Company NameOlmar Limited
Company StatusDissolved
Company Number00555007
CategoryPrivate Limited Company
Incorporation Date23 September 1955(68 years, 7 months ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)
Previous NameTrafford Press Limited

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameIan McLauchlan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1994(38 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 31 July 2001)
RoleCompany Director
Correspondence Address175 Wilmslow Road
Handforth
Wilmslow
Cheshire
SK9 3JL
Secretary NameIain Victor Williamson
NationalityBritish
StatusClosed
Appointed02 January 2000(44 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 31 July 2001)
RoleCompany Director
Correspondence AddressRiversleigh 8b Clifton Drive
Lytham St Annes
Lancashire
FY8 5RQ
Director NameMr Michael Bamford
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(35 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 1999)
RoleCeo Cooperative Press Ltd
Correspondence Address6 Langley Hill Close
Kings Langley
Hertfordshire
WD4 9HB
Director NameJohn Derek Burns
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(35 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 1992)
RoleSales Executive
Correspondence Address8 Badger Road
Prestbury
Macclesfield
Cheshire
SK10 4JG
Director NameHarold Moore
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(35 years, 7 months after company formation)
Appointment Duration8 years (resigned 20 May 1999)
RoleCeo Cooperative Retail Services Ltd
Country of ResidenceEngland
Correspondence Address2 Fosseway House
Stow On The Wold
Cheltenham
Gloucestershire
GL54 1DN
Wales
Secretary NameMr Kenneth Evans
NationalityBritish
StatusResigned
Appointed05 May 1991(35 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1993)
RoleCompany Director
Correspondence Address7 Warland Gate End
Walsden
Todmorden
Lancashire
OL14 6UP
Secretary NameKenneth Spencer
NationalityBritish
StatusResigned
Appointed01 July 1993(37 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 October 1997)
RoleCompany Director
Correspondence Address8 Mill Close
Houghton Green
Warrington
Cheshire
WA2 0ST
Secretary NameBrian Peace
NationalityBritish
StatusResigned
Appointed17 October 1997(42 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address6 Lincoln Way
Garstang
Preston
Lancashire
PR3 1EW
Secretary NameMr Michael Bamford
NationalityBritish
StatusResigned
Appointed31 March 1999(43 years, 6 months after company formation)
Appointment Duration9 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address6 Langley Hill Close
Kings Langley
Hertfordshire
WD4 9HB

Location

Registered AddressHolyoake House
Hanover Street
Manchester
Lancashire
M60 0AS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£5,513

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

31 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2001First Gazette notice for voluntary strike-off (1 page)
26 February 2001Application for striking-off (1 page)
4 September 2000Full accounts made up to 31 October 1999 (9 pages)
6 June 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 June 2000New secretary appointed (2 pages)
28 July 1999Full accounts made up to 31 October 1998 (9 pages)
28 July 1999Return made up to 05/05/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 July 1999New secretary appointed (2 pages)
14 July 1999Registered office changed on 14/07/99 from: 418 chester road manchester M16 9HP (1 page)
12 May 1999Company name changed trafford press LIMITED\certificate issued on 13/05/99 (2 pages)
10 May 1999New secretary appointed (2 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
6 July 1998Full accounts made up to 31 October 1997 (9 pages)
6 July 1998Return made up to 05/05/98; no change of members (4 pages)
19 November 1997New secretary appointed (2 pages)
19 November 1997Secretary resigned (1 page)
25 June 1997Full accounts made up to 31 October 1996 (8 pages)
25 June 1997Return made up to 05/05/97; full list of members (5 pages)
23 April 1996Return made up to 05/05/96; no change of members (4 pages)
21 April 1995Return made up to 05/05/95; no change of members (4 pages)
20 April 1995Full accounts made up to 31 October 1994 (7 pages)