Company NameOliver Brown Limited
Company StatusDissolved
Company Number03048028
CategoryPrivate Limited Company
Incorporation Date20 April 1995(29 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameRichard Charles Cecil Lyle
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1995(1 day after company formation)
Appointment Duration29 years
RoleManufacturing
Correspondence Address11 Galesbury Road
London
SW18 2RL
Director NameLady Henrietta Bathurst
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1997(1 year, 10 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address39 Liverston Street
London
Sw10
Director NameSimon Evan Alexander Gibbs
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1997(1 year, 10 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address49 Tonsley Place
London
Sw18
Secretary NameRichard Charles Cecil Lyle
NationalityBritish
StatusCurrent
Appointed16 February 1999(3 years, 10 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address11 Galesbury Road
London
SW18 2RL
Director NameJoanna Mary Lyle
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 16 February 1999)
RoleManufacturing
Correspondence Address11 Galesbury Road
London
SW18 2RL
Director NameMarcus Vincent McCaffrey
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 1997)
RoleSelf Employed
Correspondence Address79 Mallinson Road
London
Sw11
Secretary NameJoanna Mary Lyle
NationalityBritish
StatusResigned
Appointed21 April 1995(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 16 February 1999)
RoleManufacturing
Correspondence Address11 Galesbury Road
London
SW18 2RL
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed20 April 1995(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 1995(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1998 (26 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

27 May 2002Dissolved (1 page)
27 February 2002Liquidators statement of receipts and payments (5 pages)
27 February 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
24 August 2001Liquidators statement of receipts and payments (5 pages)
29 January 2001Liquidators statement of receipts and payments (5 pages)
10 February 2000Registered office changed on 10/02/00 from: 75 lower sloane street london SW1W 8DA (1 page)
31 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2000Appointment of a voluntary liquidator (3 pages)
10 September 1999Particulars of mortgage/charge (7 pages)
22 June 1999Return made up to 20/04/99; no change of members (6 pages)
22 June 1999New secretary appointed (2 pages)
4 May 1999Registered office changed on 04/05/99 from: 3 east pallant chichester west sussex PO19 1TR (1 page)
26 February 1999Secretary resigned;director resigned (1 page)
29 September 1998Accounts for a small company made up to 31 January 1998 (5 pages)
3 June 1998Return made up to 20/04/98; no change of members (4 pages)
26 January 1998Accounting reference date shortened from 28/02/98 to 31/01/98 (1 page)
24 September 1997Accounts for a small company made up to 28 February 1997 (6 pages)
2 September 1997Director resigned (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997Ad 28/02/97--------- £ si 88@1=88 £ ic 2/90 (2 pages)
2 September 1997Return made up to 20/04/97; full list of members (8 pages)
27 February 1997Accounting reference date shortened from 30/04/97 to 28/02/97 (1 page)
4 June 1996Registered office changed on 04/06/96 from: 537 old york road london SW18 1TG (1 page)
1 June 1996Return made up to 20/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 1995Registered office changed on 25/04/95 from: 31-33 bondway london SW8 1SJ (1 page)
25 April 1995New director appointed (2 pages)
25 April 1995Director resigned;new director appointed (2 pages)
25 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 April 1995Incorporation (24 pages)