Company NameOlympian Properties Limited
Company StatusDissolved
Company Number02128092
CategoryPrivate Limited Company
Incorporation Date5 May 1987(36 years, 11 months ago)
Dissolution Date28 September 1999 (24 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameHabib Mofarah Ghasri
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1991(4 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 28 September 1999)
RoleCarpet Retailer
Correspondence Address62 Cheadle Road
Cheadle Hulme
Stockport
Cheshire
SK8 5ET
Secretary NameMohammad Reza Nejad
NationalityBritish
StatusClosed
Appointed07 June 1998(11 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 28 September 1999)
RoleCar Dealer
Correspondence Address215 Meddleton Road
Crumpsall
Manchester
M8 4LR
Secretary NameHomayoun Mofarah-Ghasri
NationalityBritish
StatusResigned
Appointed12 June 1991(4 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 21 January 1997)
RoleCompany Director
Correspondence AddressFlat 1 Danefield Court
199 Wilmslow Road Heald Green
Cheadle
Cheshire
SK8 3BQ
Secretary NameDiana Josephs
NationalityBritish
StatusResigned
Appointed21 January 1997(9 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 1998)
RoleCompany Director
Correspondence Address1 Bridge Drive
Cheadle
Cheshire
SK8 1HN

Location

Registered AddressSpring Court
Spring Road
Hale Cheshire
WA14 2UQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

28 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
1 December 1998Strike-off action suspended (1 page)
1 December 1998First Gazette notice for compulsory strike-off (1 page)
23 July 1997Secretary resigned (1 page)
23 July 1997New secretary appointed (2 pages)
25 June 1997Return made up to 12/06/97; no change of members (4 pages)
3 May 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
28 October 1996Accounts for a small company made up to 30 September 1995 (7 pages)
4 July 1996Return made up to 12/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 04/07/96
(6 pages)
1 August 1995Return made up to 12/06/95; no change of members (6 pages)