Company NameOlive Gardens Restaurant Ltd
Company StatusDissolved
Company Number06055036
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)
Dissolution Date10 August 2010 (13 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameLisa Harford
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2007(same day as company formation)
RoleProposed Director
Correspondence Address25 Dawson Terrace
South Hylton
Sunderland
Tyne And Wear
SR4 0QE
Secretary NameStephen Harford
NationalityBritish
StatusClosed
Appointed22 April 2009(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 10 August 2010)
RoleCompany Director
Correspondence Address25 Dawson Terrace
South Hylton
Sunderland
Tyne And Wear
SR4 0QE
Director NameMr David Patrick Joyce
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address31 Palmstead Road
Pennywell
Sunderland
Tyne And Wear
SR4 8EW
Secretary NameLisa Harford
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address31 Palmstead Road
Pennywell
Sunderland
Tyne And Wear
SR4 8EW

Location

Registered Address22 Vine Place
Sunderland
SR1 3NA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
13 April 2010Application to strike the company off the register (3 pages)
13 April 2010Application to strike the company off the register (3 pages)
13 October 2009Registered office address changed from 22 High Street West Sunderland SR1 3BN England on 13 October 2009 (1 page)
13 October 2009Registered office address changed from 22 High Street West Sunderland SR1 3BN England on 13 October 2009 (1 page)
8 October 2009Registered office address changed from 25 Dawson Terrace South Hylton Sunderland Tyne and Wear SR4 0QE on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 25 Dawson Terrace South Hylton Sunderland Tyne and Wear SR4 0QE on 8 October 2009 (1 page)
8 October 2009Annual return made up to 16 January 2009 with a full list of shareholders (4 pages)
8 October 2009Registered office address changed from 25 Dawson Terrace South Hylton Sunderland Tyne and Wear SR4 0QE on 8 October 2009 (1 page)
8 October 2009Annual return made up to 16 January 2009 with a full list of shareholders (4 pages)
20 June 2009Compulsory strike-off action has been discontinued (1 page)
20 June 2009Compulsory strike-off action has been discontinued (1 page)
19 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 June 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
19 June 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
19 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
24 April 2009Director's change of particulars / lisa harford / 22/04/2009 (1 page)
24 April 2009Secretary appointed stephen harford (2 pages)
24 April 2009Director's Change of Particulars / lisa harford / 22/04/2009 / HouseName/Number was: , now: 25; Street was: 31 palmstead road, now: dawson terrace; Area was: pennywell, now: south hylton; Post Code was: SR4 8EW, now: SR4 0QE (1 page)
24 April 2009Registered office changed on 24/04/2009 from 31 palmstead road, pennywell sunderland tyne and wear SR4 8EW (1 page)
24 April 2009Appointment terminated secretary lisa harford (1 page)
24 April 2009Registered office changed on 24/04/2009 from 31 palmstead road, pennywell sunderland tyne and wear SR4 8EW (1 page)
24 April 2009Appointment Terminated Secretary lisa harford (1 page)
24 April 2009Appointment Terminated Director david joyce (1 page)
24 April 2009Secretary appointed stephen harford (2 pages)
24 April 2009Appointment terminated director david joyce (1 page)
9 September 2008Return made up to 16/01/08; full list of members (4 pages)
9 September 2008Return made up to 16/01/08; full list of members (4 pages)
16 January 2007Incorporation (13 pages)
16 January 2007Incorporation (13 pages)