This company is commonly known as S. Ollerton Limited. The company was founded 49 years ago and was given the registration number 01202614. The firm's registered office is in STOCKPORT. You can find them at Bv Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire. This company's SIC code is 49410 - Freight transport by road.
Name | : | S. OLLERTON LIMITED |
---|---|---|
Company Number | : | 01202614 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 05 March 1975 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bv Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bv Corporate Recovery &, Insolvency Services Limited, 7 St Petersgate, Stockport, SK1 1EB | Director | 22 March 2019 | Active |
Bv Corporate Recovery &, Insolvency Services Limited, 7 St Petersgate, Stockport, SK1 1EB | Director | 22 March 2019 | Active |
Bv Corporate Recovery &, Insolvency Services Limited, 7 St Petersgate, Stockport, SK1 1EB | Director | 22 March 2019 | Active |
Bv Corporate Recovery &, Insolvency Services Limited, 7 St Petersgate, Stockport, SK1 1EB | Director | 10 April 2019 | Active |
Dowlais Cottage, Lower Strode Road, Clevedon, Clevedon, BS21 6UU | Secretary | 08 January 2007 | Active |
Unit 1 & 2 Ackhurst Road, Common Bank Industrial Estate, Chorley, PR7 1NL | Secretary | 25 November 2014 | Active |
8 Epsom Close, Chorley, PR6 8TS | Secretary | - | Active |
Dowlais Cottage, Lower Strode Road, Clevedon, Clevedon, BS21 6UU | Director | 08 January 2007 | Active |
Unit 1 & 2 Ackhurst Road, Common Bank Industrial Estate, Chorley, PR7 1NL | Director | 11 October 2018 | Active |
8 Epsom Close, Chorley, PR6 8TS | Director | - | Active |
86 Runshaw Lane, Euxton, PR7 6AX | Director | 08 January 2007 | Active |
58 Carlton Road, Great Knowley, Chorley, PR6 8UB | Director | - | Active |
Unit 1 & 2 Ackhurst Road, Common Bank Industrial Estate, Chorley, PR7 1NL | Director | 30 September 2015 | Active |
S Ollerton (Holdings) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Units 1& 2 Ackhurst Road, Common Bank Ind Est, Chorley, United Kingdom, PR6 8TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-07 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-07 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-05-17 | Insolvency | Liquidation in administration progress report. | Download |
2020-12-12 | Insolvency | Liquidation in administration progress report. | Download |
2020-07-03 | Insolvency | Liquidation in administration extension of period. | Download |
2020-06-11 | Insolvency | Liquidation in administration progress report. | Download |
2019-11-27 | Insolvency | Liquidation in administration proposals. | Download |
2019-11-27 | Address | Change registered office address company with date old address new address. | Download |
2019-11-21 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-04-18 | Officers | Appoint person director company with name date. | Download |
2019-03-27 | Officers | Appoint person director company with name date. | Download |
2019-03-27 | Officers | Appoint person director company with name date. | Download |
2019-03-27 | Address | Change registered office address company with date old address new address. | Download |
2019-03-27 | Officers | Appoint person director company with name date. | Download |
2019-03-27 | Officers | Termination director company with name termination date. | Download |
2019-03-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-29 | Officers | Termination director company with name termination date. | Download |
2018-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-15 | Officers | Appoint person director company with name date. | Download |
2018-10-15 | Officers | Termination secretary company with name termination date. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-09 | Officers | Termination director company with name termination date. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.