Company NameOllyhurst Limited
Company StatusDissolved
Company Number05195354
CategoryPrivate Limited Company
Incorporation Date2 August 2004(19 years, 8 months ago)
Dissolution Date10 June 2020 (3 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Richard Singlehurst
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Battalion Drive
Wootton
Northampton
Northamptonshire
NN4 6RW
Secretary NameMr Richard Singlehurst
NationalityBritish
StatusClosed
Appointed06 July 2007(2 years, 11 months after company formation)
Appointment Duration12 years, 11 months (closed 10 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Battalion Drive
Wootton
Northampton
Northamptonshire
NN4 6RW
Director NameMr Darren Clark Oliver
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Elm Grove
Wootton Fields
Northampton
Northamptonshire
NN4 6FB
Director NameRichard Deacon Oliver
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Meadow Sweet Walk
Grange Park
Northampton
Northamptonshire
NN4 5DA
Director NameRAF Directors Limited (Corporation)
StatusResigned
Appointed02 August 2004(same day as company formation)
Correspondence Address1187 Bristol Road South
Birmingham
B31 2SL
Secretary NameHallett And Associates Limited (Corporation)
StatusResigned
Appointed02 August 2004(same day as company formation)
Correspondence AddressThe Old Dairy Farm
Unit 5 Main Street
Upper Stowe
Northamptonshire
NN7 4SH
Secretary NameRAF Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2004(same day as company formation)
Correspondence Address1187 Bristol Road South
Birmingham
B31 2SL

Location

Registered AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£45,848
Cash£2,137
Current Liabilities£222,440

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

30 May 2015Delivered on: 9 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 June 2020Final Gazette dissolved following liquidation (1 page)
10 March 2020Return of final meeting in a creditors' voluntary winding up (14 pages)
14 June 2019Liquidators' statement of receipts and payments to 19 April 2019 (15 pages)
10 May 2018Registered office address changed from The Old Dairy Farm Main Street Upper Stowe Northamptonshire NN7 4SH to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 10 May 2018 (2 pages)
8 May 2018Statement of affairs (8 pages)
8 May 2018Appointment of a voluntary liquidator (3 pages)
8 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-20
(1 page)
11 April 2018Change of details for Mr Richard Singlehurst as a person with significant control on 5 April 2018 (2 pages)
5 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
5 April 2018Cessation of Daniel Allen as a person with significant control on 1 April 2018 (1 page)
7 August 2017Notification of Daniel Allen as a person with significant control on 3 August 2017 (2 pages)
7 August 2017Cessation of Yasar Ali Khan as a person with significant control on 3 August 2017 (1 page)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
7 August 2017Cessation of Yasar Ali Khan as a person with significant control on 3 August 2017 (1 page)
7 August 2017Notification of Daniel Allen as a person with significant control on 3 August 2017 (2 pages)
30 May 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
6 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 102
(5 pages)
18 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 102
(5 pages)
9 June 2015Registration of charge 051953540001, created on 30 May 2015 (44 pages)
9 June 2015Registration of charge 051953540001, created on 30 May 2015 (44 pages)
11 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 102
(5 pages)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 102
(5 pages)
7 May 2014Amended accounts made up to 31 August 2013 (4 pages)
7 May 2014Amended accounts made up to 31 August 2013 (4 pages)
24 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 102
(5 pages)
24 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 102
(5 pages)
25 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
25 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 October 2010Register(s) moved to registered inspection location (1 page)
6 October 2010Register inspection address has been changed (1 page)
6 October 2010Register(s) moved to registered inspection location (1 page)
6 October 2010Register inspection address has been changed (1 page)
8 September 2010Termination of appointment of Richard Oliver as a director (1 page)
8 September 2010Termination of appointment of Darren Oliver as a director (1 page)
8 September 2010Termination of appointment of Darren Oliver as a director (1 page)
8 September 2010Termination of appointment of Richard Oliver as a director (1 page)
2 September 2010Director's details changed for Richard Deacon Oliver on 2 August 2010 (2 pages)
2 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
2 September 2010Director's details changed for Richard Deacon Oliver on 2 August 2010 (2 pages)
2 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
2 September 2010Director's details changed for Richard Deacon Oliver on 2 August 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
10 September 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
10 September 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
21 August 2009Return made up to 02/08/09; full list of members (4 pages)
21 August 2009Return made up to 02/08/09; full list of members (4 pages)
18 September 2008Return made up to 02/08/08; full list of members (4 pages)
18 September 2008Return made up to 02/08/08; full list of members (4 pages)
28 August 2008Director's change of particulars / darren oliver / 01/04/2008 (1 page)
28 August 2008Return made up to 02/08/07; full list of members (4 pages)
28 August 2008Return made up to 02/08/07; full list of members (4 pages)
28 August 2008Director's change of particulars / darren oliver / 01/04/2008 (1 page)
16 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
16 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
12 September 2007Return made up to 09/07/07; full list of members (3 pages)
12 September 2007Return made up to 09/07/07; full list of members (3 pages)
6 July 2007Secretary resigned (1 page)
6 July 2007Director's particulars changed (1 page)
6 July 2007New secretary appointed (1 page)
6 July 2007New secretary appointed (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007Director's particulars changed (1 page)
28 June 2007New director appointed (1 page)
28 June 2007New director appointed (1 page)
20 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
20 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
25 May 2007Ad 01/05/07-01/05/07 £ si 2@2=4 £ ic 100/104 (1 page)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
25 May 2007Ad 01/05/07-01/05/07 £ si 2@2=4 £ ic 100/104 (1 page)
24 November 2006Return made up to 02/08/06; full list of members (6 pages)
24 November 2006Return made up to 02/08/06; full list of members (6 pages)
12 July 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
12 July 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
25 October 2005Return made up to 02/08/05; full list of members (6 pages)
25 October 2005Return made up to 02/08/05; full list of members (6 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
4 March 2005New secretary appointed (2 pages)
4 March 2005New secretary appointed (2 pages)
24 January 2005Registered office changed on 24/01/05 from: 1187 bristol road south birmingham B31 2SL (1 page)
24 January 2005Registered office changed on 24/01/05 from: 1187 bristol road south birmingham B31 2SL (1 page)
5 November 2004Secretary resigned (1 page)
5 November 2004Ad 02/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 November 2004Director resigned (1 page)
5 November 2004Director resigned (1 page)
5 November 2004Secretary resigned (1 page)
5 November 2004Ad 02/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2004Incorporation (12 pages)
2 August 2004Incorporation (12 pages)