Company NameOleander Limited
Company StatusDissolved
Company Number00572516
CategoryPrivate Limited Company
Incorporation Date5 October 1956(67 years, 7 months ago)
Dissolution Date2 December 1997 (26 years, 5 months ago)

Business Activity

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

Directors

Director NamePamela Ann Bennett
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1991(34 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 02 December 1997)
RoleBusiness Sales Executive
Correspondence Address27 Brooklands Road
Glenbrook
Nsw 2773
Australia
Director NameDoreen Catherine Elizabeth Cox
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1991(34 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 02 December 1997)
RoleHousewife
Correspondence Address6/8 Parraween Street
Cremorne
New South Wales
2090
Director NameAlison Patricia Heathcote
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1991(34 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 02 December 1997)
RoleMarketing Manager
Correspondence Address33 Jalan Ampang Hilir Tara
Apt No 15 02 55000
Kuala Lumpur
Malaysia
Director NameSandra Elizabeth Ley
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1991(34 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 02 December 1997)
RoleHousewife
Correspondence Address110 Milehouse Road
Plymouth
Devon
PL3 4DE
Secretary NameDoreen Catherine Elizabeth Cox
NationalityBritish
StatusClosed
Appointed23 June 1991(34 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 02 December 1997)
RoleCompany Director
Correspondence Address6/8 Parraween Street
Cremorne
New South Wales
2090
Secretary NameSandra Elizabeth Ley
NationalityBritish
StatusClosed
Appointed17 July 1991(34 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 02 December 1997)
RoleCompany Director
Correspondence Address110 Milehouse Road
Plymouth
Devon
PL3 4DE

Location

Registered Address58/60 Berners Street
London
W1P 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts5 April 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End05 April

Filing History

2 December 1997Final Gazette dissolved via voluntary strike-off (1 page)
12 August 1997First Gazette notice for voluntary strike-off (1 page)
1 July 1997Application for striking-off (1 page)
18 September 1996Accounts for a small company made up to 5 April 1996 (5 pages)
1 July 1996Return made up to 23/06/96; full list of members (8 pages)
23 October 1995Accounts for a small company made up to 5 April 1995 (5 pages)
23 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
13 September 1995Return made up to 23/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)