Company NameOlivevale Ltd.
Company StatusDissolved
Company Number07557819
CategoryPrivate Limited Company
Incorporation Date9 March 2011(13 years, 1 month ago)
Dissolution Date3 December 2018 (5 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Siobhan Marie Elliot
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2011(2 weeks, 5 days after company formation)
Appointment Duration7 years, 8 months (closed 03 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Thurleigh Road
London
SW12 8UB
Director NameMr Neil Philip Micklethwaite
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2011(2 weeks, 5 days after company formation)
Appointment Duration7 years, 8 months (closed 03 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Thurleigh Road
London
SW12 8UB
Director NameMr Robert Stephen Kelford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£28,155
Cash£2,577
Current Liabilities£448,527

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 December 2018Final Gazette dissolved following liquidation (1 page)
3 September 2018Return of final meeting in a members' voluntary winding up (12 pages)
28 March 2018Liquidators' statement of receipts and payments to 19 March 2018 (13 pages)
16 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
11 April 2017Appointment of a voluntary liquidator (1 page)
11 April 2017Appointment of a voluntary liquidator (1 page)
4 April 2017Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to 7 st Petersgate Stockport Cheshire SK1 1EB on 4 April 2017 (2 pages)
4 April 2017Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to 7 st Petersgate Stockport Cheshire SK1 1EB on 4 April 2017 (2 pages)
31 March 2017Declaration of solvency (3 pages)
31 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-20
(1 page)
31 March 2017Declaration of solvency (3 pages)
31 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-20
(1 page)
15 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
22 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
15 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
15 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
6 May 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
8 October 2014Registered office address changed from C/O C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page)
8 October 2014Registered office address changed from C/O C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page)
8 October 2014Registered office address changed from C/O C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page)
15 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
4 February 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
4 February 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
24 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
11 August 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 2
(3 pages)
11 August 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 2
(3 pages)
11 August 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 2
(3 pages)
9 August 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 2
(3 pages)
9 August 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 2
(3 pages)
9 August 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 2
(3 pages)
30 March 2011Director's details changed for Ms. Sobhan Marie Elliot on 29 March 2011 (2 pages)
30 March 2011Director's details changed for Ms. Sobhan Marie Elliot on 29 March 2011 (2 pages)
29 March 2011Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 29 March 2011 (1 page)
29 March 2011Appointment of Mr. Neil Philip Micklethwaite as a director (2 pages)
29 March 2011Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 29 March 2011 (1 page)
29 March 2011Appointment of Ms. Sobhan Marie Elliot as a director (2 pages)
29 March 2011Termination of appointment of Robert Kelford as a director (1 page)
29 March 2011Appointment of Mr. Neil Philip Micklethwaite as a director (2 pages)
29 March 2011Termination of appointment of Robert Kelford as a director (1 page)
29 March 2011Appointment of Ms. Sobhan Marie Elliot as a director (2 pages)
9 March 2011Incorporation (36 pages)
9 March 2011Incorporation (36 pages)