Company NameOlives Paper Mill Limited
DirectorGeorge John Wild
Company StatusDissolved
Company Number02788721
CategoryPrivate Limited Company
Incorporation Date10 February 1993(31 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard

Directors

Director NameGeorge John Wild
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1994(1 year, 5 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence AddressKibboth Crew
Ramsbottom
Bury
Lancashire
BL0 9DR
Director NameMr David Shaw Bridge
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(2 weeks, 2 days after company formation)
Appointment Duration1 year, 10 months (resigned 18 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Sedley Taylor Road
Cambridge
CB2 2PN
Director NameRobert Andrew Campbell
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(2 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 23 March 1994)
RoleCompany Director
Correspondence Address8 Almonds Avenue
Buckhurst Hill
Essex
IG9 5JN
Director NameDr William Terence Stephen O'Rourke
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(2 weeks, 2 days after company formation)
Appointment Duration7 months, 1 week (resigned 07 October 1993)
RoleCompany Director
Correspondence Address101 Queens Park Road
Heywood
Lancashire
OL10 4JR
Director NameMr Peter Richard Randall
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(2 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 26 January 1995)
RoleCompany Director
Correspondence AddressHorrobin Farm
Horrobin Fold Turton
Bolton
Lancashire
BL7 0HL
Director NameMr John Leslie Wyatt
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(2 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 12 March 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 College Road
Bromsgrove
Worcestershire
B60 2NE
Secretary NameMr John Leslie Wyatt
NationalityBritish
StatusResigned
Appointed26 February 1993(2 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 12 March 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 College Road
Bromsgrove
Worcestershire
B60 2NE
Director NameRobert Alan Beveridge
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(1 year, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 1994)
RoleProduction Director
Correspondence Address1 Hollin Head
Baildon
Shipley
West Yorkshire
BD17 7LJ
Secretary NameMr David Shaw Bridge
NationalityBritish
StatusResigned
Appointed23 March 1994(1 year, 1 month after company formation)
Appointment Duration10 months (resigned 18 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Sedley Taylor Road
Cambridge
CB2 2PN
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed10 February 1993(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1993(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Location

Registered AddressCoopers & Lybrand
Abacus Court
6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 April 1998Dissolved (1 page)
22 May 1996Dissolution deferment (1 page)
22 May 1996Completion of winding up (1 page)
7 May 1996Receiver ceasing to act (1 page)
3 May 1996Receiver's abstract of receipts and payments (3 pages)
10 January 1996Receiver's abstract of receipts and payments (4 pages)
7 August 1995Order of court to wind up (1 page)
3 August 1995Notice of order of court to wind up. (2 pages)
7 February 1995Director resigned (2 pages)
23 January 1995Secretary resigned;director resigned (2 pages)
24 November 1994Registered office changed on 24/11/94 from: olives paper mill tottington road bury lancshire BL8 1SL (1 page)
22 November 1994Appointment of receiver/manager (1 page)