Company NameOlympic Lift Services Ltd.
DirectorBrian Young
Company StatusDissolved
Company Number02855000
CategoryPrivate Limited Company
Incorporation Date20 September 1993(30 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Secretary NameJanet Kershaw
NationalityBritish
StatusCurrent
Appointed21 June 1994(9 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address38 Purbeck Drive
Lostock
Bolton
BL6 4JF
Director NameBrian Young
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1995(2 years, 1 month after company formation)
Appointment Duration28 years, 6 months
RoleLift Maintenance
Correspondence Address27 Whernside
Hough Green
Cheshire
WA8 9YW
Director NameAnthony Sheridan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(same day as company formation)
RoleLift Engineer
Correspondence Address2 Darfield Walk
Manchester
M40 7JR
Secretary NameSteven Mechan
NationalityBritish
StatusResigned
Appointed20 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address41 Church Lane
Westhoughton
Bolton
BL5 3PP
Director NameSusan Green
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1995)
RoleCompany Director
Correspondence Address161 Ratten Lane
Hutton
Preston
Lancashire
PR4 5TH
Director NameJanet Kershaw
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address38 Purbeck Drive
Lostock
Bolton
BL6 4JF
Secretary NameMr Brian William Fishwick
NationalityBritish
StatusResigned
Appointed01 August 1995(1 year, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 March 1996)
RoleEngineer
Country of ResidenceEngland
Correspondence Address30 Yarrow Close
Croston
Leyland
Lancashire
PR26 9SJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRatcliffe & Co
7 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

27 July 2000Dissolved (1 page)
27 April 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
27 April 2000Notice of ceasing to act as a voluntary liquidator (1 page)
17 December 1999Liquidators statement of receipts and payments (5 pages)
23 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 December 1998Statement of affairs (6 pages)
18 December 1998Appointment of a voluntary liquidator (1 page)
10 December 1998Registered office changed on 10/12/98 from: craven house lee lane horwich bolton BL6 7BY (1 page)
10 November 1998Voluntary strike-off action has been suspended (1 page)
7 October 1998Application for striking-off (1 page)
26 January 1998Director resigned (1 page)
11 July 1997Accounts made up to 30 September 1996 (9 pages)
20 September 1996Return made up to 20/09/96; full list of members (6 pages)
25 July 1996Accounts made up to 30 September 1995 (8 pages)
9 May 1996Secretary resigned (1 page)
27 March 1996Return made up to 20/09/95; change of members (6 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
7 December 1995New director appointed (2 pages)
27 September 1995Accounts made up to 30 September 1994 (6 pages)
27 September 1995New secretary appointed (2 pages)
16 August 1995Director resigned (2 pages)