Company NameTracie Oliver Office Services Limited
Company StatusDissolved
Company Number03028803
CategoryPrivate Limited Company
Incorporation Date3 March 1995(29 years, 1 month ago)
Dissolution Date7 December 2004 (19 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTracie Oliver
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1995(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Nicholas Avenue
Whitburn
Sunderland
Tyne And Wear
SR6 7DG
Secretary NameIrene Allen
NationalityBritish
StatusClosed
Appointed13 September 2001(6 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 07 December 2004)
RoleSecretary
Correspondence Address19 Shrewsbury Terrace
South Shields
Tyne & Wear
NE33 4LF
Secretary NameSusan Elizabeth Berry
NationalityBritish
StatusResigned
Appointed03 March 1995(same day as company formation)
RolePersonal Assistant
Correspondence Address66 Greenbank Drive
South Hylton
Sunderland
Tyne And Wear
SR4 0JX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRecruitment House
19 Frederick Street
Sunderland Tyne & Wear
SR1 1LT
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
14 July 2004Application for striking-off (1 page)
17 March 2004Return made up to 25/02/04; full list of members (6 pages)
6 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
12 March 2003Return made up to 25/02/03; full list of members (6 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 February 2003New secretary appointed (2 pages)
13 March 2002Return made up to 25/02/02; full list of members (6 pages)
6 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 June 2001Return made up to 25/02/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 August 2000Registered office changed on 01/08/00 from: becker house 40 frederick street sunderland SR1 1LN (1 page)
12 May 2000Accounts for a small company made up to 31 March 1999 (4 pages)
30 March 2000Return made up to 25/02/00; full list of members (6 pages)
3 March 1999Return made up to 25/02/99; full list of members (6 pages)
21 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
10 March 1998Return made up to 28/02/98; no change of members (4 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
21 March 1997Return made up to 03/03/97; no change of members (4 pages)
19 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
25 March 1996Return made up to 03/03/96; full list of members (6 pages)