Company NameOlivers Wholesale Limited
Company StatusDissolved
Company Number03945559
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years, 1 month ago)
Dissolution Date25 May 2004 (19 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameStephen Philip Choma
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2000(1 week, 3 days after company formation)
Appointment Duration4 years, 2 months (closed 25 May 2004)
RoleFruit Wholesalers
Correspondence AddressApartment 1 Cawood
Woodlands Drive, Apperley Bridge
Bradford
West Yorkshire
BD10 0PN
Director NameNicholas Vernon Winters
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2000(1 week, 3 days after company formation)
Appointment Duration4 years, 2 months (closed 25 May 2004)
RoleFruit Wholesalers
Correspondence Address18 Milnthorpe Crescent
Wakefield
West Yorkshire
WF2 6BE
Secretary NameNicholas Vernon Winters
NationalityBritish
StatusClosed
Appointed23 March 2000(1 week, 3 days after company formation)
Appointment Duration4 years, 2 months (closed 25 May 2004)
RoleFruit Wholesalers
Correspondence Address18 Milnthorpe Crescent
Wakefield
West Yorkshire
WF2 6BE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressYorkshire Produce Centre
Pontefract Lane
Leeds
West Yorkshire
LS9 0PX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,567
Current Liabilities£7,332

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 February 2004First Gazette notice for voluntary strike-off (1 page)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
30 December 2003Application for striking-off (1 page)
16 August 2003Return made up to 13/03/03; full list of members (7 pages)
9 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
13 May 2002Ad 29/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 May 2002Return made up to 13/03/02; full list of members (6 pages)
29 March 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
23 May 2001Return made up to 13/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(6 pages)
14 July 2000New secretary appointed;new director appointed (2 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000Registered office changed on 14/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 July 2000Director resigned (1 page)
13 March 2000Incorporation (16 pages)