Company NameOlive & Vine Wines Ltd
Company StatusDissolved
Company Number09627681
CategoryPrivate Limited Company
Incorporation Date8 June 2015(8 years, 10 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMiss Jane Elizabeth Cummings
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2015(same day as company formation)
RoleIndependent Wine Merchants
Country of ResidenceUnited Kingdom
Correspondence Address32 Fountside Oakdale Road
Sheffield
South Yorkshire
S7 1SN
Director NameMr John Hedley Barber
Date of BirthAugust 1968 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed06 May 2016(11 months after company formation)
Appointment Duration1 year, 6 months (closed 14 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Petworth Drive
Sheffield
S11 9QU
Director NameMrs Tracy Samantha Barber
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2016(11 months after company formation)
Appointment Duration1 year, 6 months (closed 14 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Petworth Drive
Sheffield
S11 9QU

Location

Registered AddressUnit H9 Hillside Building Sheaf Bank Business Park
Prospect Road
Sheffield
S2 3EN
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 80
(5 pages)
15 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 80
(5 pages)
9 June 2016Statement of capital following an allotment of shares on 6 May 2016
  • GBP 80
(3 pages)
9 June 2016Statement of capital following an allotment of shares on 6 May 2016
  • GBP 80
(3 pages)
7 June 2016Appointment of Mrs Tracy Samantha Barber as a director on 6 May 2016 (2 pages)
7 June 2016Appointment of Mr John Hedley Barber as a director on 6 May 2016 (2 pages)
7 June 2016Appointment of Mr John Hedley Barber as a director on 6 May 2016 (2 pages)
7 June 2016Appointment of Mrs Tracy Samantha Barber as a director on 6 May 2016 (2 pages)
19 August 2015Registered office address changed from Flat 32 Fountside Oakdale Road Sheffield S71SN England to Unit H9 Hillside Building Sheaf Bank Business Park Prospect Road Sheffield S2 3EN on 19 August 2015 (1 page)
19 August 2015Registered office address changed from Flat 32 Fountside Oakdale Road Sheffield S71SN England to Unit H9 Hillside Building Sheaf Bank Business Park Prospect Road Sheffield S2 3EN on 19 August 2015 (1 page)
8 June 2015Incorporation
Statement of capital on 2015-06-08
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 June 2015Incorporation
Statement of capital on 2015-06-08
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)