Company NameOlivers (S&M) Limited
Company StatusDissolved
Company Number04057253
CategoryPrivate Limited Company
Incorporation Date22 August 2000(23 years, 8 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameNassir Razzak
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(1 week, 3 days after company formation)
Appointment Duration8 years, 8 months (closed 19 May 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence Address46 Morningside Drive
East Didsbury
Manchester
M20 5PN
Secretary NamePhilip Connolly
NationalityBritish
StatusClosed
Appointed01 September 2004(4 years after company formation)
Appointment Duration4 years, 8 months (closed 19 May 2009)
RoleSecretary
Correspondence AddressFlat 2 Parkview
351 Queen's Road
Manchester 9
Lancashire
M9 5FF
Director NameSami Ismail
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address243 Craig Road
Heatonmorsey
Stockport
Cheshire
SK4 2BW
Secretary NameMr Arian Mufid
NationalityBritish
StatusResigned
Appointed22 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Seymour Grove
Old Trafford
Manchester
M16 0LN
Secretary NameSami Ismail
NationalityBritish
StatusResigned
Appointed31 August 2000(1 week, 2 days after company formation)
Appointment Duration3 years, 11 months (resigned 21 August 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address243 Craig Road
Heatonmorsey
Stockport
Cheshire
SK4 2BW

Location

Registered Address6 Old Rectory Gardens
Cheadle
Cheshire
SK8 1BX
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
1 July 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
4 January 2008Return made up to 22/08/07; full list of members (6 pages)
11 September 2006Return made up to 22/08/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 July 2006New secretary appointed (2 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
20 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
14 September 2004Return made up to 22/08/04; full list of members (6 pages)
3 September 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
24 September 2003Return made up to 22/08/03; full list of members (6 pages)
22 July 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
5 March 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
24 October 2001Return made up to 22/08/01; full list of members (6 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New secretary appointed (2 pages)
7 September 2000Registered office changed on 07/09/00 from: 87 manchester road altrincham cheshire WA14 4RJ (1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000Director resigned (1 page)