Company NameJosh Oliver Limited
Company StatusDissolved
Company Number05047449
CategoryPrivate Limited Company
Incorporation Date18 February 2004(20 years, 2 months ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)

Directors

Director NameBrian Alfred William Conroy
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2004(1 week after company formation)
Appointment Duration3 years, 8 months (closed 13 November 2007)
RolePublican
Correspondence AddressFarmers Arms
79 West Street
Congleton
Cheshire
CW12 1JY
Director NameLindsay Ann Conroy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2004(1 week after company formation)
Appointment Duration3 years, 8 months (closed 13 November 2007)
RolePublican
Correspondence AddressFarmers Arms
79 West Street
Congleton
Cheshire
CW12 1JY
Secretary NameBrian Alfred William Conroy
NationalityBritish
StatusClosed
Appointed25 February 2004(1 week after company formation)
Appointment Duration3 years, 8 months (closed 13 November 2007)
RolePublican
Correspondence AddressFarmers Arms
79 West Street
Congleton
Cheshire
CW12 1JY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressFarmers Arms 79 West Street
Congleton
Cheshire
CW12 1JY
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

13 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2007First Gazette notice for compulsory strike-off (1 page)
13 June 2006First Gazette notice for compulsory strike-off (1 page)
16 August 2005Strike-off action suspended (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Secretary resigned (1 page)
6 March 2004Ad 25/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 March 2004Registered office changed on 05/03/04 from: 22 ullswater road handforth wilmslow SK9 3NQ (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004New secretary appointed;new director appointed (2 pages)