Company NameOllycon Limited
Company StatusDissolved
Company Number01416407
CategoryPrivate Limited Company
Incorporation Date22 February 1979(45 years, 2 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Charles Spencer Keeble
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2008(29 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 19 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellesley Avenue
Richings Park
Iver
Buckinghamshire
SL0 9BP
Secretary NameB & T Secretaries Limited (Corporation)
StatusClosed
Appointed06 February 1991(11 years, 11 months after company formation)
Appointment Duration19 years, 8 months (closed 19 October 2010)
Correspondence AddressHolland House 1/5 Oakfield
Sale
Cheshire
M33 6TT
Director NameB & T Directors (1) Limited (Corporation)
StatusClosed
Appointed02 February 1995(15 years, 11 months after company formation)
Appointment Duration15 years, 8 months (closed 19 October 2010)
Correspondence AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT
Director NameThomas Patrick Denton Taylor
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(11 years, 11 months after company formation)
Appointment Duration17 years, 3 months (resigned 23 May 2008)
RoleSolicitor
Correspondence AddressLongfield
Old Castletown Road
Port Soderick
Isle Of Man
IM4 1BB
Director NameMr Stephen Paul Robinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(29 years, 9 months after company formation)
Appointment Duration1 year (resigned 09 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Greenway
Appleton
Warrington
Cheshire
WA4 3AD
Director NameMr John Keith Tenconi
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(29 years, 9 months after company formation)
Appointment Duration1 year (resigned 09 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoundwood
Wellington Avenue
Virginia Water
Surrey
GU25 4QR
Director NameB & T Directors (1) Limited (Corporation)
StatusResigned
Appointed06 February 1991(11 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 02 February 1995)
Correspondence Address82 Marlborough Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7AR

Location

Registered AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,656
Current Liabilities£3,182

