Company NameOlive Construction (NW) Limited
Company StatusDissolved
Company Number06690154
CategoryPrivate Limited Company
Incorporation Date5 September 2008(15 years, 7 months ago)
Dissolution Date22 June 2023 (10 months, 1 week ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Paul Steven Higgins
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2009(12 months after company formation)
Appointment Duration13 years, 9 months (closed 22 June 2023)
RoleBuilder
Country of ResidenceEngland
Correspondence Address6th & 7th Floor 120 Bark Street
Bolton
BL1 2AX
Director NameMr Neil Simon Ravenscroft
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Coach House
6 Birtles Road
Macclesfield
Cheshire
SK10 3JQ

Location

Registered Address6th & 7th Floor 120 Bark Street
Bolton
BL1 2AX
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth-£21,484
Cash£30
Current Liabilities£29,396

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

27 January 2021Removal of liquidator by court order (14 pages)
4 November 2020Appointment of a voluntary liquidator (3 pages)
23 October 2020Liquidators' statement of receipts and payments to 27 August 2020 (12 pages)
10 September 2019Registered office address changed from 57 Westfield Drive Knutsford Cheshire WA16 0BH England to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, Churchgate Bolton BL1 1HL on 10 September 2019 (2 pages)
7 September 2019Statement of affairs (8 pages)
7 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-28
(1 page)
7 September 2019Appointment of a voluntary liquidator (3 pages)
13 February 2019Voluntary strike-off action has been suspended (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
11 January 2019Application to strike the company off the register (4 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
17 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
26 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
26 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
11 July 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
11 July 2017Notification of Paul Steven Higgins as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
11 July 2017Notification of Paul Steven Higgins as a person with significant control on 6 April 2016 (2 pages)
16 August 2016Micro company accounts made up to 30 September 2015 (1 page)
16 August 2016Micro company accounts made up to 30 September 2015 (1 page)
8 June 2016Registered office address changed from 14 Sharston Crescent Knutsford Cheshire WA16 8AF England to 57 Westfield Drive Knutsford Cheshire WA16 0BH on 8 June 2016 (1 page)
8 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
8 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
8 June 2016Registered office address changed from 14 Sharston Crescent Knutsford Cheshire WA16 8AF England to 57 Westfield Drive Knutsford Cheshire WA16 0BH on 8 June 2016 (1 page)
3 November 2015Director's details changed for Mr Paul Steven Higgins on 3 November 2015 (2 pages)
3 November 2015Registered office address changed from Malverne Church Bank Goostrey Crewe Cheshire CW4 8PG to 14 Sharston Crescent Knutsford Cheshire WA16 8AF on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Malverne Church Bank Goostrey Crewe Cheshire CW4 8PG to 14 Sharston Crescent Knutsford Cheshire WA16 8AF on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Malverne Church Bank Goostrey Crewe Cheshire CW4 8PG to 14 Sharston Crescent Knutsford Cheshire WA16 8AF on 3 November 2015 (1 page)
3 November 2015Director's details changed for Mr Paul Steven Higgins on 3 November 2015 (2 pages)
3 November 2015Director's details changed for Mr Paul Steven Higgins on 3 November 2015 (2 pages)
11 September 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
11 September 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
12 May 2015Director's details changed for Mr Paul Steven Higgins on 1 January 2015 (2 pages)
12 May 2015Director's details changed for Mr Paul Steven Higgins on 1 January 2015 (2 pages)
12 May 2015Director's details changed for Mr Paul Steven Higgins on 1 January 2015 (2 pages)
12 May 2015Registered office address changed from 145a Ashley Road Hale Cheshire WA14 2UW to Malverne Church Bank Goostrey Crewe Cheshire CW4 8PG on 12 May 2015 (1 page)
12 May 2015Registered office address changed from 145a Ashley Road Hale Cheshire WA14 2UW to Malverne Church Bank Goostrey Crewe Cheshire CW4 8PG on 12 May 2015 (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(3 pages)
28 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(3 pages)
28 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(3 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 February 2013Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
12 February 2013Director's details changed for Paul Higgins on 5 January 2013 (2 pages)
12 February 2013Director's details changed for Paul Higgins on 5 January 2013 (2 pages)
12 February 2013Director's details changed for Paul Higgins on 5 January 2013 (2 pages)
12 February 2013Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
26 November 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 November 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 November 2012Registered office address changed from 91 Princess Street Manchester M1 4HT on 26 November 2012 (2 pages)
26 November 2012Registered office address changed from 91 Princess Street Manchester M1 4HT on 26 November 2012 (2 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
12 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
12 October 2011Director's details changed for Paul Higgins on 5 April 2011 (2 pages)
12 October 2011Director's details changed for Paul Higgins on 5 April 2011 (2 pages)
12 October 2011Director's details changed for Paul Higgins on 5 April 2011 (2 pages)
9 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
9 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
15 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (13 pages)
15 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (13 pages)
15 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (13 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
10 March 2010Annual return made up to 5 September 2009 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 5 September 2009 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 5 September 2009 with a full list of shareholders (5 pages)
8 February 2010Registered office address changed from the Coach House 6 Birtles Road Macclesfield Cheshire SK10 3JQ on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from the Coach House 6 Birtles Road Macclesfield Cheshire SK10 3JQ on 8 February 2010 (2 pages)
8 February 2010Appointment of Paul Higgins as a director (1 page)
8 February 2010Registered office address changed from the Coach House 6 Birtles Road Macclesfield Cheshire SK10 3JQ on 8 February 2010 (2 pages)
8 February 2010Appointment of Paul Higgins as a director (1 page)
15 January 2010Termination of appointment of Neil Ravenscroft as a director (1 page)
15 January 2010Termination of appointment of Neil Ravenscroft as a director (1 page)
5 September 2008Incorporation (16 pages)
5 September 2008Incorporation (16 pages)