OLIVER SWEENEY LIMITED

Register to unlock more data on OkredoRegister

OLIVER SWEENEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02433930

Incorporation date

18/10/1989

Size

Small

Contacts

Registered address

Registered address

Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1989)
dot icon27/09/2011
Final Gazette dissolved following liquidation
dot icon27/06/2011
Liquidators' statement of receipts and payments to 2011-06-08
dot icon27/06/2011
Return of final meeting in a creditors' voluntary winding up
dot icon22/05/2011
Liquidators' statement of receipts and payments to 2011-04-26
dot icon12/05/2010
Appointment of a voluntary liquidator
dot icon26/04/2010
Administrator's progress report to 2010-04-23
dot icon26/04/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon20/12/2009
Administrator's progress report to 2009-12-07
dot icon13/12/2009
Result of meeting of creditors
dot icon17/11/2009
Statement of administrator's revised proposal
dot icon05/08/2009
Statement of affairs with form 2.14B
dot icon04/08/2009
Statement of administrator's proposal
dot icon14/06/2009
Registered office changed on 15/06/2009 from ground floor vantage point, woodwater park pynes hill exeter EX2 5FD
dot icon14/06/2009
Appointment of an administrator
dot icon11/06/2009
Appointment Terminated Director duncan ralph
dot icon11/06/2009
Appointment Terminated Director roland haynes
dot icon22/04/2009
Return made up to 21/02/09; full list of members
dot icon22/04/2009
Registered office changed on 23/04/2009 from ground floor vantage point woodwater park pynes hill exeter devon EX2 5FD
dot icon27/03/2009
Registered office changed on 28/03/2009 from woodwater house pynes hill exeter EX2 5WR united kingdom
dot icon27/03/2009
Appointment Terminated Secretary michelmores secretaries LIMITED
dot icon23/03/2009
Appointment Terminated Director oliver sweeney
dot icon05/03/2009
Accounts for a small company made up to 2007-12-31
dot icon14/09/2008
Registered office changed on 15/09/2008 from southernhay house 36 southernhay east exeter devon EX1 1NX
dot icon23/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/05/2008
Return made up to 21/02/08; full list of members
dot icon31/01/2008
Director resigned
dot icon12/12/2007
New director appointed
dot icon12/12/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon15/07/2007
Accounts for a small company made up to 2006-09-30
dot icon22/05/2007
Director resigned
dot icon23/04/2007
New director appointed
dot icon23/04/2007
New director appointed
dot icon23/04/2007
Resolutions
dot icon18/03/2007
Return made up to 21/02/07; full list of members
dot icon18/03/2007
Registered office changed on 19/03/07
dot icon30/08/2006
New director appointed
dot icon18/04/2006
Accounts for a small company made up to 2005-09-30
dot icon02/03/2006
Return made up to 21/02/06; full list of members
dot icon02/03/2006
Director's particulars changed
dot icon15/06/2005
New director appointed
dot icon15/06/2005
New secretary appointed
dot icon15/06/2005
Secretary resigned
dot icon22/03/2005
Return made up to 28/02/05; full list of members
dot icon16/01/2005
Accounts for a small company made up to 2004-09-30
dot icon04/03/2004
Return made up to 28/02/04; full list of members
dot icon14/01/2004
Accounts for a small company made up to 2003-09-30
dot icon23/03/2003
Return made up to 28/02/03; full list of members
dot icon23/03/2003
Director's particulars changed
dot icon16/03/2003
£ ic 100/55 18/12/02 £ sr 45@1=45
dot icon06/03/2003
Resolutions
dot icon17/02/2003
Accounts for a small company made up to 2002-09-30
dot icon28/06/2002
Accounts for a small company made up to 2001-09-30
dot icon07/04/2002
Return made up to 28/02/02; full list of members
dot icon07/04/2002
Director's particulars changed
dot icon04/02/2002
Secretary resigned
dot icon25/01/2002
New secretary appointed
dot icon30/10/2001
Particulars of mortgage/charge
dot icon18/07/2001
New secretary appointed
dot icon18/07/2001
Secretary resigned
dot icon29/05/2001
