Company NameOlympia Interiors Limited
Company StatusDissolved
Company Number03201780
CategoryPrivate Limited Company
Incorporation Date21 May 1996(27 years, 11 months ago)
Dissolution Date21 August 2015 (8 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Peter Ronald Mellowship
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAustralian
StatusClosed
Appointed21 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 The Street
Adisham
Canterbury
Kent
CT3 3JN
Secretary NameMr Peter Ronald Mellowship
NationalityAustralian
StatusClosed
Appointed21 May 1996(same day as company formation)
RoleConstruction Joiner
Country of ResidenceUnited Kingdom
Correspondence Address45 The Street
Adisham
Canterbury
Kent
CT3 3JN
Director NameMrs Shelagh Teresa Mellowship
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1997(7 months, 3 weeks after company formation)
Appointment Duration18 years, 7 months (closed 21 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 The Street
Adisham
Canterbury
Kent
CT3 3JN
Director NameMichael Lynch
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(same day as company formation)
RoleConstruction
Correspondence AddressGiles Cottage Giles Lane
Canterbury
Kent
CT2 7LT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 May 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 May 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.olympiainteriors.co.uk

Location

Registered AddressC/O Berry & Cooper Limited
First Floor Lloyds House 18 Lloyd Street
Manchester
M2 5WA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Peter Ronald Mellowship
50.00%
Ordinary
1 at £1Shelagh Teresa Mellowship
50.00%
Ordinary

Financials

Year2014
Net Worth£60,462
Cash£49,614
Current Liabilities£130,810

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 August 2015Final Gazette dissolved following liquidation (1 page)
21 August 2015Final Gazette dissolved following liquidation (1 page)
21 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
21 May 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
1 July 2014Registered office address changed from C/O Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Mannchester M2 5BE on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from C/O Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Mannchester M2 5BE on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from C/O Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Mannchester M2 5BE on 1 July 2014 (2 pages)
9 June 2014Appointment of a voluntary liquidator (1 page)
9 June 2014Appointment of a voluntary liquidator (1 page)
6 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
6 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
7 March 2014Registered office address changed from Intex House Cooting Road Aylesham Industrial Estate Canterbury Kent CT3 3EP on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from Intex House Cooting Road Aylesham Industrial Estate Canterbury Kent CT3 3EP on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from Intex House Cooting Road Aylesham Industrial Estate Canterbury Kent CT3 3EP on 7 March 2014 (2 pages)
6 March 2014Statement of affairs with form 4.19 (6 pages)
6 March 2014Statement of affairs with form 4.19 (6 pages)
6 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2014Appointment of a voluntary liquidator (1 page)
6 March 2014Appointment of a voluntary liquidator (1 page)
24 May 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 2
(5 pages)
24 May 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 2
(5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
1 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Peter Ronald Mellowship on 21 May 2010 (2 pages)
26 July 2010Director's details changed for Shelagh Teresa Mellowship on 21 May 2010 (2 pages)
26 July 2010Director's details changed for Shelagh Teresa Mellowship on 21 May 2010 (2 pages)
26 July 2010Director's details changed for Peter Ronald Mellowship on 21 May 2010 (2 pages)
27 April 2010Registered office address changed from Unit 3 Stonestile Farm New Forest Lane Selling Faversham Kent ME13 9SD on 27 April 2010 (1 page)
27 April 2010Registered office address changed from Unit 3 Stonestile Farm New Forest Lane Selling Faversham Kent ME13 9SD on 27 April 2010 (1 page)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
31 July 2009Location of debenture register (1 page)
31 July 2009Return made up to 21/05/09; full list of members (4 pages)
31 July 2009Return made up to 21/05/09; full list of members (4 pages)
31 July 2009Location of debenture register (1 page)
31 July 2009Registered office changed on 31/07/2009 from stonestile farm new forest lane selling faversham kent ME13 9SB (1 page)
31 July 2009Location of register of members (1 page)
31 July 2009Location of register of members (1 page)
31 July 2009Registered office changed on 31/07/2009 from stonestile farm new forest lane selling faversham kent ME13 9SB (1 page)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 November 2008Registered office changed on 05/11/2008 from canterbury road chilham canterbury kent CT4 8DZ (1 page)
5 November 2008Registered office changed on 05/11/2008 from canterbury road chilham canterbury kent CT4 8DZ (1 page)
22 May 2008Return made up to 21/05/08; full list of members (4 pages)
22 May 2008Return made up to 21/05/08; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 July 2007Return made up to 21/05/07; full list of members (7 pages)
17 July 2007Return made up to 21/05/07; full list of members (7 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 July 2006Return made up to 21/05/06; full list of members (7 pages)
3 July 2006Return made up to 21/05/06; full list of members (7 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 July 2005Return made up to 21/05/05; full list of members (7 pages)
19 July 2005Return made up to 21/05/05; full list of members (7 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 July 2004Return made up to 21/05/04; full list of members (7 pages)
14 July 2004Return made up to 21/05/04; full list of members (7 pages)
10 May 2004Particulars of mortgage/charge (17 pages)
10 May 2004Particulars of mortgage/charge (17 pages)
3 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 June 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
19 July 2002Return made up to 21/05/02; full list of members (7 pages)
19 July 2002Return made up to 21/05/02; full list of members (7 pages)
26 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 July 2001Return made up to 21/05/01; full list of members (6 pages)
26 July 2001Return made up to 21/05/01; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
10 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
21 June 2000Return made up to 21/05/00; full list of members (6 pages)
21 June 2000Return made up to 21/05/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
21 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 May 1999Return made up to 21/05/99; full list of members (6 pages)
18 May 1999Return made up to 21/05/99; full list of members (6 pages)
26 February 1999Registered office changed on 26/02/99 from: 3RD floor bell house bell road sittingbourne kent ME10 4DH (1 page)
26 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
26 February 1999Registered office changed on 26/02/99 from: 3RD floor bell house bell road sittingbourne kent ME10 4DH (1 page)
26 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
18 June 1998Ad 15/06/96--------- £ si 2@1 (2 pages)
18 June 1998Return made up to 21/05/98; no change of members (4 pages)
18 June 1998Ad 15/06/96--------- £ si 2@1 (2 pages)
18 June 1998Return made up to 21/05/98; no change of members (4 pages)
21 April 1998Registered office changed on 21/04/98 from: 14 oxford street whitstable kent CT5 1DD (1 page)
21 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
21 April 1998Registered office changed on 21/04/98 from: 14 oxford street whitstable kent CT5 1DD (1 page)
21 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
29 December 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
29 December 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
20 November 1997Return made up to 21/05/97; full list of members (6 pages)
20 November 1997New director appointed (2 pages)
20 November 1997Director resigned (1 page)
20 November 1997New director appointed (2 pages)
20 November 1997Return made up to 21/05/97; full list of members (6 pages)
20 November 1997Director resigned (1 page)
22 August 1997Particulars of mortgage/charge (3 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
4 June 1996New secretary appointed;new director appointed (2 pages)
4 June 1996Secretary resigned (1 page)
4 June 1996Director resigned (1 page)
4 June 1996New secretary appointed;new director appointed (2 pages)
4 June 1996Registered office changed on 04/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 June 1996New director appointed (2 pages)
4 June 1996Registered office changed on 04/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 June 1996Director resigned (1 page)
4 June 1996New director appointed (2 pages)
4 June 1996Secretary resigned (1 page)
21 May 1996Incorporation (13 pages)
21 May 1996Incorporation (13 pages)