Company NameOverleigh Nursery Limited
Company StatusDissolved
Company Number06723880
CategoryPrivate Limited Company
Incorporation Date14 October 2008(15 years, 6 months ago)
Dissolution Date3 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Fiona Elizabeth Lewis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2008(same day as company formation)
RoleResidential Landlord
Country of ResidenceUnited Kingdom
Correspondence Address2 City Road
Chester
CH1 3AE
Wales
Director NameMr Samuel Henry Lewis
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2010(1 year, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 03 May 2016)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address8 Evelyn Street
Manchester
Greater Manchester
M14 6WF
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
StatusResigned
Appointed14 October 2008(same day as company formation)
RoleCompany Director/Solicitor
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 October 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteoverleighnursery.co.uk

Location

Registered Address2 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Financials

Year2012
Turnover£414,620
Net Worth£12,759
Cash£2,650
Current Liabilities£24,250

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 May 2016Final Gazette dissolved following liquidation (1 page)
3 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016Final Gazette dissolved following liquidation (1 page)
3 February 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
3 February 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
29 October 2015Liquidators statement of receipts and payments to 22 September 2015 (7 pages)
29 October 2015Liquidators' statement of receipts and payments to 22 September 2015 (7 pages)
29 October 2015Liquidators' statement of receipts and payments to 22 September 2015 (7 pages)
1 October 2014Statement of affairs with form 4.19 (5 pages)
1 October 2014Statement of affairs with form 4.19 (5 pages)
1 October 2014Registered office address changed from Penrho Hall Hafod Y Ddol Lane Llanerch-Y-Mor Holywell Flintshire CH8 9EJ to 2 City Road Chester CH1 3AE on 1 October 2014 (2 pages)
1 October 2014Appointment of a voluntary liquidator (1 page)
1 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-23
(1 page)
1 October 2014Registered office address changed from Penrho Hall Hafod Y Ddol Lane Llanerch-Y-Mor Holywell Flintshire CH8 9EJ to 2 City Road Chester CH1 3AE on 1 October 2014 (2 pages)
1 October 2014Registered office address changed from Penrho Hall Hafod Y Ddol Lane Llanerch-Y-Mor Holywell Flintshire CH8 9EJ to 2 City Road Chester CH1 3AE on 1 October 2014 (2 pages)
1 October 2014Appointment of a voluntary liquidator (1 page)
7 January 2014Total exemption full accounts made up to 31 December 2012 (5 pages)
7 January 2014Total exemption full accounts made up to 31 December 2012 (5 pages)
21 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(4 pages)
21 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(4 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
17 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
17 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
9 July 2012Director's details changed for Mr Samuel Henry Lewis on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Mr Samuel Henry Lewis on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Mr Samuel Henry Lewis on 9 July 2012 (2 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
19 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
19 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
5 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
19 May 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
19 May 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
24 March 2010Appointment of Mr Samuel Henry Lewis as a director (2 pages)
24 March 2010Appointment of Mr Samuel Henry Lewis as a director (2 pages)
17 March 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
17 March 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
12 March 2010Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Mrs Fiona Elizabeth Lewis on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mrs Fiona Elizabeth Lewis on 12 March 2010 (2 pages)
4 March 2010Registered office address changed from Springbank Farm Marton Winford Cheshire CW7 2PX on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from Springbank Farm Marton Winford Cheshire CW7 2PX on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from Springbank Farm Marton Winford Cheshire CW7 2PX on 4 March 2010 (2 pages)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
12 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 November 2008Director appointed fiona elizabeth lewis (1 page)
13 November 2008Director appointed fiona elizabeth lewis (1 page)
13 November 2008Registered office changed on 13/11/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
13 November 2008Registered office changed on 13/11/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
12 November 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
12 November 2008Appointment terminated director john cowdry (1 page)
12 November 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
12 November 2008Appointment terminated director john cowdry (1 page)
14 October 2008Incorporation (31 pages)
14 October 2008Incorporation (31 pages)