kingdom on 16 February 2011 (1 page)
16 February 2011Registered office address changed from Suite 2 Market Flat Lane Scotton Knaresborough North Yorkshire HG5 9JA United Kingdom on 16 February 2011 (1 page)
29 September 2010Statement of affairs with form 4.19 (6 pages)
29 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 September 2010Statement of affairs with form 4.19 (6 pages)
29 September 2010Appointment of a voluntary liquidator (1 page)
29 September 2010Appointment of a voluntary liquidator (1 page)
29 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-22
(1 page)
26 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 1
(4 pages)
26 March 2010Director's details changed for Mrs Sandra Rose Lawrence on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Mrs Sandra Rose Lawrence on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Mrs Sandra Rose Lawrence on 1 January 2010 (2 pages)
26 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 1
(4 pages)
19 March 2010Registered office address changed from Ornhams Hall, Boroughbridge York North Yorkshire YO51 9JH on 19 March 2010 (1 page)
19 March 2010Registered office address changed from Ornhams Hall, Boroughbridge York North Yorkshire YO51 9JH on 19 March 2010 (1 page)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 March 2009Return made up to 27/02/09; full list of members (3 pages)
18 March 2009Return made up to 27/02/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 February 2008Return made up to 27/02/08; full list of members (3 pages)
28 February 2008Return made up to 27/02/08; full list of members (3 pages)
8 November 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
8 November 2007Accounts made up to 28 February 2007 (4 pages)
6 November 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
6 November 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
3 October 2007Particulars of mortgage/charge (5 pages)
3 October 2007Particulars of mortgage/charge (5 pages)
21 September 2007Particulars of mortgage/charge (5 pages)
21 September 2007Particulars of mortgage/charge (5 pages)
7 September 2007New director appointed (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007New director appointed (1 page)
9 March 2007Return made up to 27/02/07; full list of members (2 pages)
9 March 2007Return made up to 27/02/07; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
4 November 2006Accounts made up to 28 February 2006 (4 pages)
30 March 2006Return made up to 27/02/06; full list of members (2 pages)
30 March 2006Return made up to 27/02/06; full list of members (2 pages)
2 December 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
2 December 2005Accounts made up to 28 February 2005 (4 pages)
22 March 2005Return made up to 27/02/05; full list of members (2 pages)
22 March 2005Return made up to 27/02/05; full list of members (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New secretary appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004New secretary appointed (2 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004Director resigned (1 page)
27 February 2004Incorporation (16 pages)
27 February 2004Incorporation (16 pages)