UKBizDB.co.uk

S. OLLERTON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Bv Corporate Recovery &, Insolvency Services Limited, 7 St Petersgate, Stockport, SK1 1EB

Director22 March 2019Active
Bv Corporate Recovery &, Insolvency Services Limited, 7 St Petersgate, Stockport, SK1 1EB

Director22 March 2019Active
Bv Corporate Recovery &, Insolvency Services Limited, 7 St Petersgate, Stockport, SK1 1EB

Director22 March 2019Active
Bv Corporate Recovery &, Insolvency Services Limited, 7 St Petersgate, Stockport, SK1 1EB

Director10 April 2019Active
Dowlais Cottage, Lower Strode Road, Clevedon, Clevedon, BS21 6UU

Secretary08 January 2007Active
Unit 1 & 2 Ackhurst Road, Common Bank Industrial Estate, Chorley, PR7 1NL

Secretary25 November 2014Active
8 Epsom Close, Chorley, PR6 8TS

Secretary-Active
Dowlais Cottage, Lower Strode Road, Clevedon, Clevedon, BS21 6UU

Director08 January 2007Active
Unit 1 & 2 Ackhurst Road, Common Bank Industrial Estate, Chorley, PR7 1NL

Director11 October 2018Active
8 Epsom Close, Chorley, PR6 8TS

Director-Active
86 Runshaw Lane, Euxton, PR7 6AX

Director08 January 2007Active
58 Carlton Road, Great Knowley, Chorley, PR6 8UB

Director-Active
Unit 1 & 2 Ackhurst Road, Common Bank Industrial Estate, Chorley, PR7 1NL

Director30 September 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-07Gazette

Gazette dissolved liquidation.

Download
2021-10-07Insolvency

Liquidation in administration move to dissolution.

Download
2021-05-17Insolvency

Liquidation in administration progress report.

Download
2020-12-12Insolvency

Liquidation in administration progress report.

Download
2020-07-03Insolvency

Liquidation in administration extension of period.

Download
2020-06-11Insolvency

Liquidation in administration progress report.

Download
2019-11-27Insolvency

Liquidation in administration proposals.

Download
2019-11-27Address

Change registered office address company with date old address new address.

Download
2019-11-21Insolvency

Liquidation in administration appointment of administrator.

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2019-03-27Officers

Appoint person director company with name date.

Download
2019-03-27Officers

Appoint person director company with name date.

Download
2019-03-27Address

Change registered office address company with date old address new address.

Download
2019-03-27Officers

Appoint person director company with name date.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2019-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-29Officers

Termination director company with name termination date.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Officers

Appoint person director company with name date.

Download
2018-10-15Officers

Termination secretary company with name termination date.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Officers

Termination director company with name termination date.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.