Company NameOlive Tree Centre Trading Company Limited
Company StatusDissolved
Company Number03390831
CategoryPrivate Limited Company
Incorporation Date23 June 1997(26 years, 9 months ago)
Dissolution Date8 October 2002 (21 years, 5 months ago)

Business Activity

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

Directors

Director NameDavid Parrott
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2001(4 years after company formation)
Appointment Duration1 year, 3 months (closed 08 October 2002)
RoleClergyman
Correspondence AddressThe Rectory 3 Hockley Road
Rayleigh
Essex
SS6 8BA
Director NameSydney Robert Platt
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2001(4 years after company formation)
Appointment Duration1 year, 3 months (closed 08 October 2002)
RoleSelf Employed
Correspondence Address14 Leslie Gardens
Rayleigh
Essex
SS6 8SZ
Director NamePeter Alan Walker
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2001(4 years after company formation)
Appointment Duration1 year, 3 months (closed 08 October 2002)
RoleCharity Worker
Correspondence Address11 Goldhanger Close
Rayleigh
Essex
SS6 9RX
Secretary NameSydney Robert Platt
NationalityBritish
StatusClosed
Appointed23 June 2001(4 years after company formation)
Appointment Duration1 year, 3 months (closed 08 October 2002)
RoleSelf Employed
Correspondence Address14 Leslie Gardens
Rayleigh
Essex
SS6 8SZ
Director NameGraham Ross Arram
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleManagement Consultant
Correspondence Address62 Kiln Road
Benfleet
Essex
SS7 1TB
Director NameMichael John Bacon
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleBank Manager
Correspondence Address36 Station Crescent
Rayleigh
Essex
SS6 8AU
Director NamePatricia Sydney Porcher
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleRetired
Correspondence Address9 Hilltop Close
Rayleigh
Essex
SS6 7TD
Secretary NamePatricia Sydney Porcher
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleRetired
Correspondence Address9 Hilltop Close
Rayleigh
Essex
SS6 7TD
Director NameDonald Albert Cooper
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 23 June 2001)
RoleCousellor
Correspondence Address3 Malvern Close
Rayleigh
Essex
SS6 8AP
Director NameAdrian John Whybrew
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 2001)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence Address58 Richmond Drive
Rayleigh
Essex
SS6 7RH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressOlive Tree Centre First Floor
69 High Street
Rayleigh
Essex
SS6 7EJ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts5 April 2001 (22 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
7 March 2002Accounts for a dormant company made up to 5 April 2001 (1 page)
25 September 2001New secretary appointed;new director appointed (2 pages)
25 September 2001Return made up to 23/06/01; full list of members
  • 363(287) ‐ Registered office changed on 25/09/01
(7 pages)
5 September 2001Director resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001Secretary resigned;director resigned (1 page)
5 September 2001New director appointed (2 pages)
7 February 2001Accounts for a dormant company made up to 5 April 2000 (2 pages)
7 July 2000Return made up to 23/06/00; full list of members (7 pages)
21 October 1999Accounts for a dormant company made up to 5 April 1999 (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999Return made up to 23/06/99; full list of members (6 pages)
30 September 1999New director appointed (2 pages)
30 September 1999Registered office changed on 30/09/99 from: 36 station crescent rayleigh essex SS6 8AU (1 page)
9 February 1999Accounts for a small company made up to 5 April 1998 (3 pages)
30 July 1997Accounting reference date shortened from 30/06/98 to 05/04/98 (1 page)
29 June 1997New secretary appointed;new director appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997Secretary resigned (1 page)
29 June 1997Director resigned (1 page)
23 June 1997Incorporation (21 pages)