Company NameOne Stop Overseas Properties Limited
Company StatusDissolved
Company Number05682171
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 3 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Louise Jane Swales
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(1 week after company formation)
Appointment Duration6 years, 11 months (closed 15 January 2013)
RoleOverseas Property
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Dean Lane, Dalton Magna
Rotherham
S Yorkshire
S65 3ST
Secretary NameMr Gary Swales
NationalityBritish
StatusClosed
Appointed27 January 2006(1 week after company formation)
Appointment Duration6 years, 11 months (closed 15 January 2013)
RoleOverseas Property
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Deans Lane Dalton Magna
Rotherham
S60 2SA
Director NameMr Gary Swales
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2009(3 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 15 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Deans Lane Dalton Magna
Rotherham
S60 2SA
Director NameElizabeth Stacy Waddington
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2009)
RoleSales Person
Correspondence Address19 Sycamore Avenue
Wickersley
Rotherham
South Yorkshire
S66 2NW
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address123 Wellgate
Rotherham
S Yorkshire
S60 2NN
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

2 at 1Ms Louise Jane Swales
50.00%
Ordinary
1 at 1Gary Swales
25.00%
Ordinary Non Voting
1 at 1Ms Donna Waddington
25.00%
Ordinary Non Voting

Financials

Year2014
Net Worth£3,845
Cash£40,389
Current Liabilities£129,528

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2012Compulsory strike-off action has been suspended (1 page)
23 November 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
3 November 2011Compulsory strike-off action has been suspended (1 page)
3 November 2011Compulsory strike-off action has been suspended (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
8 October 2010Compulsory strike-off action has been suspended (1 page)
8 October 2010Compulsory strike-off action has been suspended (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
20 March 2010Compulsory strike-off action has been discontinued (1 page)
20 March 2010Compulsory strike-off action has been discontinued (1 page)
17 March 2010Director's details changed for Mr Gary Swales on 1 January 2010 (2 pages)
17 March 2010Annual return made up to 20 January 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 4
(6 pages)
17 March 2010Termination of appointment of Elizabeth Waddington as a director (1 page)
17 March 2010Director's details changed for Mr Gary Swales on 1 January 2010 (2 pages)
17 March 2010Director's details changed for Louise Jane Swales on 1 January 2010 (2 pages)
17 March 2010Termination of appointment of Elizabeth Waddington as a director (1 page)
17 March 2010Director's details changed for Louise Jane Swales on 1 January 2010 (2 pages)
17 March 2010Annual return made up to 20 January 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 4
(6 pages)
17 March 2010Director's details changed for Louise Jane Swales on 1 January 2010 (2 pages)
17 March 2010Director's details changed for Mr Gary Swales on 1 January 2010 (2 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
13 May 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
17 March 2009Amended accounts made up to 31 January 2007 (5 pages)
17 March 2009Amended accounts made up to 31 January 2007 (5 pages)
16 March 2009Director appointed gary swales (2 pages)
16 March 2009Director appointed gary swales (2 pages)
11 March 2009Return made up to 20/01/09; full list of members (4 pages)
11 March 2009Ad 22/04/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
11 March 2009Return made up to 20/01/09; full list of members (4 pages)
11 March 2009Ad 22/04/08 gbp si 2@1=2 gbp ic 2/4 (2 pages)
10 March 2009Return made up to 20/01/08; full list of members (4 pages)
10 March 2009Return made up to 20/01/08; full list of members (4 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 March 2007Return made up to 20/01/07; full list of members (3 pages)
15 March 2007New director appointed (1 page)
15 March 2007Return made up to 20/01/07; full list of members (3 pages)
15 March 2007New director appointed (1 page)
20 September 2006Secretary's particulars changed (1 page)
20 September 2006Secretary's particulars changed (1 page)
14 September 2006Director's particulars changed (1 page)
14 September 2006Director's particulars changed (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006Secretary resigned (1 page)
3 February 2006New secretary appointed (2 pages)
3 February 2006Registered office changed on 03/02/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006New secretary appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006Registered office changed on 03/02/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
20 January 2006Incorporation (14 pages)
20 January 2006Incorporation (14 pages)