Company NameP. G. Olivers Limited
Company StatusDissolved
Company Number02602918
CategoryPrivate Limited Company
Incorporation Date18 April 1991(33 years ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePaolo Gallo
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(1 year after company formation)
Appointment Duration12 years, 8 months (closed 18 January 2005)
RoleCompany Director
Correspondence Address432 Wilmslow Road
Manchester
M20 3BW
Secretary NamePaolo Gallo
NationalityBritish
StatusClosed
Appointed14 April 1993(1 year, 12 months after company formation)
Appointment Duration11 years, 9 months (closed 18 January 2005)
RoleCompany Director
Correspondence Address432 Wilmslow Road
Manchester
M20 3BW
Director NameFlavio Gallo
Date of BirthJune 1922 (Born 101 years ago)
NationalityItalian
StatusClosed
Appointed16 April 1997(6 years after company formation)
Appointment Duration7 years, 9 months (closed 18 January 2005)
RoleRetired
Correspondence AddressVia Roma 1 San Ma Rzano
Asti 14050
Italy
Director NameMrs Martine Gallo
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 16 April 1997)
RoleCompany Director
Correspondence Address71 Calderbrook Drive
Cheadle
Stockport
SK8 5RZ
Secretary NameMrs Annette Moores
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 April 1993)
RoleCompany Director
Correspondence Address17 Ainsdale Grove
Reddish
Stockport
SK5 6UF
Secretary NameRoger Gordon Brown
NationalityBritish
StatusResigned
Appointed23 August 1994(3 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 17 April 2003)
RoleConsultant
Correspondence Address12 Nelson Street
Kings Lynn
Norfolk
PE30 5DY

Location

Registered AddressC/O Davies & Co
44-46 Lower Bridgeman Street
Bolton
Lancashire
BL2 1DG
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£56,709
Cash£306
Current Liabilities£41,773

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2004First Gazette notice for compulsory strike-off (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003Return made up to 18/04/03; full list of members (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
26 July 2002Amend 882-rescind 35000 x £1 sha (2 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
15 December 2000Registered office changed on 15/12/00 from: haines watts steam packet house 76 cross street manchester lancashire M2 4JG (1 page)
27 April 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
30 April 1999Return made up to 18/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
25 November 1998Return made up to 18/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
9 July 1997Registered office changed on 09/07/97 from: 161 slade lane levenshulme manchester (1 page)
27 May 1997Director resigned (1 page)
27 May 1997New director appointed (2 pages)
9 May 1996Return made up to 18/04/96; no change of members (4 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (4 pages)
12 July 1995Return made up to 18/04/95; full list of members (6 pages)
31 May 1995Accounts for a small company made up to 30 April 1994 (4 pages)