Company NameOlympia Upholstery Limited
DirectorsAlan Geoffrey Taylor and Alan William Taylor
Company StatusDissolved
Company Number02897325
CategoryPrivate Limited Company
Incorporation Date11 February 1994(30 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameAlan Geoffrey Taylor
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1994
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address23 Hulmes Road
Failsworth
Manchester
M35 0PL
Director NameAlan William Taylor
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1994
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address16 Savio Way Alkrinston
Middleton
Manchester
M24 1FZ
Secretary NameMr Karl Phillip Taylor
NationalityBritish
StatusCurrent
Appointed04 February 1994
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address15 Sherwood Avenue
Droylsden
Manchester
M43 7JJ
Director NameMr Karl Phillip Taylor
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994
Appointment Duration3 years, 2 months (resigned 15 April 1997)
RoleCompany Director
Correspondence Address15 John Street
Droylsden
Manchester
M43 6EZ
Director NameDarren John Rothwell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(6 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 01 February 2000)
RoleRetail Furniture
Correspondence Address16 Silverton Grove
Middleton
Lancashire
M24 4SJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSt Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,447
Cash£1,019
Current Liabilities£25,197

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

23 June 2007Dissolved (1 page)
23 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
20 November 2006Liquidators statement of receipts and payments (5 pages)
10 May 2006Liquidators statement of receipts and payments (5 pages)
22 November 2005Liquidators statement of receipts and payments (5 pages)
25 May 2005Liquidators statement of receipts and payments (5 pages)
25 November 2004Liquidators statement of receipts and payments (5 pages)
27 May 2004Liquidators statement of receipts and payments (5 pages)
13 November 2003Liquidators statement of receipts and payments (5 pages)
8 November 2002Liquidators statement of receipts and payments (5 pages)
7 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 November 2001Appointment of a voluntary liquidator (1 page)
7 November 2001Statement of affairs (5 pages)
26 October 2001Registered office changed on 26/10/01 from: 104 queens road ashton under lyme lancashire OL6 8EL (1 page)
8 March 2001Return made up to 11/02/01; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
28 March 2000Director resigned (1 page)
28 March 2000Return made up to 11/02/00; full list of members (5 pages)
2 September 1999Director resigned (1 page)
2 September 1999Return made up to 11/02/99; full list of members (5 pages)
1 September 1999Accounts for a small company made up to 31 August 1998 (5 pages)
4 January 1999Accounts for a small company made up to 31 August 1997 (5 pages)
4 September 1998Director's particulars changed (1 page)
4 September 1998Secretary's particulars changed (1 page)
3 September 1998Return made up to 11/02/97; no change of members (6 pages)
3 September 1998Return made up to 11/02/98; full list of members (6 pages)
29 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
19 May 1997Director resigned (1 page)
30 September 1996Accounts for a small company made up to 31 August 1995 (4 pages)
26 March 1996Return made up to 11/02/96; no change of members (4 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (3 pages)