Company NameOlive Oil Trading Company Limited
Company StatusDissolved
Company Number03372482
CategoryPrivate Limited Company
Incorporation Date19 May 1997(26 years, 11 months ago)
Dissolution Date1 May 2001 (23 years ago)
Previous NameCompmobile Limited

Business Activity

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

Directors

Director NameMr Christopher Leonard Howard
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1997(2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 01 May 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address111 London Road
Braintree
Essex
CM7 2AS
Secretary NameSandra Maria Daniela Bacchi-Howard
NationalityItalian
StatusClosed
Appointed01 May 2000(2 years, 11 months after company formation)
Appointment Duration1 year (closed 01 May 2001)
RoleHousewife
Correspondence Address111 London Road
Braintree
Essex
CM7 8PS
Secretary NameMichael Colin Wood
NationalityBritish
StatusResigned
Appointed02 June 1997(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Horseshoe Close
Billericay
Essex
CM12 0YA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed01 May 1999(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 01 May 2000)
Correspondence AddressRusset Tiles
Mill Lane
Hildenborough
Kent
TN11 9LX

Location

Registered Address3 North Hill
Colchester
Essex
CO1 1DZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

1 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2001First Gazette notice for voluntary strike-off (1 page)
28 November 2000Application for striking-off (1 page)
31 August 2000Delivery ext'd 3 mth 31/10/99 (2 pages)
15 June 2000New secretary appointed (2 pages)
15 June 2000Registered office changed on 15/06/00 from: 3 north hill colchester essex CO1 1DZ (1 page)
15 June 2000Return made up to 19/05/00; full list of members
  • 363(287) ‐ Registered office changed on 15/06/00
(6 pages)
15 June 2000Secretary resigned (1 page)
15 July 1999Return made up to 19/05/99; full list of members (5 pages)
15 July 1999New secretary appointed (2 pages)
15 July 1999Registered office changed on 15/07/99 from: clifford's inn fetter lane london EC4A 1AS (1 page)
15 July 1999Secretary resigned (1 page)
17 March 1999Accounts made up to 31 October 1998 (9 pages)
23 June 1998Return made up to 19/05/98; full list of members (6 pages)
11 November 1997Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
20 July 1997£ nc 1000/2000000 11/07/97 (1 page)
20 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 July 1997Memorandum and Articles of Association (8 pages)
30 June 1997Company name changed compmobile LIMITED\certificate issued on 01/07/97 (2 pages)
27 June 1997Director resigned (1 page)
27 June 1997New secretary appointed (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997Secretary resigned (1 page)
27 June 1997Registered office changed on 27/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 May 1997Incorporation (9 pages)