Company NameThe Olive Grove Limited
Company StatusDissolved
Company Number06194680
CategoryPrivate Limited Company
Incorporation Date30 March 2007(17 years, 1 month ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameRichard Mather
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 The Oval
Wynyard
Billingham
Cleveland
TS22 5SQ
Director NameHayley Travers
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address46 Lanehouse Road
Thornaby
Stockton On Tees
Cleveland
TS17 8AD
Secretary NameRichard Mather
NationalityBritish
StatusClosed
Appointed06 March 2008(11 months, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 24 August 2010)
RoleCompany Director
Correspondence Address4 The Oval
Wynyard
Billingham
Cleveland
TS22 5SQ
Secretary NameKeith Richard Mather
NationalityBritish
StatusResigned
Appointed30 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 The Oval
Wynyard
Billingham
Cleveland
TS22 5SQ
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed30 March 2007(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2007(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address88 Church Road
Stockton-On-Tees
Cleveland
TS18 1TW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
26 May 2009Registered office changed on 26/05/2009 from westgate house faverdale darlington DL3 0PZ (1 page)
26 May 2009Registered office changed on 26/05/2009 from westgate house faverdale darlington DL3 0PZ (1 page)
11 May 2009Return made up to 30/03/09; full list of members (4 pages)
11 May 2009Return made up to 30/03/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 May 2008Return made up to 30/03/08; full list of members (4 pages)
14 May 2008Return made up to 30/03/08; full list of members (4 pages)
11 March 2008Appointment terminated secretary keith mather (1 page)
11 March 2008Secretary appointed richard mather (2 pages)
11 March 2008Secretary appointed richard mather (2 pages)
11 March 2008Appointment Terminated Secretary keith mather (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
2 May 2007Ad 11/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 2007Ad 11/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2007New secretary appointed (2 pages)
19 April 2007Secretary resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007New director appointed (2 pages)
19 April 2007New secretary appointed (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007Director resigned (1 page)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
30 March 2007Incorporation (13 pages)
30 March 2007Incorporation (13 pages)