Company NameOliver Pike Limited
Company StatusDissolved
Company Number01006251
CategoryPrivate Limited Company
Incorporation Date29 March 1971(53 years, 1 month ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameTerence Oliver Pike
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1991(20 years, 1 month after company formation)
Appointment Duration20 years, 9 months (closed 14 February 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressToby Cottage
Shrubbs Hill Lane Sunningdale
Ascot
Berkshire
SL5 0LD
Secretary NameSally Caroline Perrier
NationalityBritish
StatusClosed
Appointed11 May 1991(20 years, 1 month after company formation)
Appointment Duration20 years, 9 months (closed 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Kings Road
Teddington
Middlesex
TW11 0QB
Director NameSally Caroline Perrier
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1997(26 years, 9 months after company formation)
Appointment Duration14 years, 1 month (closed 14 February 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address15 Kings Road
Teddington
Middlesex
TW11 0QB
Director NameDoreen Mary Pike
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(20 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 23 December 1997)
RoleHousewife
Correspondence AddressThe Flint House
Henley Park
Henley On Thames
Oxon
RG9 6HY

Location

Registered Address3rd Floor Chancery House
St Nicholas Way
Sutton
Surrey
SM1 1JH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£16,085
Cash£17,422
Current Liabilities£1,500

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
21 October 2011Application to strike the company off the register (3 pages)
21 October 2011Application to strike the company off the register (3 pages)
17 August 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
17 August 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
5 May 2011Annual return made up to 26 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 200
(5 pages)
5 May 2011Annual return made up to 26 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 200
(5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Sally Caroline Perrier on 26 April 2010 (2 pages)
29 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Sally Caroline Perrier on 26 April 2010 (2 pages)
29 April 2010Director's details changed for Terence Oliver Pike on 26 April 2010 (2 pages)
29 April 2010Director's details changed for Terence Oliver Pike on 26 April 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 April 2009Return made up to 26/04/09; full list of members (4 pages)
30 April 2009Return made up to 26/04/09; full list of members (4 pages)
27 April 2009Registered office changed on 27/04/2009 from 137-143 high street sutton surrey SM1 1JH (1 page)
27 April 2009Registered office changed on 27/04/2009 from 137-143 high street sutton surrey SM1 1JH (1 page)
15 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
15 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 May 2008Return made up to 26/04/08; full list of members (4 pages)
1 May 2008Return made up to 26/04/08; full list of members (4 pages)
4 February 2008Registered office changed on 04/02/08 from: 2ND floor 70 conduit street london W1S 2GF (1 page)
4 February 2008Registered office changed on 04/02/08 from: 2ND floor 70 conduit street london W1S 2GF (1 page)
7 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 June 2007Return made up to 26/04/07; no change of members (7 pages)
8 June 2007Return made up to 26/04/07; no change of members (7 pages)
20 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 May 2006Return made up to 26/04/06; full list of members (7 pages)
19 May 2006Return made up to 26/04/06; full list of members (7 pages)
21 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
23 June 2005Return made up to 06/05/05; full list of members (7 pages)
23 June 2005Return made up to 06/05/05; full list of members (7 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 February 2005Registered office changed on 17/02/05 from: 4TH floor 315 oxford street london W1C 2HS (1 page)
17 February 2005Registered office changed on 17/02/05 from: 4TH floor 315 oxford street london W1C 2HS (1 page)
2 June 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2004Return made up to 21/05/04; full list of members (7 pages)
17 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
17 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
16 June 2003Return made up to 21/05/03; full list of members (7 pages)
16 June 2003Return made up to 21/05/03; full list of members (7 pages)
14 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
14 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
15 June 2002Return made up to 21/05/02; full list of members (7 pages)
15 June 2002Return made up to 21/05/02; full list of members (7 pages)
19 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
19 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
10 September 2001Return made up to 21/05/01; full list of members (6 pages)
10 September 2001Return made up to 21/05/01; full list of members
  • 363(287) ‐ Registered office changed on 10/09/01
(6 pages)
28 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
28 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
12 June 2000Return made up to 21/05/00; full list of members (6 pages)
12 June 2000Return made up to 21/05/00; full list of members (6 pages)
12 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
12 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
11 June 1999Return made up to 21/05/99; no change of members (4 pages)
11 June 1999Return made up to 21/05/99; no change of members (4 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
9 June 1998Return made up to 21/05/98; full list of members (6 pages)
9 June 1998Return made up to 21/05/98; full list of members (6 pages)
17 February 1998Director resigned (1 page)
17 February 1998New director appointed (2 pages)
17 February 1998Director resigned (1 page)
17 February 1998New director appointed (2 pages)
20 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
20 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
10 June 1997Return made up to 21/05/97; no change of members (4 pages)
10 June 1997Return made up to 21/05/97; no change of members (4 pages)
6 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
6 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
13 June 1996Return made up to 21/05/96; no change of members (4 pages)
13 June 1996Return made up to 21/05/96; no change of members (4 pages)
27 December 1995Accounts for a small company made up to 30 April 1995 (7 pages)
27 December 1995Accounts for a small company made up to 30 April 1995 (7 pages)
29 June 1995Return made up to 21/05/95; full list of members (6 pages)
29 June 1995Return made up to 21/05/95; full list of members (6 pages)
22 March 1995Accounts for a small company made up to 30 April 1994 (7 pages)
22 March 1995Accounts for a small company made up to 30 April 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)