Company NameOliveira Building Contractors (Northern) Limited
Company StatusDissolved
Company Number02593022
CategoryPrivate Limited Company
Incorporation Date19 March 1991(33 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameChristopher John Fagan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1991(2 months, 2 weeks after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address2 Teasel Close
Royston
Hertfordshire
SG8 9NG
Director NameLawrence Horton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1991(2 months, 2 weeks after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address15 Summerfields
Sible Hedingham
Halstead
Essex
CO9 3HS
Director NameJohn Roy Conway
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1992(1 year after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address30 Spring Grove
Loughton
Essex
IG10 4QD
Director NamePeter John Pacifici
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1992(1 year after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 High Street
Sherington
Buckinghamshire
MK16 9NX
Secretary NameJohn Roy Conway
NationalityBritish
StatusCurrent
Appointed07 August 1992(1 year, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address30 Spring Grove
Loughton
Essex
IG10 4QD
Director NamePeter John Pacifici
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 High Street
Sherington
Buckinghamshire
MK16 9NX
Secretary NameIan Johnson
NationalityBritish
StatusResigned
Appointed19 March 1991(same day as company formation)
RoleAccountant
Correspondence Address25 Back Lane
Hardingstone
Northampton
Northamptonshire
NN4 6BY
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed19 March 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 March 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address66 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 April 2000Dissolved (1 page)
18 January 2000Liquidators statement of receipts and payments (5 pages)
18 January 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
14 December 1999Liquidators statement of receipts and payments (5 pages)
24 June 1999Liquidators statement of receipts and payments (5 pages)
22 December 1998Liquidators statement of receipts and payments (5 pages)
23 June 1998Liquidators statement of receipts and payments (5 pages)
30 December 1997Liquidators statement of receipts and payments (5 pages)
18 June 1997Liquidators statement of receipts and payments (5 pages)
10 January 1997Liquidators statement of receipts and payments (5 pages)
8 July 1996Liquidators statement of receipts and payments (5 pages)
15 December 1995Liquidators statement of receipts and payments (10 pages)
5 July 1995Liquidators statement of receipts and payments (10 pages)