SR OVERSEAS LIMITED

Register to unlock more data on OkredoRegister

SR OVERSEAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01773246

Incorporation date

27/11/1983

Size

Dormant

Contacts

Registered address

Registered address

Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire BD4 6SECopy
copy info iconCopy
See on map
Latest events (Record since 28/12/1986)
dot icon13/07/2015
Final Gazette dissolved via compulsory strike-off
dot icon30/03/2015
First Gazette notice for compulsory strike-off
dot icon25/11/2014
Termination of appointment of Christopher Pearson as a director on 2014-11-26
dot icon18/09/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon18/09/2014
Director's details changed for The Spring Ram Corporation Limited on 2014-02-06
dot icon06/08/2014
Termination of appointment of a director
dot icon21/10/2013
Director's details changed for The Spring Ram Corporation Plc on 2013-03-22
dot icon08/07/2013
Termination of appointment of David Mackinnon as a director
dot icon08/07/2013
Termination of appointment of David Mackinnon as a secretary
dot icon07/07/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon23/04/2013
Accounts for a dormant company made up to 2013-03-30
dot icon18/03/2013
Current accounting period extended from 2012-09-30 to 2013-03-30
dot icon27/12/2012
Termination of appointment of Philip White as a director
dot icon27/12/2012
Appointment of The Spring Ram Corporation Plc as a director
dot icon27/12/2012
Appointment of Mr Christopher Pearson as a director
dot icon05/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon02/11/2011
Accounts for a dormant company made up to 2011-10-01
dot icon06/06/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon08/02/2011
Accounts for a dormant company made up to 2010-10-03
dot icon22/12/2010
Appointment of Philip White as a director
dot icon15/12/2010
Termination of appointment of Lisa Flannery as a director
dot icon02/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon13/11/2009
Accounts for a dormant company made up to 2009-10-03
dot icon01/06/2009
Return made up to 11/05/09; full list of members
dot icon01/11/2008
Accounts for a dormant company made up to 2008-09-30
dot icon09/06/2008
Return made up to 11/05/08; no change of members
dot icon14/02/2008
Total exemption full accounts made up to 2007-09-30
dot icon16/06/2007
Return made up to 11/05/07; no change of members
dot icon29/03/2007
Declaration of satisfaction of mortgage/charge
dot icon27/03/2007
Resolutions
dot icon21/02/2007
Accounts for a dormant company made up to 2006-09-30
dot icon18/05/2006
Return made up to 11/05/06; full list of members
dot icon21/12/2005
Accounts for a dormant company made up to 2005-10-01
dot icon01/06/2005
Return made up to 11/05/05; full list of members
dot icon12/01/2005
Accounts for a dormant company made up to 2004-10-02
dot icon24/05/2004
Return made up to 11/05/04; full list of members
dot icon05/02/2004
Accounts for a dormant company made up to 2003-09-27
dot icon18/05/2003
Return made up to 11/05/03; full list of members
dot icon16/01/2003
Accounts for a dormant company made up to 2002-09-30
dot icon20/06/2002
Director resigned
dot icon22/05/2002
Return made up to 11/05/02; full list of members
dot icon30/04/2002
Full accounts made up to 2001-09-30
dot icon03/04/2002
Director's particulars changed
dot icon22/05/2001
Return made up to 11/05/01; full list of members
dot icon02/05/2001
Full accounts made up to 2000-09-30
dot icon08/11/2000
New director appointed
dot icon25/10/2000
New director appointed
dot icon12/06/2000
Return made up to 11/05/00; full list of members
dot icon17/04/2000
Director resigned
dot icon06/04/2000
Full accounts made up to 2000-01-01
dot icon04/03/2000
Director resigned
dot icon22/01/2000
Resolutions
dot icon22/01/2000
Resolutions
dot icon22/01/2000
Resolutions
dot icon22/01/2000
Accounting reference date shortened from 31/12/00 to 30/09/00
dot icon26/08/1999
Auditor's resignation
dot icon12/07/1999
New secretary appointed
dot icon12/07/1999
Secretary resigned
dot icon05/07/1999
Full accounts made up to 1999-01-02
dot icon01/07/1999
New director appointed
dot icon17/05/1999
Return made up to 11/05/99; full list of members
dot icon04/01/1999
Registered office changed on 05/01/99 from: euroway house roydsdale way euroway trading estate bradford west yorkshire BD4 6SJ
dot icon01/12/1998
Director resigned
dot icon12/08/1998
New director appointed
dot icon11/08/1998
Auditor's resignation
dot icon13/07/1998
Full accounts made up to 1998-01-03
dot icon27/05/1998
Return made up to 11/05/98; no change of members
dot icon27/05/1998
Location of register of members address changed
dot icon27/05/1998
Location of debenture register address changed
dot icon06/01/1998
Registered office changed on 07/01/98 from: po BOX11 spring bank ind estate sowerby bridge west yorkshire HX6 3DA
dot icon27/05/1997
Return made up to 11/05/97; no change of members
dot icon26/05/1997
Full accounts made up to 1996-12-28
dot icon05/02/1997
Director resigned
dot icon30/09/1996
Full accounts made up to 1995-12-30
dot icon23/05/1996
