Company NameT.& A.M.Oliver Properties Limited
Company StatusDissolved
Company Number00935294
CategoryPrivate Limited Company
Incorporation Date11 July 1968(55 years, 10 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSusan Margaret Allan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1998(29 years, 11 months after company formation)
Appointment Duration12 years, 7 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartado 89
Alcudia 07400
Mallorca
Spain
Secretary NameMr David Williams
NationalityBritish
StatusClosed
Appointed01 April 2001(32 years, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 18 January 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Garage Darlington Road
Long Newton
Stockton-On-Tees
Cleveland
TS21 1DB
Director NameMr Thomas Oliver
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(22 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 November 1992)
RoleCompany Director
Correspondence Address10 Abbey Road
Sadberge
Darlington
County Durham
DL2 1SS
Secretary NameJohn Sidney Addison
NationalityBritish
StatusResigned
Appointed30 April 1991(22 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 October 1991)
RoleCompany Director
Correspondence Address90 Galgate
Barnard Castle
County Durham
DL12 8BJ
Secretary NameMr John Hanson Sinclair Scott
NationalityBritish
StatusResigned
Appointed21 October 1991(23 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 April 2001)
RoleCompany Director
Correspondence Address12 Low Road
Gainford
Darlington
County Durham
DL2 3DW
Director NameClyde John Freeman
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(24 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 June 1998)
RoleSolicitor
Correspondence Address7 Sycamore Close
Hurworth
Darlington
County Durham
DL2 2EY

Location

Registered AddressThe Old Garage
Darlington Road Long Newton
Stockton On Tees
TS21 1DB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishLongnewton
WardWestern Parishes
Built Up AreaLongnewton

Financials

Year2014
Net Worth£238,306
Cash£880
Current Liabilities£13,126

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
23 September 2010Application to strike the company off the register (3 pages)
23 September 2010Application to strike the company off the register (3 pages)
28 April 2010Director's details changed for Susan Margaret Allan on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Susan Margaret Allan on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Susan Margaret Allan on 1 April 2010 (2 pages)
28 April 2010Annual return made up to 22 April 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 90
(4 pages)
28 April 2010Annual return made up to 22 April 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 90
(4 pages)
10 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 April 2009Return made up to 22/04/09; full list of members (3 pages)
24 April 2009Return made up to 22/04/09; full list of members (3 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 April 2008Return made up to 22/04/08; full list of members (3 pages)
22 April 2008Return made up to 22/04/08; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 April 2007Return made up to 22/04/07; full list of members (2 pages)
30 April 2007Return made up to 22/04/07; full list of members (2 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 May 2006Return made up to 22/04/06; full list of members (2 pages)
15 May 2006Return made up to 22/04/06; full list of members (2 pages)
27 October 2005Registered office changed on 27/10/05 from: 18 st cuthbert's way darlington durham DL1 1GB (1 page)
27 October 2005Registered office changed on 27/10/05 from: 18 st cuthbert's way darlington durham DL1 1GB (1 page)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 August 2005Registered office changed on 15/08/05 from: 101 coniscliffe road darlington county durham DL3 7ET (1 page)
15 August 2005Registered office changed on 15/08/05 from: 101 coniscliffe road darlington county durham DL3 7ET (1 page)
5 May 2005Return made up to 22/04/05; full list of members (6 pages)
5 May 2005Return made up to 22/04/05; full list of members (6 pages)
25 April 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
25 April 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
13 May 2004Return made up to 30/04/04; full list of members (6 pages)
13 May 2004Return made up to 30/04/04; full list of members (6 pages)
16 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
16 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
12 August 2003Return made up to 30/04/03; full list of members (6 pages)
12 August 2003Return made up to 30/04/03; full list of members (6 pages)
28 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 April 2002Return made up to 30/04/02; full list of members (6 pages)
26 April 2002Return made up to 30/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 May 2001Return made up to 30/04/01; full list of members (6 pages)
14 May 2001Return made up to 30/04/01; full list of members (6 pages)
10 May 2001Secretary resigned (1 page)
10 May 2001New secretary appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001Secretary resigned (1 page)
21 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 May 2000Return made up to 30/04/00; full list of members (6 pages)
10 May 2000Return made up to 30/04/00; full list of members (6 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 April 1999Return made up to 30/04/99; no change of members (4 pages)
28 April 1999Return made up to 30/04/99; no change of members (4 pages)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 June 1998Return made up to 30/04/98; no change of members (4 pages)
2 June 1998Return made up to 30/04/98; no change of members (4 pages)
12 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
21 May 1997Return made up to 30/04/97; full list of members (6 pages)
21 May 1997Return made up to 30/04/97; full list of members (6 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
25 September 1996Registered office changed on 25/09/96 from: 11, victoria road, darlington, co durham, DL1 5SP. (1 page)
25 September 1996Registered office changed on 25/09/96 from: 11, victoria road, darlington, co durham, DL1 5SP. (1 page)
16 May 1996Return made up to 30/04/96; no change of members (4 pages)
16 May 1996Return made up to 30/04/96; no change of members (4 pages)
8 December 1995Accounts for a small company made up to 31 March 1995 (3 pages)
8 December 1995Accounts for a small company made up to 31 March 1995 (3 pages)
19 May 1995Return made up to 30/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 May 1995Return made up to 30/04/95; full list of members (5 pages)
22 August 1986Full accounts made up to 31 March 1986 (4 pages)
22 August 1986Full accounts made up to 31 March 1986 (4 pages)