Company NameT & J Oliver Cables Ltd
Company StatusDissolved
Company Number03540369
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameTerrence Gavin Oliver
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1998(1 week, 5 days after company formation)
Appointment Duration5 years, 4 months (closed 19 August 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Furrowfelde
Kingswood
Basildon
Essex
SS16 5EY
Secretary NameNicola Louise Gibbs
NationalityBritish
StatusClosed
Appointed15 April 1998(1 week, 5 days after company formation)
Appointment Duration5 years, 4 months (closed 19 August 2003)
RoleCompany Director
Correspondence Address28 Furrowfelde
Basildon
Essex
SS16 5EY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address210 High Street
Ongar
Essex
CM5 9JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar

Financials

Year2014
Turnover£323,367
Gross Profit£138,386
Net Worth£198,893
Cash£68,233
Current Liabilities£33,118

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
31 March 2003Return made up to 03/04/03; full list of members (6 pages)
27 March 2003Application for striking-off (1 page)
21 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
2 April 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
19 September 2001Registered office changed on 19/09/01 from: 5 ravensdale kingswood basildon essex SS16 5HP (1 page)
19 September 2001Return made up to 03/04/01; full list of members (6 pages)
20 August 2001Total exemption full accounts made up to 30 April 2000 (12 pages)
16 June 2000Full accounts made up to 30 April 1999 (8 pages)
8 June 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 1999Return made up to 03/04/99; full list of members (6 pages)
21 April 1998Ad 15/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 April 1998Registered office changed on 20/04/98 from: 5 ravensdale kingswood basildon essex SS16 5HP (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998New secretary appointed (2 pages)
11 April 1998Director resigned (1 page)
11 April 1998Secretary resigned (1 page)