Company NameOvaltime Limited
DirectorsMary Elizabeth Cowie and Steven Morgan
Company StatusDissolved
Company Number03221478
CategoryPrivate Limited Company
Incorporation Date8 July 1996(27 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMary Elizabeth Cowie
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1997(11 months, 2 weeks after company formation)
Appointment Duration26 years, 10 months
RoleCompany Proprietor
Correspondence AddressSt Albans Villa East Belgarve Court
Crowhall Lane
Gateshead
Tyne & Wear
NE10 9PX
Director NameSteven Morgan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2000(3 years, 10 months after company formation)
Appointment Duration23 years, 11 months
RoleBranch Manager
Correspondence Address37 Thornholme Avenue
South Shields
Tyne & Wear
NE34 7DR
Secretary NameSteven Morgan
NationalityBritish
StatusCurrent
Appointed19 September 2002(6 years, 2 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address37 Thornholme Avenue
South Shields
Tyne & Wear
NE34 7DR
Director NameSteven Morgan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(2 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 June 1997)
RoleSelf Employed
Correspondence Address37 Thornholme Avenue
South Shields
Tyne & Wear
NE34 7DR
Secretary NameMary Elizabeth Cowie
NationalityBritish
StatusResigned
Appointed10 July 1996(2 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 June 1997)
RoleSales
Correspondence AddressBlackbrook House
Felton
Morpeth
Northumberland
NE65 9QL
Secretary NameMary Page
NationalityBritish
StatusResigned
Appointed19 June 1997(11 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 18 May 2000)
RoleCompany Director
Correspondence Address142 Prince Consort Road
Gateshead
Tyne & Wear
NE8 4DU
Secretary NameSteven Morgan
NationalityBritish
StatusResigned
Appointed18 May 2000(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 March 2002)
RoleBranch Manager
Correspondence Address37 Thornholme Avenue
South Shields
Tyne & Wear
NE34 7DR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 July 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 July 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address322d Mayoral Way
Team Valley
Gateshead
Tyne & Wear
NE11 0RT
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 November 2004Dissolved (1 page)
6 August 2004Completion of winding up (1 page)
31 July 2003Order of court to wind up (2 pages)
12 February 2003Return made up to 08/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 December 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
27 October 2002New secretary appointed (2 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
12 March 2002Secretary resigned (1 page)
6 July 2001Return made up to 08/07/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
31 October 2000Accounts for a small company made up to 31 July 1999 (5 pages)
20 September 2000Return made up to 08/07/00; full list of members (6 pages)
1 June 2000New secretary appointed;new director appointed (2 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000Director's particulars changed (1 page)
1 December 1999Return made up to 08/07/99; full list of members (6 pages)
8 November 1999Accounts for a small company made up to 31 July 1998 (6 pages)
5 October 1999Compulsory strike-off action has been discontinued (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
4 October 1999Return made up to 08/07/98; full list of members (6 pages)
24 March 1998Full accounts made up to 31 July 1997 (8 pages)
2 October 1997Return made up to 08/07/97; full list of members (6 pages)
7 July 1997New director appointed (2 pages)
30 June 1997New secretary appointed (2 pages)
30 June 1997Director resigned (1 page)
26 July 1996Ad 10/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 1996Registered office changed on 23/07/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
23 July 1996Director resigned (1 page)
23 July 1996New director appointed (2 pages)
23 July 1996Secretary resigned (1 page)
23 July 1996New secretary appointed (2 pages)
8 July 1996Incorporation (12 pages)