Return made up to 11/05/96; full list of members
dot icon25/03/1996
Particulars of mortgage/charge
dot icon28/02/1996
Certificate of change of name
dot icon22/02/1996
Director resigned
dot icon22/02/1996
Director resigned
dot icon13/12/1995
Director resigned
dot icon03/10/1995
Resolutions
dot icon02/10/1995
Miscellaneous
dot icon21/08/1995
New director appointed
dot icon21/05/1995
Return made up to 11/05/95; full list of members
dot icon17/05/1995
Full accounts made up to 1994-12-31
dot icon29/01/1995
Ad 23/01/95--------- £ si 150000@1=150000 £ ic 50000/200000
dot icon29/01/1995
Resolutions
dot icon29/01/1995
Resolutions
dot icon29/01/1995
£ nc 50000/200000 23/01/95
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/10/1994
New director appointed
dot icon04/10/1994
Director resigned
dot icon28/09/1994
Director's particulars changed
dot icon22/09/1994
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon22/09/1994
Re-registration of Memorandum and Articles
dot icon22/09/1994
Application for reregistration from PLC to private
dot icon22/09/1994
Resolutions
dot icon21/09/1994
Secretary resigned;director resigned
dot icon21/09/1994
New secretary appointed;new director appointed
dot icon24/07/1994
Full accounts made up to 1994-01-01
dot icon20/06/1994
Declaration of satisfaction of mortgage/charge
dot icon20/06/1994
Declaration of satisfaction of mortgage/charge
dot icon24/05/1994
Return made up to 11/05/94; full list of members
dot icon18/05/1994
New director appointed
dot icon24/01/1994
Director's particulars changed
dot icon22/11/1993
Director resigned
dot icon16/11/1993
Particulars of mortgage/charge
dot icon09/11/1993
Full accounts made up to 1993-01-03
dot icon12/10/1993
Director resigned
dot icon21/09/1993
Particulars of mortgage/charge
dot icon21/09/1993
Secretary resigned;new secretary appointed
dot icon21/09/1993
New director appointed
dot icon21/09/1993
Resolutions
dot icon21/09/1993
New director appointed
dot icon15/07/1993
Delivery ext'd 3 mth 31/12/92
dot icon06/06/1993
Return made up to 11/05/93; no change of members
dot icon06/06/1993
Registered office changed on 07/06/93
dot icon24/04/1993
Secretary resigned;new secretary appointed
dot icon18/04/1993
Director resigned
dot icon02/11/1992
Full accounts made up to 1992-01-03
dot icon11/08/1992
Delivery ext'd 3 mth 31/12/91
dot icon05/08/1992
Return made up to 11/05/92; full list of members
dot icon30/07/1992
Director resigned;new director appointed
dot icon30/07/1992
New director appointed
dot icon15/03/1992
New director appointed
dot icon06/01/1992
Director resigned;new director appointed
dot icon31/10/1991
Full accounts made up to 1991-01-04
dot icon29/08/1991
Director resigned
dot icon22/07/1991
Director resigned
dot icon16/06/1991
Return made up to 11/05/91; no change of members
dot icon08/02/1991
New director appointed
dot icon08/02/1991
Full accounts made up to 1990-01-05
dot icon19/12/1990
Return made up to 11/05/90; full list of members
dot icon03/10/1990
Director resigned
dot icon18/04/1990
Full accounts made up to 1988-12-31
dot icon07/02/1990
Director resigned
dot icon05/02/1990
New director appointed
dot icon17/09/1989
Return made up to 11/05/89; full list of members
dot icon11/09/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon15/02/1989
Director resigned
dot icon29/01/1989
Full accounts made up to 1988-01-03
dot icon29/01/1989
Return made up to 09/05/88; full list of members
dot icon25/01/1989
Director's particulars changed
dot icon16/08/1988
Director's particulars changed
dot icon26/11/1987
Full accounts made up to 1986-12-27
dot icon26/11/1987
Return made up to 08/05/87; full list of members
dot icon06/04/1987
Secretary resigned;new secretary appointed
dot icon28/12/1986
Full accounts made up to 1985-12-28
dot icon28/12/1986
Return made up to 09/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2013
dot iconLast change occurred
29/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/03/2013
dot iconNext account date
29/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weaver, Paul
Director
08/09/1993 - 04/09/1994
51
Weaver, Paul
Secretary
01/09/1993 - 04/09/1994
8
Towers, Martin George
Director
31/08/1993 - 14/02/1996
59
CRS OLD LIMITED
Corporate Director
19/12/2012 - 27/07/2014
23
Baxandall, Catherine Elizabeth
Secretary
04/09/1994 - 01/07/1999
27

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SR OVERSEAS LIMITED

SR OVERSEAS LIMITED is an(a) Dissolved company incorporated on 27/11/1983 with the registered office located at Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire BD4 6SE. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SR OVERSEAS LIMITED?

toggle

SR OVERSEAS LIMITED is currently Dissolved. It was registered on 27/11/1983 and dissolved on 13/07/2015.

Where is SR OVERSEAS LIMITED located?

toggle

SR OVERSEAS LIMITED is registered at Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire BD4 6SE.

What does SR OVERSEAS LIMITED do?

toggle

SR OVERSEAS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SR OVERSEAS LIMITED?

toggle

The latest filing was on 13/07/2015: Final Gazette dissolved via compulsory strike-off.