Company NameOverton Architects
Company StatusDissolved
Company Number07437125
CategoryPrivate Unlimited Company
Incorporation Date11 November 2010(13 years, 6 months ago)
Dissolution Date4 October 2016 (7 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Michael John Overton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 3 Acorn Business Park
Airedale Business Centre
Skipton
North Yorkshire
BD23 2UE
Director NameMrs Sheila Overton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2012(1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 3 Acorn Business Park
Airedale Business Centre
Skipton
North Yorkshire
BD23 2UE
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThird Floor White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Contact

Websiteovertonarchitects.co.uk
Telephone01756 708508
Telephone regionSkipton

Location

Registered AddressNumber 3 Acorn Business Park
Airedale Business Centre
Skipton
North Yorkshire
BD23 2UE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

360 at £1M.j. Overton
70.59%
Ordinary A
150 at £1S.m. Overton
29.41%
Ordinary B

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
8 July 2016Application to strike the company off the register (3 pages)
8 July 2016Application to strike the company off the register (3 pages)
18 November 2015Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 18 November 2015 (1 page)
18 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 510
(4 pages)
18 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 510
(4 pages)
18 November 2015Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 18 November 2015 (1 page)
28 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 510
(4 pages)
28 November 2014Director's details changed for Mr Michael John Overton on 28 November 2014 (2 pages)
28 November 2014Director's details changed for Mr Michael John Overton on 28 November 2014 (2 pages)
28 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 510
(4 pages)
26 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 510
(5 pages)
26 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 510
(5 pages)
8 March 2013Registered office address changed from Currer House 34-36 Otley Street Skipton North Yorkshire BD23 1EW United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from Currer House 34-36 Otley Street Skipton North Yorkshire BD23 1EW United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from Currer House 34-36 Otley Street Skipton North Yorkshire BD23 1EW United Kingdom on 8 March 2013 (1 page)
19 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
14 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 March 2012Change of share class name or designation (2 pages)
14 March 2012Change of share class name or designation (2 pages)
8 March 2012Appointment of Mrs Sheila Overton as a director (2 pages)
8 March 2012Appointment of Mrs Sheila Overton as a director (2 pages)
28 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
14 November 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
14 November 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
16 November 2010Appointment of Mr Michael John Overton as a director (2 pages)
16 November 2010Registered office address changed from Currer House 34-36 Otley Street Skipton North Yorkshire BD23 1EW on 16 November 2010 (1 page)
16 November 2010Appointment of Mr Michael John Overton as a director (2 pages)
16 November 2010Registered office address changed from Currer House 34-36 Otley Street Skipton North Yorkshire BD23 1EW on 16 November 2010 (1 page)
16 November 2010Termination of appointment of Jonathon Round as a director (1 page)
16 November 2010Termination of appointment of Jonathon Round as a director (1 page)
11 November 2010Incorporation (59 pages)
11 November 2010Incorporation (59 pages)