Company NameOlicana Stationers Limited
DirectorRuth Annette Crook
Company StatusLiquidation
Company Number05483157
CategoryPrivate Limited Company
Incorporation Date16 June 2005(18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameRuth Annette Crook
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(14 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Victorian Mews
South Hawksworth Street
Ilkley
West Yorkshire
LS29 9DX
Secretary NameAnna Victoria Crook
StatusCurrent
Appointed30 August 2019(14 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address1 Victorian Mews
South Hawksworth Street
Ilkley
West Yorkshire
LS29 9DX
Director NameMrs Sally Margaret Shelton
Date of BirthMay 1964 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Villa 2 Park Street
Teddington
Twickenham
TW11 0LT
Secretary NameNicholas John Stocks
NationalityBritish
StatusResigned
Appointed16 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressEast Rombalds
Rombalds Lane
Ilkley
LS29 8RT
Secretary NameRebecca Mary Dobson
NationalityBritish
StatusResigned
Appointed01 June 2007(1 year, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 07 July 2017)
RoleCompany Director
Correspondence Address27 Wheatlands
Off Little Lane
Ilkley
West Yorkshire
LS29 8JH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.olicanaoffice.co.uk/
Email address[email protected]
Telephone01943 603019
Telephone regionGuiseley

Location

Registered Address4th Floor Fountain Precinct
Leopold Street
Sheffield
S1 2JA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Net Worth£11,515
Cash£14,965
Current Liabilities£84,573

Accounts

Latest Accounts28 February 2022 (2 years ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return16 June 2022 (1 year, 9 months ago)
Next Return Due30 June 2023 (overdue)

Filing History

14 June 2023Appointment of a voluntary liquidator (3 pages)
14 June 2023Statement of affairs (9 pages)
14 June 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-02
(1 page)
14 June 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
14 June 2023Registered office address changed from 1 Victorian Mews South Hawksworth Street Ilkley West Yorkshire LS29 9DX to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 14 June 2023 (2 pages)
7 October 2022Micro company accounts made up to 28 February 2022 (4 pages)
24 June 2022Confirmation statement made on 16 June 2022 with updates (4 pages)
22 June 2021Confirmation statement made on 16 June 2021 with updates (4 pages)
4 June 2021Micro company accounts made up to 28 February 2021 (4 pages)
23 February 2021Micro company accounts made up to 29 February 2020 (4 pages)
22 July 2020Confirmation statement made on 16 June 2020 with updates (5 pages)
9 December 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
17 October 2019Termination of appointment of Sally Margaret Shelton as a director on 17 October 2019 (1 page)
17 October 2019Notification of Ruth Annette Crook as a person with significant control on 17 October 2019 (2 pages)
17 October 2019Cessation of Sally Margaret Shelton as a person with significant control on 17 October 2019 (1 page)
30 August 2019Appointment of Anna Victoria Crook as a secretary on 30 August 2019 (2 pages)
30 August 2019Appointment of Ruth Annette Crook as a director on 30 August 2019 (2 pages)
3 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
26 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
7 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
7 July 2017Notification of Sally Margaret Shelton as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Register(s) moved to registered inspection location Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT (1 page)
7 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
7 July 2017Notification of Sally Margaret Shelton as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Register(s) moved to registered inspection location Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT (1 page)
7 July 2017Termination of appointment of Rebecca Mary Dobson as a secretary on 7 July 2017 (1 page)
7 July 2017Termination of appointment of Rebecca Mary Dobson as a secretary on 7 July 2017 (1 page)
31 May 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
31 May 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
28 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
28 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
14 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Director's details changed for Sally Margaret Shelton on 16 June 2015 (2 pages)
14 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Director's details changed for Sally Margaret Shelton on 16 June 2015 (2 pages)
8 July 2015Waive rights to receive notice of agm (2 pages)
8 July 2015Waive rights to receive notice of agm (2 pages)
29 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
8 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
20 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 July 2011Register inspection address has been changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom (1 page)
20 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
20 July 2011Register inspection address has been changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom (1 page)
20 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Director's details changed for Sally Margaret Shelton on 16 June 2010 (2 pages)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Director's details changed for Sally Margaret Shelton on 16 June 2010 (2 pages)
23 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
23 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 November 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
7 July 2009Director's change of particulars / sally shelton / 16/06/2009 (1 page)
7 July 2009Return made up to 16/06/09; full list of members (3 pages)
7 July 2009Return made up to 16/06/09; full list of members (3 pages)
7 July 2009Director's change of particulars / sally shelton / 16/06/2009 (1 page)
26 June 2008Director's change of particulars / sally shelton / 15/06/2008 (1 page)
26 June 2008Return made up to 16/06/08; full list of members (3 pages)
26 June 2008Director's change of particulars / sally shelton / 15/06/2008 (1 page)
26 June 2008Return made up to 16/06/08; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 September 2007Return made up to 16/06/07; full list of members (2 pages)
4 September 2007Location of register of members (1 page)
4 September 2007Return made up to 16/06/07; full list of members (2 pages)
4 September 2007Location of register of members (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007New secretary appointed (1 page)
2 July 2007New secretary appointed (1 page)
18 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
18 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
27 June 2006Return made up to 16/06/06; full list of members (2 pages)
27 June 2006Return made up to 16/06/06; full list of members (2 pages)
25 August 2005Director's particulars changed (1 page)
25 August 2005Director's particulars changed (1 page)
19 July 2005Ad 16/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2005Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
19 July 2005Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
19 July 2005Ad 16/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 2005New secretary appointed (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005New director appointed (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005New secretary appointed (1 page)
22 June 2005Registered office changed on 22/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 June 2005New director appointed (1 page)
22 June 2005Registered office changed on 22/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 June 2005Director resigned (1 page)
16 June 2005Incorporation (16 pages)
16 June 2005Incorporation (16 pages)