Company NameWilliam Oliver (North Shields) Limited
Company StatusActive
Company Number00552330
CategoryPrivate Limited Company
Incorporation Date21 July 1955(68 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Henry Harrison Davidson
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 December 1994)
RoleSheet Metal Worker
Correspondence Address6 Boulsworth Road
North Shields
Tyne & Wear
NE29 9EN
Director NameMrs Lillian Anderson Davidson
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 December 1994)
RoleCompany Director
Correspondence Address6 Boulsworth Road
North Shields
Tyne & Wear
NE29 9EN
Secretary NameMrs Josephine Clarke
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 5 months after company formation)
Appointment Duration7 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address35 Mill Grove
Tynemouth
North Shields
Tyne & Wear
NE30 2JP
Secretary NameMr Henry Harrison Davidson
NationalityBritish
StatusResigned
Appointed31 July 1992(37 years after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 1994)
RoleCompany Director
Correspondence Address6 Boulsworth Road
North Shields
Tyne & Wear
NE29 9EN
Director NameHaydn Daglish Davidson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(38 years, 5 months after company formation)
Appointment Duration21 years, 12 months (resigned 22 December 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Boulsworth Road
Preston Grange
North Shields
Tyne & Wear
NE29 9EN
Secretary NameMrs Lillian Anderson Davidson
NationalityBritish
StatusResigned
Appointed21 December 1994(39 years, 5 months after company formation)
Appointment Duration21 years (resigned 22 December 2015)
RoleCompany Director
Correspondence Address6 Boulsworth Road
North Shields
Tyne & Wear
NE29 9EN

Contact

Telephone0191 2575011
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressLittle Bedford Street
North Shields
NE29 6NW
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Financials

Year2007
Net Worth£199,995
Cash£216,482
Current Liabilities£22,845

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Next Accounts Due31 May 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Next Return Due14 January 2017 (overdue)

Filing History

22 December 2015Termination of appointment of Lillian Anderson Davidson as a secretary on 22 December 2015 (1 page)
22 December 2015Termination of appointment of Haydn Daglish Davidson as a director on 22 December 2015 (1 page)
22 December 2015Termination of appointment of Haydn Daglish Davidson as a director on 22 December 2015 (1 page)
22 December 2015Termination of appointment of Lillian Anderson Davidson as a secretary on 22 December 2015 (1 page)
13 June 2015Restoration by order of the court (3 pages)
13 June 2015Restoration by order of the court (3 pages)
10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
3 May 2013Restoration by order of the court (3 pages)
3 May 2013Restoration by order of the court (3 pages)
10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2008First Gazette notice for voluntary strike-off (1 page)
21 October 2008First Gazette notice for voluntary strike-off (1 page)
4 September 2008Application for striking-off (2 pages)
4 September 2008Application for striking-off (2 pages)
19 February 2008Return made up to 31/12/07; full list of members (2 pages)
19 February 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
9 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
21 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
11 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
11 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
9 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
9 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
12 February 2004Return made up to 31/12/03; full list of members (6 pages)
12 February 2004Return made up to 31/12/03; full list of members (6 pages)
29 October 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
29 October 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
1 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
1 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
27 November 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
27 November 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 July 2000 (7 pages)
24 October 2000Accounts for a small company made up to 31 July 2000 (7 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1999Accounts for a small company made up to 31 July 1999 (7 pages)
17 November 1999Accounts for a small company made up to 31 July 1999 (7 pages)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
17 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
17 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
16 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
16 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 November 1996Accounts for a small company made up to 31 July 1996 (6 pages)
29 November 1996Accounts for a small company made up to 31 July 1996 (6 pages)
27 March 1996Accounts for a small company made up to 31 July 1995 (6 pages)
27 March 1996Accounts for a small company made up to 31 July 1995 (6 pages)
3 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)