About

Registered Number: 06723880
Date of Incorporation: 14/10/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/05/2016 (8 years ago)
Registered Address: 2 City Road, Chester, CH1 3AE

 

Founded in 2008, Overleigh Nursery Ltd are based in Chester, it's status in the Companies House registry is set to "Dissolved". This organisation has one director listed as Lewis, Samuel Henry at Companies House. Currently we aren't aware of the number of employees at the Overleigh Nursery Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Samuel Henry 11 March 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 May 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 03 February 2016
4.68 - Liquidator's statement of receipts and payments 29 October 2015
RESOLUTIONS - N/A 01 October 2014
AD01 - Change of registered office address 01 October 2014
4.20 - N/A 01 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 01 October 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 21 October 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 17 September 2012
CH01 - Change of particulars for director 09 July 2012
AR01 - Annual Return 17 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 19 May 2010
AP01 - Appointment of director 24 March 2010
AA01 - Change of accounting reference date 17 March 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AD01 - Change of registered office address 04 March 2010
GAZ1 - First notification of strike-off action in London Gazette 23 February 2010
395 - Particulars of a mortgage or charge 12 February 2009
288a - Notice of appointment of directors or secretaries 13 November 2008
287 - Change in situation or address of Registered Office 13 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
NEWINC - New incorporation documents 14 October 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 03 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.