Company NameOliver's Shop Limited
Company StatusDissolved
Company Number04564309
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 6 months ago)
Dissolution Date30 August 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Grantham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2002(1 week, 5 days after company formation)
Appointment Duration13 years, 10 months (closed 30 August 2016)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressMelbourne House 44-46 Grosvenor Square
Stalybridge
Cheshire
SK15 2JN
Director NameMrs Susan Grantham
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2002(1 week, 5 days after company formation)
Appointment Duration13 years, 10 months (closed 30 August 2016)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressMelbourne House 44-46 Grosvenor Square
Stalybridge
Cheshire
SK15 2JN
Secretary NameMrs Susan Grantham
NationalityBritish
StatusClosed
Appointed28 October 2002(1 week, 5 days after company formation)
Appointment Duration13 years, 10 months (closed 30 August 2016)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressMelbourne House 44-46 Grosvenor Square
Stalybridge
Cheshire
SK15 2JN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressMelbourne House
44-46 Grosvenor Square
Stalybridge
Cheshire
SK15 2JN
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Shareholders

50 at £1Mr Stuart Grantham
50.00%
Ordinary
50 at £1Mrs Susan Grantham
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,166
Cash£4,234
Current Liabilities£8,103

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016Application to strike the company off the register (3 pages)
7 June 2016Application to strike the company off the register (3 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
27 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
16 October 2014Previous accounting period shortened from 31 October 2014 to 31 July 2014 (1 page)
16 October 2014Previous accounting period shortened from 31 October 2014 to 31 July 2014 (1 page)
3 September 2014Registered office address changed from 102 Park Road Dukinfield Cheshire SK16 5LL to Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 102 Park Road Dukinfield Cheshire SK16 5LL to Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 102 Park Road Dukinfield Cheshire SK16 5LL to Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN on 3 September 2014 (1 page)
9 December 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
22 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
13 December 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
23 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 October 2009Director's details changed for Mrs Susan Grantham on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Mrs Susan Grantham on 16 October 2009 (2 pages)
19 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
19 October 2009Secretary's details changed for Susan Grantham on 16 October 2009 (1 page)
19 October 2009Director's details changed for Stuart Grantham on 16 October 2009 (2 pages)
19 October 2009Secretary's details changed for Susan Grantham on 16 October 2009 (1 page)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Director's details changed for Stuart Grantham on 16 October 2009 (2 pages)
19 October 2009Register inspection address has been changed (1 page)
1 February 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 February 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
17 October 2008Return made up to 16/10/08; full list of members (4 pages)
17 October 2008Return made up to 16/10/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
7 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 October 2007Return made up to 16/10/07; full list of members (2 pages)
29 October 2007Return made up to 16/10/07; full list of members (2 pages)
27 February 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
27 February 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
17 October 2006Return made up to 16/10/06; full list of members (2 pages)
17 October 2006Return made up to 16/10/06; full list of members (2 pages)
23 May 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
23 May 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
17 October 2005Return made up to 16/10/05; full list of members (2 pages)
17 October 2005Return made up to 16/10/05; full list of members (2 pages)
25 February 2005Registered office changed on 25/02/05 from: 12 hawthorn drive stalybridge cheshire SK15 1UE (1 page)
25 February 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
25 February 2005Registered office changed on 25/02/05 from: 12 hawthorn drive stalybridge cheshire SK15 1UE (1 page)
25 February 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
28 October 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
14 January 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
16 December 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2002New secretary appointed;new director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002Ad 28/10/02-28/10/02 £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2002Registered office changed on 07/11/02 from: 102 park rd dukinsfield cheshire SK16 5LL (2 pages)
7 November 2002New secretary appointed;new director appointed (2 pages)
7 November 2002Ad 28/10/02-28/10/02 £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2002Registered office changed on 07/11/02 from: 102 park rd dukinsfield cheshire SK16 5LL (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Secretary resigned (1 page)
16 October 2002Incorporation (9 pages)
16 October 2002Incorporation (9 pages)