Company NameOliver Garth Developments Ltd
Company StatusDissolved
Company Number03424531
CategoryPrivate Limited Company
Incorporation Date26 August 1997(26 years, 8 months ago)
Dissolution Date27 March 2001 (23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAngela Michelle Cook
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1997(same day as company formation)
RoleConsultant
Correspondence Address56 Frankland Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3AU
Secretary NameAngela Michelle Cook
NationalityBritish
StatusClosed
Appointed26 August 1997(same day as company formation)
RoleConsultant
Correspondence Address56 Frankland Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3AU
Director NameFiona Louise Cole
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1999(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 27 March 2001)
RoleUniversity Student
Correspondence Address91 Cecil Road
Northampton
NN2 6PG
Director NameMr Michael Kenneth Smith
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(same day as company formation)
RoleConsultant
Correspondence Address2 Ranmoor Rise
Ranmoor
Sheffield
South Yorkshire
S10 3HU

Location

Registered Address56 Frankland Road
Croxley Green
Hertfordshire
WD3 3AU
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

27 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
24 February 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
21 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1999Return made up to 26/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 February 1999Compulsory strike-off action has been discontinued (1 page)
5 February 1999Secretary's particulars changed;director's particulars changed (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999Registered office changed on 05/02/99 from: 25 oswald road oswestry shropshire SY11 1RB (1 page)
3 November 1998First Gazette notice for voluntary strike-off (1 page)
18 September 1998Application for striking-off (1 page)
23 March 1998Director resigned (1 page)
16 October 1997Registered office changed on 16/10/97 from: 2 ranmoor rise ranmoor sheffield south yorkshire S10 3HU (1 page)
26 August 1997Incorporation (16 pages)