Accounts for a small company made up to 2000-09-30
dot icon29/05/2001
Resolutions
dot icon29/05/2001
Resolutions
dot icon29/05/2001
Resolutions
dot icon16/04/2001
Secretary resigned
dot icon16/04/2001
New secretary appointed
dot icon05/03/2001
Return made up to 28/02/01; full list of members
dot icon05/03/2001
Director's particulars changed
dot icon18/12/2000
Secretary resigned
dot icon30/11/2000
Particulars of mortgage/charge
dot icon07/11/2000
New secretary appointed
dot icon06/11/2000
Registered office changed on 07/11/00 from: springfield house 99-101 crossbrook street waltham cross hertfordshire EN8 8JR
dot icon22/08/2000
Full accounts made up to 1999-09-30
dot icon29/03/2000
Return made up to 28/02/00; full list of members
dot icon29/03/2000
Secretary's particulars changed
dot icon17/03/1999
Accounts for a small company made up to 1998-09-30
dot icon03/03/1999
Return made up to 28/02/99; no change of members
dot icon23/03/1998
Accounts for a small company made up to 1997-09-30
dot icon02/03/1998
Return made up to 28/02/98; full list of members
dot icon05/03/1997
Return made up to 28/02/97; no change of members
dot icon05/03/1997
Secretary resigned
dot icon21/01/1997
Accounts for a small company made up to 1996-09-30
dot icon21/01/1997
New secretary appointed
dot icon02/04/1996
Return made up to 28/02/96; no change of members
dot icon28/02/1996
Accounts for a small company made up to 1995-09-30
dot icon17/07/1995
Accounts for a small company made up to 1994-09-30
dot icon04/04/1995
Return made up to 28/02/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon26/07/1994
Secretary resigned;new secretary appointed
dot icon23/05/1994
Registered office changed on 24/05/94 from: ashley house 18 - 20 george street richmond surrey TW9 1PR
dot icon22/05/1994
Auditor's resignation
dot icon20/03/1994
Return made up to 28/02/94; no change of members
dot icon03/02/1994
Full accounts made up to 1993-09-30
dot icon09/01/1994
Secretary's particulars changed
dot icon26/11/1993
Particulars of mortgage/charge
dot icon04/05/1993
Full accounts made up to 1992-09-30
dot icon19/04/1993
Secretary resigned;new secretary appointed
dot icon03/03/1993
Return made up to 28/02/93; no change of members
dot icon04/06/1992
Secretary resigned;new secretary appointed
dot icon12/04/1992
Full accounts made up to 1991-09-30
dot icon02/04/1992
Return made up to 28/02/92; full list of members
dot icon07/03/1991
Accounts for a small company made up to 1990-09-30
dot icon07/03/1991
Return made up to 28/02/91; full list of members
dot icon28/02/1990
Ad 01/02/90--------- £ si 100@1=100 £ ic 2/102
dot icon16/11/1989
Accounting reference date notified as 30/09
dot icon01/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/11/1989
Registered office changed on 02/11/89 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon18/10/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MICHELMORES SECRETARIES LIMITED
Corporate Secretary
06/06/2005 - 23/03/2009
41
MICHELMORES DIRECTORS LIMITED
Corporate Secretary
29/06/2001 - 21/01/2002
84
Haynes, Roland Francis
Director
25/03/2007 - 07/06/2009
3
Ralph, Duncan Stewart
Director
31/10/2007 - 03/06/2009
26
Marshall, Andrew
Director
31/07/2006 - 18/07/2007
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OLIVER SWEENEY LIMITED

OLIVER SWEENEY LIMITED is an(a) Dissolved company incorporated on 18/10/1989 with the registered office located at Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OLIVER SWEENEY LIMITED?

toggle

OLIVER SWEENEY LIMITED is currently Dissolved. It was registered on 18/10/1989 and dissolved on 27/09/2011.

Where is OLIVER SWEENEY LIMITED located?

toggle

OLIVER SWEENEY LIMITED is registered at Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JP.

What does OLIVER SWEENEY LIMITED do?

toggle

OLIVER SWEENEY LIMITED operates in the Wholesale of clothing and footwear (51.42 - SIC 2003) sector.

What is the latest filing for OLIVER SWEENEY LIMITED?

toggle

The latest filing was on 27/09/2011: Final Gazette dissolved following liquidation.