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
21 June 2010Application to strike the company off the register (3 pages)
21 June 2010Application to strike the company off the register (3 pages)
2 March 2010Full accounts made up to 31 March 2009 (12 pages)
2 March 2010Full accounts made up to 31 March 2009 (12 pages)
12 February 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-02-12
  • GBP 15,100
(5 pages)
12 February 2010Director's details changed for B & T Directors (1) Limited on 16 October 2009 (2 pages)
12 February 2010Secretary's details changed for B & T Secretaries Limited on 16 October 2009 (2 pages)
12 February 2010Director's details changed for B & T Directors (1) Limited on 16 October 2009 (2 pages)
12 February 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-02-12
  • GBP 15,100
(5 pages)
12 February 2010Secretary's details changed for B & T Secretaries Limited on 16 October 2009 (2 pages)
12 February 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-02-12
  • GBP 15,100
(5 pages)
6 January 2010Termination of appointment of Stephen Robinson as a director (2 pages)
6 January 2010Termination of appointment of Stephen Robinson as a director (2 pages)
6 January 2010Termination of appointment of John Tenconi as a director (2 pages)
6 January 2010Termination of appointment of John Tenconi as a director (2 pages)
13 November 2009Registered office address changed from 61 Washway Road Sale Cheshire M33 7SS on 13 November 2009 (2 pages)
13 November 2009Registered office address changed from 61 Washway Road Sale Cheshire M33 7SS on 13 November 2009 (2 pages)
22 September 2009Secretary's Change of Particulars / b & t secretaries LIMITED / 17/09/2009 / HouseName/Number was: , now: holland house 1-5; Street was: 61 washway road, now: oakfield; Post Code was: M33 7SS, now: M33 6TT (1 page)
22 September 2009Secretary's change of particulars / b & t secretaries LIMITED / 17/09/2009 (1 page)
27 March 2009Full accounts made up to 31 March 2008 (12 pages)
27 March 2009Full accounts made up to 31 March 2008 (12 pages)
2 March 2009Return made up to 06/02/09; full list of members (4 pages)
2 March 2009Location of debenture register (1 page)
2 March 2009Director's Change of Particulars / b & t directors (1) LIMITED / 17/11/2008 / HouseName/Number was: , now: 61; Street was: 82 marlborough avenue, now: washway road; Area was: cheadle hulme, now: ; Post Town was: cheadle, now: sale; Post Code was: SK8 7AR, now: M33 7SS (1 page)
2 March 2009Return made up to 06/02/09; full list of members (4 pages)
2 March 2009Director's change of particulars / b & t directors (1) LIMITED / 17/11/2008 (1 page)
2 March 2009Location of debenture register (1 page)
2 March 2009Secretary's Change of Particulars / b & t secretaries LIMITED / 17/11/2008 / HouseName/Number was: , now: 61; Street was: 82 marlborough avenue, now: washway road; Area was: cheadle hulme, now: ; Post Town was: stockport, now: sale; Post Code was: SK8 7AR, now: M33 7SS (1 page)
2 March 2009Secretary's change of particulars / b & t secretaries LIMITED / 17/11/2008 (1 page)
4 December 2008Director appointed stephen paul robinson (2 pages)
4 December 2008Director appointed peter charles spencer keeble (2 pages)
4 December 2008Director appointed stephen paul robinson (2 pages)
4 December 2008Appointment Terminated Director thomas taylor (1 page)
4 December 2008Director appointed peter charles spencer keeble (2 pages)
4 December 2008Director appointed john keith tenconi (2 pages)
4 December 2008Director appointed john keith tenconi (2 pages)
4 December 2008Appointment terminated director thomas taylor (1 page)
19 November 2008Registered office changed on 19/11/2008 from 82 marlborough avenue cheadle hulme stockport cheshire SK8 7AR (1 page)
19 November 2008Registered office changed on 19/11/2008 from 82 marlborough avenue cheadle hulme stockport cheshire SK8 7AR (1 page)
19 May 2008Return made up to 06/02/08; full list of members (4 pages)
19 May 2008Return made up to 06/02/08; full list of members (4 pages)
16 May 2008Location of register of members (1 page)
16 May 2008Location of register of members (1 page)
6 February 2008Full accounts made up to 31 March 2007 (12 pages)
6 February 2008Full accounts made up to 31 March 2007 (12 pages)
4 February 2008Ad 19/01/07--------- £ si 15000@1 (2 pages)
4 February 2008Ad 19/01/07--------- £ si 15000@1 (2 pages)
3 March 2007Return made up to 06/02/07; full list of members (7 pages)
3 March 2007Return made up to 06/02/07; full list of members (7 pages)
12 February 2007Full accounts made up to 31 March 2006 (12 pages)
12 February 2007Full accounts made up to 31 March 2006 (12 pages)
10 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • RES10 ‐ Resolution of allotment of securities
  • ELRES ‐ Elective resolution
(2 pages)
10 February 2007Nc inc already adjusted 19/01/07 (1 page)
10 February 2007Nc inc already adjusted 19/01/07 (1 page)
14 February 2006Return made up to 06/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2006Return made up to 06/02/06; full list of members (7 pages)
3 February 2006Full accounts made up to 31 March 2005 (13 pages)
3 February 2006Full accounts made up to 31 March 2005 (13 pages)
30 September 2005Return made up to 06/02/05; full list of members (7 pages)
30 September 2005Return made up to 06/02/05; full list of members (7 pages)
30 August 2005Registered office changed on 30/08/05 from: propagators house greenbank lane, hartford northwich cheshire CW8 1JJ (1 page)
30 August 2005Registered office changed on 30/08/05 from: propagators house greenbank lane, hartford northwich cheshire CW8 1JJ (1 page)
26 October 2004Full accounts made up to 31 March 2004 (12 pages)
26 October 2004Full accounts made up to 31 March 2004 (12 pages)
2 March 2004Return made up to 06/02/04; full list of members (7 pages)
2 March 2004Return made up to 06/02/04; full list of members (7 pages)
23 October 2003Full accounts made up to 31 March 2003 (12 pages)
23 October 2003Full accounts made up to 31 March 2003 (12 pages)
11 March 2003Return made up to 06/02/03; full list of members (7 pages)
11 March 2003Return made up to 06/02/03; full list of members (7 pages)
30 January 2003Full accounts made up to 31 March 2002 (12 pages)
30 January 2003Full accounts made up to 31 March 2002 (12 pages)
13 February 2002Return made up to 06/02/02; full list of members (6 pages)
13 February 2002Return made up to 06/02/02; full list of members (6 pages)
2 October 2001Full accounts made up to 31 March 2001 (11 pages)
2 October 2001Full accounts made up to 31 March 2001 (11 pages)
17 April 2001Return made up to 06/02/01; full list of members (6 pages)
17 April 2001Return made up to 06/02/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 March 2000 (11 pages)
2 November 2000Full accounts made up to 31 March 2000 (11 pages)
25 February 2000Return made up to 06/02/00; full list of members (6 pages)
25 February 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 2000Full accounts made up to 31 March 1999 (11 pages)
28 January 2000Full accounts made up to 31 March 1999 (11 pages)
9 June 1999Registered office changed on 09/06/99 from: 38 maple grove firdale park hartford northwich cheshire CW8 4AX (1 page)
9 June 1999Registered office changed on 09/06/99 from: 38 maple grove firdale park hartford northwich cheshire CW8 4AX (1 page)
16 April 1999Return made up to 06/02/99; full list of members (8 pages)
16 April 1999Return made up to 06/02/99; full list of members (8 pages)
23 February 1999Particulars of mortgage/charge (3 pages)
23 February 1999Particulars of mortgage/charge (3 pages)
26 January 1999Full accounts made up to 31 March 1998 (11 pages)
26 January 1999Full accounts made up to 31 March 1998 (11 pages)
24 February 1998Return made up to 06/02/98; no change of members (6 pages)
24 February 1998Return made up to 06/02/98; no change of members (6 pages)
18 December 1997Full accounts made up to 31 March 1997 (11 pages)
18 December 1997Full accounts made up to 31 March 1997 (11 pages)
26 June 1996Return made up to 06/02/96; full list of members (9 pages)
26 June 1996Return made up to 06/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
21 May 1996Full accounts made up to 31 March 1996 (11 pages)
21 May 1996Full accounts made up to 31 March 1996 (11 pages)
13 November 1995Full accounts made up to 31 March 1995 (12 pages)
13 November 1995Full accounts made up to 31 March 1995 (12 pages)
20 July 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
20 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 July 1995Memorandum and Articles of Association (36 pages)
20 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 July 1995Memorandum and Articles of Association (18 pages)
20 July 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
14 February 1995Director resigned;new director appointed (2 pages)