Chinley
High Peak
Derbyshire
SK23 6AG
Director Name | Mr Richard Oliver |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 1991(14 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months (closed 22 May 2012) |
Role | Import Agent |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lyme Park Chinley High Peak Derbyshire SK23 6AG |
Secretary Name | Dr Ann Patricia Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 1991(14 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months (closed 22 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lyme Park Chinley High Peak Derbyshire SK23 6AG |
Director Name | Mr Andrew James Collier |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 1995(18 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 22 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Brooklands Road Hazel Grove Stockport Cheshire SK7 6LF |
Director Name | Bernard Ian Phillips |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fern Cottage Martins Moss Smallwood Cheshire CW11 2UW |
Director Name | Richard Kerr Jamieson Wilson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 105 The Crescent Stockport Cheshire SK3 8SP |
Director Name | Mr Andrew Swallow |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(21 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 December 2003) |
Role | Sales Director |
Correspondence Address | 1 Waterloo Road Bramhall Stockport Cheshire SK7 2NS |
Registered Address | Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
17.5k at £1 | Oliver Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,500 |
Cash | £2,012 |
Current Liabilities | £2,012 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2012 | Application to strike the company off the register (3 pages) |
30 January 2012 | Application to strike the company off the register (3 pages) |
17 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 October 2011 | Previous accounting period extended from 31 January 2011 to 30 June 2011 (1 page) |
12 October 2011 | Previous accounting period extended from 31 January 2011 to 30 June 2011 (1 page) |
22 September 2011 | Registered office address changed from 4 a Bramhall Technology Park Pepper Road Hazel Grove Stockport SK7 5BW on 22 September 2011 (1 page) |
22 September 2011 | Registered office address changed from 4 a Bramhall Technology Park Pepper Road Hazel Grove Stockport SK7 5BW on 22 September 2011 (1 page) |
28 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-02-28
|
28 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-02-28
|
28 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-02-28
|
16 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
23 February 2010 | Director's details changed for Mr Richard Oliver on 2 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Doctor Ann Patricia Oliver on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Richard Oliver on 2 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr Richard Oliver on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Doctor Ann Patricia Oliver on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Doctor Ann Patricia Oliver on 2 October 2009 (2 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
18 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
13 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
13 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
13 June 2007 | Return made up to 07/02/07; full list of members (3 pages) |
13 June 2007 | Return made up to 07/02/07; full list of members (3 pages) |
14 August 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
14 August 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
17 May 2006 | Return made up to 07/02/06; full list of members (3 pages) |
17 May 2006 | Return made up to 07/02/06; full list of members (3 pages) |
15 August 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
15 August 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
28 April 2005 | Return made up to 07/02/05; full list of members (3 pages) |
28 April 2005 | Return made up to 07/02/05; full list of members
|
21 July 2004 | Statement of affairs (4 pages) |
21 July 2004 | Statement of affairs (4 pages) |
5 July 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
5 July 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
16 February 2004 | Return made up to 07/02/04; full list of members (9 pages) |
16 February 2004 | Return made up to 07/02/04; full list of members (9 pages) |
27 August 2003 | Resolutions
|
27 August 2003 | Ad 11/08/03--------- £ si 17498@1=17498 £ ic 2/17500 (2 pages) |
27 August 2003 | Resolutions
|
27 August 2003 | Nc inc already adjusted 11/08/03 (1 page) |
27 August 2003 | Nc inc already adjusted 11/08/03 (1 page) |
27 August 2003 | Ad 11/08/03--------- £ si 17498@1=17498 £ ic 2/17500 (2 pages) |
24 August 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
24 August 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
16 April 2003 | Return made up to 07/02/03; full list of members (8 pages) |
16 April 2003 | Return made up to 07/02/03; full list of members (8 pages) |
11 September 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
11 September 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
5 March 2002 | Return made up to 07/02/02; full list of members (7 pages) |
5 March 2002 | Return made up to 07/02/02; full list of members (7 pages) |
19 July 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
19 July 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
26 February 2001 | Return made up to 07/02/01; full list of members (7 pages) |
26 February 2001 | Return made up to 07/02/01; full list of members (7 pages) |
29 January 2001 | Accounting reference date shortened from 31/05/01 to 31/01/01 (1 page) |
29 January 2001 | Accounting reference date shortened from 31/05/01 to 31/01/01 (1 page) |
17 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
17 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
16 February 2000 | Return made up to 07/02/00; full list of members (7 pages) |
16 February 2000 | Return made up to 07/02/00; full list of members
|
7 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
7 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
16 February 1999 | Return made up to 07/02/99; full list of members (8 pages) |
16 February 1999 | Return made up to 07/02/99; full list of members (8 pages) |
9 November 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
9 November 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
25 February 1998 | Return made up to 07/02/98; no change of members (6 pages) |
25 February 1998 | Return made up to 07/02/98; no change of members (6 pages) |
22 December 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
22 December 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
6 March 1997 | Return made up to 07/02/97; no change of members (6 pages) |
6 March 1997 | Return made up to 07/02/97; no change of members (6 pages) |
2 December 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
2 December 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
21 February 1996 | Return made up to 07/02/96; full list of members
|
21 February 1996 | Return made up to 07/02/96; full list of members (8 pages) |
15 November 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
15 November 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
28 July 1995 | Particulars of mortgage/charge (3 pages) |
28 July 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |