Olivia Developments Limited
Private Limited Company
Olivia Developments Limited
2 Hampstead Gardens
Tunstall Park
Hartlepool
Cleveland
TS26 0XL
Company Name | Olivia Developments Limited |
---|
Company Status | Dissolved 2002 |
---|
Company Number | 02642696 |
---|
Incorporation Date | 3 September 1991 |
---|
Dissolution Date | 19 November 2002 (active for 11 years, 2 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 3 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Other Retail Sale In Non-Specialised Stores |
---|
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 31 August |
---|
Latest Return | 3 September 2001 (22 years, 8 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 2 Hampstead Gardens Tunstall Park Hartlepool Cleveland TS26 0XL |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Hartlepool |
---|
Region | North East |
---|
County | County Durham |
---|
Built Up Area | Hartlepool |
---|
Accounts Year End | 31 August |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 3 September 2001 (22 years, 8 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5212) | Other retail non-specialised stores |
---|
SIC 2007 (47190) | Other retail sale in non-specialised stores |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7487) | Other business activities |
---|
SIC 2007 (82990) | Other business support service activities n.e.c. |
---|
19 November 2002 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
6 August 2002 | First Gazette notice for voluntary strike-off | 1 page |
---|
24 June 2002 | Application for striking-off | 1 page |
---|
29 January 2002 | Registered office changed on 29/01/02 from: 14 cowley close seaton carew hartlepool TS25 1XE | 1 page |
---|
9 October 2001 | Return made up to 03/09/01; full list of members - 363(288) ‐ Director's particulars changed
| 6 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
4