Company NameOlivia's Artisan Foods Limited
Company StatusDissolved
Company Number08140754
CategoryPrivate Limited Company
Incorporation Date12 July 2012(11 years, 9 months ago)
Dissolution Date12 May 2020 (3 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Richard William McCordall
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits F10 & F11 Morton Park Way
Morton Park
Darlington
County Durham
DL1 4PQ
Director NameMr Charles Fryer Seaburne May
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2014(2 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 12 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits F10 & F11 Morton Park Way
Morton Park
Darlington
County Durham
DL1 4PQ
Director NameMr Christopher Adam Gilman
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(7 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 09 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits F10 And F11 Morton Park Way
Morton Park
Darlington
Co. Durham
DL1 4PQ
Director NameMr Mark Anthony Slater
Date of BirthNovember 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed08 September 2014(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 23 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits F10 And F11 Morton Park Way
Morton Park
Darlington
Co. Durham
DL1 4PQ

Contact

Websitewww.oliviasbakeryandcafe.co.uk
Telephone01325 351879
Telephone regionDarlington

Location

Registered AddressUnits F10 & F11 Morton Park Way
Morton Park
Darlington
County Durham
DL1 4PQ
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMorton Palms
WardSadberge & Middleton St George
Built Up AreaDarlington

Financials

Year2013
Net Worth£47,481
Cash£71,335
Current Liabilities£77,506

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

15 January 2014Delivered on: 23 January 2014
Persons entitled: Key Fund Investments Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

12 May 2020Final Gazette dissolved following liquidation (1 page)
12 February 2020Return of final meeting in a creditors' voluntary winding up (21 pages)
25 February 2019Liquidators' statement of receipts and payments to 12 December 2018 (11 pages)
20 February 2018Liquidators' statement of receipts and payments to 12 December 2017 (19 pages)
1 February 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 February 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 January 2017Registered office address changed from Units F10 and F11 Morton Park Way Morton Park Darlington Co. Durham DL1 4PQ to Units F10 & F11 Morton Park Way Morton Park Darlington County Durham DL1 4PQ on 5 January 2017 (2 pages)
5 January 2017Registered office address changed from Units F10 and F11 Morton Park Way Morton Park Darlington Co. Durham DL1 4PQ to Units F10 & F11 Morton Park Way Morton Park Darlington County Durham DL1 4PQ on 5 January 2017 (2 pages)
28 December 2016Appointment of a voluntary liquidator (1 page)
28 December 2016Statement of affairs with form 4.19 (6 pages)
28 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-13
(1 page)
28 December 2016Statement of affairs with form 4.19 (6 pages)
28 December 2016Appointment of a voluntary liquidator (1 page)
28 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-13
(1 page)
7 September 2016Termination of appointment of Mark Anthony Slater as a director on 23 August 2016 (1 page)
7 September 2016Termination of appointment of Mark Anthony Slater as a director on 23 August 2016 (1 page)
22 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
3 August 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 August 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
13 October 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 12,500
(6 pages)
13 October 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 12,500
(6 pages)
24 September 2015Termination of appointment of Christopher Adam Gilman as a director on 9 September 2015 (2 pages)
24 September 2015Termination of appointment of Christopher Adam Gilman as a director on 9 September 2015 (2 pages)
24 September 2015Termination of appointment of Christopher Adam Gilman as a director on 9 September 2015 (2 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
13 April 2015Registered office address changed from 11 Elgy Road Newcastle upon Tyne Tyne & Wear NE3 4UU to Units F10 and F11 Morton Park Way Morton Park Darlington Co. Durham DL1 4PQ on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from 11 Elgy Road Newcastle upon Tyne Tyne & Wear NE3 4UU to Units F10 and F11 Morton Park Way Morton Park Darlington Co. Durham DL1 4PQ on 13 April 2015 (2 pages)
2 October 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 12,500.00
(4 pages)
2 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
2 October 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 12,500.00
(4 pages)
2 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(36 pages)
2 October 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 12,500.00
(4 pages)
19 September 2014Appointment of Mark Anthony Slater as a director on 8 September 2014 (3 pages)
19 September 2014Appointment of Mark Anthony Slater as a director on 8 September 2014 (3 pages)
19 September 2014Appointment of Mark Anthony Slater as a director on 8 September 2014 (3 pages)
18 September 2014Appointment of Charles Fryer Seaburne May as a director on 8 September 2014 (3 pages)
18 September 2014Appointment of Charles Fryer Seaburne May as a director on 8 September 2014 (3 pages)
18 September 2014Appointment of Charles Fryer Seaburne May as a director on 8 September 2014 (3 pages)
11 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10,000
(4 pages)
11 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10,000
(4 pages)
1 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
1 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
23 January 2014Registration of charge 081407540001 (33 pages)
23 January 2014Registration of charge 081407540001 (33 pages)
20 December 2013Previous accounting period extended from 31 July 2013 to 31 August 2013 (1 page)
20 December 2013Previous accounting period extended from 31 July 2013 to 31 August 2013 (1 page)
12 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 10,000
(4 pages)
12 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 10,000
(4 pages)
19 February 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 10,000
(4 pages)
19 February 2013Memorandum and Articles of Association (11 pages)
19 February 2013Statement of company's objects (2 pages)
19 February 2013Appointment of Christopher Adam Gilman as a director (3 pages)
19 February 2013Memorandum and Articles of Association (11 pages)
19 February 2013Statement of company's objects (2 pages)
19 February 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 10,000
(4 pages)
19 February 2013Appointment of Christopher Adam Gilman as a director (3 pages)
19 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
12 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
12 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)