Company NameOverplus Properties Limited
Company StatusDissolved
Company Number03918006
CategoryPrivate Limited Company
Incorporation Date2 February 2000(24 years, 2 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)
Previous NameBaseminor Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David Keith Steel
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2000(1 week, 6 days after company formation)
Appointment Duration7 years, 6 months (closed 14 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hadfield Close
Staunton
Gloucester
Gloucestershire
GL19 3QY
Wales
Secretary NameMr David Keith Steel
NationalityBritish
StatusClosed
Appointed15 February 2000(1 week, 6 days after company formation)
Appointment Duration7 years, 6 months (closed 14 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hadfield Close
Staunton
Gloucester
Gloucestershire
GL19 3QY
Wales
Director NameNeil Thomas Finch
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2003(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 14 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Laburnum Grove
Horbury
Wakefield
West Yorkshire
WF4 6HG
Director NameAdrian Charles Moore
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(1 week, 6 days after company formation)
Appointment Duration3 years, 1 month (resigned 11 April 2003)
RoleManager
Correspondence Address11-12 Sandside
Scarborough
North Yorkshire
YO11 1PE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2a Stonebridge
Darlington
County Durham
DL1 1PB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2007First Gazette notice for voluntary strike-off (1 page)
28 March 2007Return made up to 02/02/07; full list of members (7 pages)
19 March 2007Application for striking-off (1 page)
20 February 2006Return made up to 02/02/06; full list of members (7 pages)
4 May 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
8 February 2005Return made up to 02/02/05; full list of members (7 pages)
29 December 2004Registered office changed on 29/12/04 from: olympia buildings foreshore road scarborough north yorkshire YO11 1NU (1 page)
17 April 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
1 April 2004Return made up to 02/02/04; full list of members (7 pages)
24 April 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
18 April 2003New director appointed (2 pages)
18 April 2003Director resigned (1 page)
28 February 2003Return made up to 02/02/03; full list of members (7 pages)
16 May 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
31 January 2002Return made up to 02/02/02; full list of members (6 pages)
19 June 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
20 March 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
29 February 2000Memorandum and Articles of Association (9 pages)
22 February 2000Registered office changed on 22/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
22 February 2000Company name changed baseminor LIMITED\certificate issued on 23/02/00 (2 pages)
17 February 2000New director appointed (1 page)
17 February 2000Secretary resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000New secretary appointed;new director appointed (1 page)
2 February 2000Incorporation (13 pages)