Company NameOlympia Manufacturing Limited
DirectorsCharles Deasey and Vera Deasey
Company StatusDissolved
Company Number01849531
CategoryPrivate Limited Company
Incorporation Date19 September 1984(39 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameCharles Deasey
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(7 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressOakfield Farm
Cutnook Lane Irlam
Manchester
Director NameVera Deasey
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(7 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressOakfield Farm Raspberry Lane
Irlam
Manchester
M44 5WA
Secretary NameJane Brown
NationalityBritish
StatusCurrent
Appointed28 February 1992(7 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressOakfield Farm
Cutnook Lane Irlam
Manchester

Location

Registered AddressA H Tomlinson & Co
St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

30 April 2001Dissolved (1 page)
31 January 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
31 January 2001Liquidators statement of receipts and payments (5 pages)
22 November 2000Liquidators statement of receipts and payments (5 pages)
30 May 2000Liquidators statement of receipts and payments (5 pages)
3 December 1999Liquidators statement of receipts and payments (5 pages)
13 November 1998Appointment of a voluntary liquidator (1 page)
13 November 1998Statement of affairs (6 pages)
13 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 October 1998Registered office changed on 20/10/98 from: 5 cheltenham street pendleton salford 6 manchester M6 6WY (1 page)
19 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
7 May 1998Return made up to 28/02/98; no change of members (4 pages)
12 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
20 May 1996Registered office changed on 20/05/96 from: 5 cheltenham street pendleton salford 6 (1 page)
7 May 1996Return made up to 28/02/96; full list of members
  • 363(287) ‐ Registered office changed on 07/05/96
(6 pages)
16 April 1996Accounts for a small company made up to 31 July 1995 (6 pages)
4 April 1995Return made up to 28/02/95; no change of members
  • 363(287) ‐ Registered office changed on 04/04/95
(4 pages)