Company Name123 Oliver Ltd
Company StatusDissolved
Company Number09046625
CategoryPrivate Limited Company
Incorporation Date19 May 2014(9 years, 11 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)
Previous Name365 Stag And Hen Weekends Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMiss Emma Jane C0Llis
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2015(10 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 09 May 2017)
RoleAdmin Director
Country of ResidenceEngland
Correspondence AddressC/O Mike Egan & Co Chartered Accountants Victoria
168 Lee Lane
Horwich
Bolton
BL6 7AF
Director NameMiss Emma Jane Collis
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mike Egan & Co Chartered Accountants Victoria
168 Lee Lane
Horwich
Bolton
BL6 7AF
Director NameMrs Janice Elizabeth Landen
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(4 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 15 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Rimbury Way
Christchurch
Dorset
BH23 2RQ

Location

Registered AddressC/O Mike Egan & Co Chartered Accountants Victoria House
168 Lee Lane
Horwich
Bolton
BL6 7AF
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

50 at £1Legal Clarity LTD
100.00%
Ordinary

Accounts

Latest Accounts30 October 2015 (8 years, 6 months ago)
Next Accounts Due30 July 2017 (overdue)
Accounts CategoryMicro
Accounts Year End30 October

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
13 February 2017Application to strike the company off the register (3 pages)
13 February 2017Application to strike the company off the register (3 pages)
28 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-28
(3 pages)
28 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-28
(3 pages)
4 July 2016Micro company accounts made up to 30 October 2015 (6 pages)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
16 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 50
(3 pages)
16 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 50
(3 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
10 February 2016Previous accounting period extended from 31 May 2015 to 30 October 2015 (1 page)
10 February 2016Previous accounting period extended from 31 May 2015 to 30 October 2015 (1 page)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 50
(3 pages)
26 May 2015Termination of appointment of Janice Elizabeth Landen as a director on 15 May 2015 (1 page)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 50
(3 pages)
26 May 2015Termination of appointment of Janice Elizabeth Landen as a director on 15 May 2015 (1 page)
1 April 2015Appointment of Miss Emma Jane C0Llis as a director on 31 March 2015 (2 pages)
1 April 2015Appointment of Miss Emma Jane C0Llis as a director on 31 March 2015 (2 pages)
13 October 2014Appointment of Mrs Janice Elizabeth Landen as a director on 10 October 2014 (2 pages)
13 October 2014Appointment of Mrs Janice Elizabeth Landen as a director on 10 October 2014 (2 pages)
10 October 2014Termination of appointment of Emma Jane Collis as a director on 10 October 2014 (1 page)
10 October 2014Termination of appointment of Emma Jane Collis as a director on 10 October 2014 (1 page)
19 May 2014Incorporation
Statement of capital on 2014-05-19
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
19 May 2014Incorporation
Statement of capital on 2014-05-19
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
19 May 2014Incorporation
Statement of capital on 2014-05-19
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)