Company NameC.C. Oliver Limited
Company StatusDissolved
Company Number05336723
CategoryPrivate Limited Company
Incorporation Date19 January 2005(19 years, 3 months ago)
Dissolution Date8 March 2011 (13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMrs Cheryl Lyn Oliver
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMirastelle
Woodland Way
Kingswood
Surrey
KT20 6PA
Secretary NameMargaret Joan Oliver
NationalityBritish
StatusClosed
Appointed19 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address143 Nork Way
Banstead
Surrey
SM7 1HR
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address1a Ewell By Pass
Ewell
Epsom
Surrey
KT17 2PZ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardStoneleigh
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010Application to strike the company off the register (3 pages)
9 November 2010Application to strike the company off the register (3 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 January 2010Director's details changed for Cheryl Lyn Oliver on 19 January 2010 (2 pages)
21 January 2010Annual return made up to 19 January 2010 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 1
(4 pages)
21 January 2010Director's details changed for Cheryl Lyn Oliver on 19 January 2010 (2 pages)
21 January 2010Annual return made up to 19 January 2010 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 1
(4 pages)
17 July 2009Accounts made up to 31 March 2009 (2 pages)
17 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 February 2009Return made up to 19/01/09; full list of members (3 pages)
5 February 2009Return made up to 19/01/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
19 January 2009Accounts made up to 31 March 2008 (1 page)
1 August 2008Return made up to 19/01/08; full list of members (3 pages)
1 August 2008Return made up to 19/01/08; full list of members (3 pages)
13 November 2007Accounts made up to 31 March 2007 (1 page)
13 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 April 2007Registered office changed on 18/04/07 from: 143 nork way banstead surrey SM7 1HR (1 page)
18 April 2007Registered office changed on 18/04/07 from: 143 nork way banstead surrey SM7 1HR (1 page)
13 April 2007Return made up to 19/01/07; full list of members (6 pages)
13 April 2007Return made up to 19/01/07; full list of members (6 pages)
28 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
28 June 2006Accounts made up to 31 March 2006 (1 page)
27 February 2006Return made up to 19/01/06; full list of members (6 pages)
27 February 2006Return made up to 19/01/06; full list of members (6 pages)
14 September 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
14 September 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
26 January 2005New secretary appointed (2 pages)
26 January 2005Registered office changed on 26/01/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
26 January 2005Secretary resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Secretary resigned (1 page)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
26 January 2005Director resigned (1 page)
26 January 2005Registered office changed on 26/01/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
26 January 2005New secretary appointed (2 pages)
19 January 2005Incorporation (18 pages)