Company NameOlympia Marble Limited
Company StatusDissolved
Company Number02913216
CategoryPrivate Limited Company
Incorporation Date28 March 1994(30 years, 1 month ago)
Dissolution Date15 January 2002 (22 years, 3 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 Petyer Pilatis
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1994(3 days after company formation)
Appointment Duration7 years, 9 months (closed 15 January 2002)
RoleMarbie Importer
Country of ResidenceUnited Kingdom
Correspondence Address31 Hazel Avenue
Stoneclough
Radcliffe
Manchester
M26 1HR
Secretary NameDawn Pilatis
NationalityBritish
StatusClosed
Appointed31 March 1994(3 days after company formation)
Appointment Duration7 years, 9 months (closed 15 January 2002)
RoleHousewife
Correspondence Address31 Hazel Avenue
Stoneclough
Radcliffe
Manchester
M26 1HR
Director NameMichael Bowker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(3 days after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 1997)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Walker Road
Chadderton
Oldham
OL9 8DB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 March 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
Appointed28 March 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address199 Bury New Road
Whitfield
Manchester
M45 6GE
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Cash£300
Current Liabilities£18,383

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
11 July 2000Return made up to 28/03/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
9 April 1999Return made up to 28/03/99; full list of members (6 pages)
17 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
15 May 1998Return made up to 28/03/98; no change of members (4 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
5 November 1997Director resigned (1 page)
4 April 1997Return made up to 28/03/97; no change of members (4 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
2 April 1996Return made up to 28/03/96; full list of members (6 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
24 April 1995Return made up to 28/03/95; full list of members
  • 363(287) ‐ Registered office changed on 24/04/95
  • 363(288) ‐ Director's particulars changed
(6 pages)