Company NameStephen Olive Limited
Company StatusDissolved
Company Number04827435
CategoryPrivate Limited Company
Incorporation Date9 July 2003(19 years, 8 months ago)
Dissolution Date25 November 2010 (12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameJacqueline Ann Jones
Date of BirthJanuary 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleManager
Correspondence Address6 Sunnybank
Edenthorpe
Doncaster
DN3 2LJ
Director NameStephen Olive
Date of BirthMarch 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleManager
Correspondence Address6 Sunnybank
Edenthorpe
Doncaster
DN3 2LJ
Secretary NameJacqueline Ann Jones
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Sunnybank
Edenthorpe
Doncaster
DN3 2LJ

Location

Registered Address49 Montrose Avenue
Intake Doncaster
South Yorkshire
DN2 6PL
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardWheatley Hills & Intake
Built Up AreaDoncaster

Financials

Year2014
Net Worth-£2,027
Cash£2,237
Current Liabilities£17,271

Accounts

Latest Accounts31 March 2004 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2010Final Gazette dissolved following liquidation (1 page)
25 August 2010Completion of winding up (1 page)
25 August 2010Completion of winding up (1 page)
12 July 2007Order of court to wind up (2 pages)
12 July 2007Order of court to wind up (2 pages)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
24 May 2007Notice of completion of voluntary arrangement (5 pages)
24 May 2007Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2007 (5 pages)
24 May 2007Voluntary arrangement supervisor's abstract of receipts and payments to 28 April 2007 (6 pages)
24 May 2007Voluntary arrangement supervisor's abstract of receipts and payments to 28 April 2006 (7 pages)
24 May 2007Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2007 (5 pages)
24 May 2007Notice of completion of voluntary arrangement (5 pages)
24 May 2007Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2007 (5 pages)
24 May 2007Voluntary arrangement supervisor's abstract of receipts and payments to 28 April 2007 (6 pages)
24 May 2007Voluntary arrangement supervisor's abstract of receipts and payments to 28 April 2006 (7 pages)
17 October 2005Return made up to 09/07/05; full list of members (7 pages)
17 October 2005Return made up to 09/07/05; full list of members (7 pages)
2 June 2005Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
2 June 2005Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
25 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 November 2004Registered office changed on 15/11/04 from: unit 1 415 bentley road doncaster DN5 9TJ (1 page)
15 November 2004Registered office changed on 15/11/04 from: unit 1 415 bentley road doncaster DN5 9TJ (1 page)
11 November 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/11/04
(7 pages)
11 November 2004Return made up to 09/07/04; full list of members (7 pages)
11 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
11 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
9 July 2003Incorporation (16 pages)
9 July 2003Incorporation (16 pages)