Company NameLady Olga Fashions (International) Limited
Company StatusDissolved
Company Number03202193
CategoryPrivate Limited Company
Incorporation Date22 May 1996(28 years ago)
Dissolution Date19 November 2002 (21 years, 6 months ago)
Previous NameChiplink Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameClive Anthony Lord
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1996(2 weeks, 5 days after company formation)
Appointment Duration6 years, 5 months (closed 19 November 2002)
RoleHosiery Dealer
Correspondence Address61 Old Road
Hurstead
Rochdale
Lancashire
OL16 2SJ
Director NameOlga Lord
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1996(2 weeks, 5 days after company formation)
Appointment Duration6 years, 5 months (closed 19 November 2002)
RoleHosiery Dealer
Correspondence Address61 Old Road
Hurstead
Rochdale
Lancashire
OL16 2SJ
Director NameMiss Mila Mendoza
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1996(2 weeks, 5 days after company formation)
Appointment Duration6 years, 5 months (closed 19 November 2002)
RoleHosiery Dealer
Correspondence Address2 Harwin Close
Shawclough
Rochdale
Lancashire
OL12 7UY
Secretary NameClive Anthony Lord
NationalityBritish
StatusClosed
Appointed10 June 1996(2 weeks, 5 days after company formation)
Appointment Duration6 years, 5 months (closed 19 November 2002)
RoleHosiery Dealer
Correspondence Address61 Old Road
Hurstead
Rochdale
Lancashire
OL16 2SJ
Director NameSidney Rubin
Date of BirthJuly 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(2 weeks, 5 days after company formation)
Appointment Duration2 years, 5 months (resigned 02 December 1998)
RoleHosiery Dealer
Correspondence AddressMill Cottage
Newark Mill Newark Lane
Ripley
Surrey
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressUnit 113 Spotland Bridge Mill
Mellor Street
Rochdale
Lancashire
OL11 5BU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
7 June 2002Application for striking-off (1 page)
8 August 2001Return made up to 22/05/01; full list of members (7 pages)
8 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
5 June 2000Return made up to 22/05/00; full list of members (8 pages)
22 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
10 May 1999Director resigned (1 page)
21 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
2 June 1998Return made up to 22/05/98; no change of members (4 pages)
10 May 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
13 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
16 June 1997Return made up to 22/05/97; full list of members (6 pages)
25 July 1996Registered office changed on 25/07/96 from: unit 3 sherwood business park queensway rochdale lancashire (1 page)
2 July 1996Secretary resigned (1 page)
2 July 1996Registered office changed on 02/07/96 from: 11 beaumont gate shenley hill radlett herts WD7 7AR (1 page)
2 July 1996Director resigned (1 page)
2 July 1996New director appointed (2 pages)
2 July 1996Ad 10/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 July 1996£ nc 100/10000 10/06/94 (1 page)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New secretary appointed;new director appointed (2 pages)
1 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 June 1996Company name changed chiplink LIMITED\certificate issued on 18/06/96 (2 pages)
22 May 1996Incorporation (16 pages)