Company NameOlivers (Newsagents) Limited
Company StatusDissolved
Company Number00431197
CategoryPrivate Limited Company
Incorporation Date15 March 1947(77 years, 2 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMr Vinod Jaidka
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2016(69 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 15 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Pilgrim Street
Newcastle Upon Tyne
NE1 6QF
Secretary NameVinod Jaidka
StatusClosed
Appointed05 March 2018(71 years after company formation)
Appointment Duration3 years, 3 months (closed 15 June 2021)
RoleCompany Director
Correspondence Address87 Pilgrim Street
Newcastle Upon Tyne
NE1 6QF
Director NameMrs Vimla Rani Bindra
Date of BirthJuly 1933 (Born 90 years ago)
NationalityIndian
StatusResigned
Appointed11 April 1992(45 years, 1 month after company formation)
Appointment Duration23 years, 10 months (resigned 09 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BA
Director NameMr Om Parkash Bindra
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(45 years, 1 month after company formation)
Appointment Duration23 years, 7 months (resigned 24 November 2015)
RoleNewsagent
Country of ResidenceEngland
Correspondence Address26 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BA
Secretary NameMr Om Parkash Bindra
NationalityBritish
StatusResigned
Appointed11 April 1992(45 years, 1 month after company formation)
Appointment Duration25 years, 11 months (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BA

Contact

Telephone0191 2326745
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address87 Pilgrim Street
Newcastle Upon Tyne
NE1 6QF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

750 at £1Mr Om Parkash Bindra
50.00%
Ordinary
750 at £1Mrs Vimla Rani Bindra
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,989
Cash£11,100
Current Liabilities£32,332

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2021First Gazette notice for voluntary strike-off (1 page)
23 March 2021Application to strike the company off the register (3 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
3 December 2020Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
12 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
21 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
19 March 2019Termination of appointment of Om Parkash Bindra as a director on 24 November 2015 (1 page)
8 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
19 March 2018Termination of appointment of Om Parkash Bindra as a secretary on 5 March 2018 (1 page)
19 March 2018Appointment of Vinod Jaidka as a secretary on 5 March 2018 (2 pages)
19 March 2018Termination of appointment of Om Parkash Bindra as a secretary on 5 March 2018 (1 page)
22 May 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 July 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1,500
(6 pages)
21 July 2016Termination of appointment of Vimla Rani Bindra as a director on 9 February 2016 (1 page)
21 July 2016Termination of appointment of Vimla Rani Bindra as a director on 9 February 2016 (1 page)
21 July 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1,500
(6 pages)
17 June 2016Appointment of Mr Vinod Jaidka as a director on 11 May 2016 (2 pages)
17 June 2016Appointment of Mr Vinod Jaidka as a director on 11 May 2016 (2 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,500
(5 pages)
20 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,500
(5 pages)
20 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,500
(5 pages)
30 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,500
(5 pages)
26 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,500
(5 pages)
26 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,500
(5 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
22 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 May 2010Director's details changed for Mrs Vimla Rani Bindra on 11 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Om Parkash Bindra on 11 April 2010 (2 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Mr Om Parkash Bindra on 11 April 2010 (2 pages)
7 May 2010Director's details changed for Mrs Vimla Rani Bindra on 11 April 2010 (2 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
1 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 June 2009Return made up to 11/04/09; full list of members (4 pages)
3 June 2009Return made up to 11/04/09; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
16 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
15 April 2008Location of register of members (1 page)
15 April 2008Location of register of members (1 page)
15 April 2008Return made up to 11/04/08; full list of members (4 pages)
15 April 2008Location of debenture register (1 page)
15 April 2008Location of debenture register (1 page)
15 April 2008Return made up to 11/04/08; full list of members (4 pages)
11 December 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
11 December 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
18 June 2007Return made up to 11/04/07; full list of members (3 pages)
18 June 2007Return made up to 11/04/07; full list of members (3 pages)
18 June 2007Location of register of members (1 page)
18 June 2007Location of register of members (1 page)
18 June 2007Location of debenture register (1 page)
18 June 2007Location of debenture register (1 page)
16 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 April 2006Return made up to 11/04/06; full list of members (2 pages)
20 April 2006Return made up to 11/04/06; full list of members (2 pages)
10 May 2005Return made up to 11/04/05; full list of members (7 pages)
10 May 2005Return made up to 11/04/05; full list of members (7 pages)
29 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
29 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 April 2004Return made up to 11/04/04; full list of members (7 pages)
28 April 2004Return made up to 11/04/04; full list of members (7 pages)
2 December 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
2 December 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
5 June 2003Return made up to 11/04/03; full list of members (7 pages)
5 June 2003Return made up to 11/04/03; full list of members (7 pages)
27 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
27 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
18 April 2002Return made up to 11/04/02; full list of members (6 pages)
18 April 2002Return made up to 11/04/02; full list of members (6 pages)
4 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
4 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
14 April 2001Return made up to 11/04/01; full list of members (6 pages)
14 April 2001Return made up to 11/04/01; full list of members (6 pages)
20 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
20 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
14 April 2000Return made up to 11/04/00; full list of members (6 pages)
14 April 2000Return made up to 11/04/00; full list of members (6 pages)
24 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
24 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
16 April 1999Return made up to 11/04/99; no change of members (4 pages)
16 April 1999Return made up to 11/04/99; no change of members (4 pages)
24 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
24 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
16 April 1998Return made up to 11/04/98; no change of members (4 pages)
16 April 1998Return made up to 11/04/98; no change of members (4 pages)
31 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
31 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
21 April 1997Return made up to 11/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 April 1997Return made up to 11/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
6 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
23 April 1996Return made up to 11/04/96; no change of members (4 pages)
23 April 1996Return made up to 11/04/96; no change of members (4 pages)
30 April 1995Return made up to 11/04/95; no change of members (4 pages)
30 April 1995Return made up to 11/04/95; no change of members (4 pages)
21 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
21 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
15 March 1947Incorporation (17 pages)