Company NameOliver Machinery Company Limited(The)
DirectorsPaul Mainon and Anthony Maxwell Hall
Company StatusDissolved
Company Number00098702
CategoryPrivate Limited Company
Incorporation Date6 July 1908(115 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Secretary NameMr Paul Mainon
NationalityBritish
StatusCurrent
Appointed27 June 1991(83 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address8 Lightburne Avenue
Bolton
Lancashire
BL1 4PL
Director NameMr Paul Mainon
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1997(89 years, 4 months after company formation)
Appointment Duration26 years, 6 months
RoleSecretary
Correspondence Address8 Lightburne Avenue
Bolton
Lancashire
BL1 4PL
Director NameMr Anthony Maxwell Hall
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1998(90 years, 3 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbassy Gardens 2 Mayfair Park
Mersey Road
Manchester
M20 8PY
Director NameMr Charles Adshead
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(83 years after company formation)
Appointment Duration7 years, 3 months (resigned 09 October 1998)
RoleSales Director
Correspondence Address132 Westminster Road
Failsworth
Manchester
Lancashire
M35 9HL
Director NameMr Alan Stanley Boardman
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(83 years after company formation)
Appointment Duration8 years, 9 months (resigned 14 April 2000)
RoleTechnical Director
Correspondence Address1 Arlington Close
Bury
Lancashire
BL9 5NY
Director NameMr Anthony Rhodes
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(83 years after company formation)
Appointment Duration8 years (resigned 30 June 1999)
RoleNon-Executive Director
Correspondence Address26 Southdown Crescent
Cheadle Hulme
Cheadle
Cheshire
SK8 6EQ
Director NameMr Kenneth Smith
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(83 years after company formation)
Appointment Duration8 years, 2 months (resigned 09 September 1999)
RoleWorks Director
Correspondence Address38 Chanters Avenue
Atherton
Manchester
Lancashire
M46 9EF
Director NameMr Frederick Edward Thompson
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(83 years after company formation)
Appointment Duration6 years, 2 months (resigned 20 September 1997)
RoleManaging Director
Correspondence Address5 Wyngate Road
Hale
Altrincham
Cheshire
WA15 0LZ

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£27,813
Cash£249
Current Liabilities£190,004

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 May 2006Dissolved (1 page)
7 February 2006Liquidators statement of receipts and payments (5 pages)
7 February 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
21 September 2005Liquidators statement of receipts and payments (5 pages)
11 April 2005Liquidators statement of receipts and payments (5 pages)
6 October 2004Liquidators statement of receipts and payments (5 pages)
18 March 2004Liquidators statement of receipts and payments (5 pages)
19 September 2003Liquidators statement of receipts and payments (5 pages)
26 September 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page)
14 March 2002Liquidators statement of receipts and payments (5 pages)
5 March 2002Sec/state rel/liq 19/02/02 (1 page)
14 January 2002O/C 20/12/01 rem/appt liqs (9 pages)
14 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
14 January 2002Appointment of a voluntary liquidator (1 page)
25 September 2001Liquidators statement of receipts and payments (5 pages)
19 September 2000Appointment of a voluntary liquidator (1 page)
19 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 September 2000Statement of affairs (14 pages)
5 September 2000Registered office changed on 05/09/00 from: carrington road stockport cheshire SK1 2JT (1 page)
30 August 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 30/08/00
(9 pages)
17 July 2000Registered office changed on 17/07/00 from: 3 worrall street salford manchester M5 4TH (2 pages)
18 April 2000Director resigned (1 page)
2 November 1999Particulars of mortgage/charge (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 October 1999Director resigned (1 page)
16 August 1999Return made up to 27/06/99; full list of members (8 pages)
4 November 1998Director resigned (1 page)
28 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
16 October 1998New director appointed (2 pages)
15 October 1998Return made up to 27/06/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 March 1998New director appointed (2 pages)
6 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
31 July 1996Return made up to 27/06/96; full list of members (8 pages)
31 July 1996Accounts made up to 31 December 1995 (6 pages)
12 January 1996Auditor's resignation (1 page)
15 September 1995Accounts made up to 31 December 1994 (18 pages)
30 August 1995Return made up to 27/06/95; no change of members (6 pages)
1 July 1994Particulars of mortgage/charge (3 pages)
13 March 1989Particulars of mortgage/charge (3 pages)