About

Registered Number: 06650158
Date of Incorporation: 18/07/2008 (16 years and 9 months ago)
Company Status: Active
Registered Address: 50 Newmarket Road, Redcar, Cleveland, TS10 2JA,

 

Based in Redcar in Cleveland, Overdene Developments Ltd was founded on 18 July 2008, it's status is listed as "Active". There are 4 directors listed for the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OVEREND, Jonathan George 09 October 2013 04 March 2014 1
THORNTON, Brian Arthur 19 November 2008 07 October 2013 1
THORNTON, Peter William 18 July 2008 19 November 2008 1
Secretary Name Appointed Resigned Total Appointments
THORNTON, Marie Anne 27 April 2018 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2020
DS01 - Striking off application by a company 14 August 2020
CS01 - N/A 19 June 2020
AA - Annual Accounts 19 June 2020
AA - Annual Accounts 10 May 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 14 May 2018
CS01 - N/A 27 April 2018
PSC01 - N/A 27 April 2018
AP03 - Appointment of secretary 27 April 2018
TM02 - Termination of appointment of secretary 27 April 2018
PSC07 - N/A 13 November 2017
CS01 - N/A 08 May 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 26 April 2017
AD01 - Change of registered office address 25 April 2017
AD01 - Change of registered office address 25 April 2017
AP01 - Appointment of director 13 October 2016
CH03 - Change of particulars for secretary 13 October 2016
TM01 - Termination of appointment of director 13 October 2016
CS01 - N/A 30 July 2016
AD01 - Change of registered office address 22 April 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 14 August 2015
AD01 - Change of registered office address 12 June 2015
AA - Annual Accounts 03 June 2015
AD01 - Change of registered office address 15 December 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 29 April 2014
AP01 - Appointment of director 04 March 2014
TM01 - Termination of appointment of director 04 March 2014
AP01 - Appointment of director 09 October 2013
TM01 - Termination of appointment of director 07 October 2013
AR01 - Annual Return 15 August 2013
CH03 - Change of particulars for secretary 14 August 2013
AD01 - Change of registered office address 14 August 2013
AA - Annual Accounts 01 May 2013
AD01 - Change of registered office address 21 March 2013
CH03 - Change of particulars for secretary 21 March 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 19 August 2009
288a - Notice of appointment of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
NEWINC - New incorporation documents 18 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.