Adisham
Canterbury
Kent
CT3 3JN
Secretary Name | Mr Peter Ronald Mellowship |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 21 May 1996(same day as company formation) |
Role | Construction Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 45 The Street Adisham Canterbury Kent CT3 3JN |
Director Name | Mrs Shelagh Teresa Mellowship |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 7 months (closed 21 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 The Street Adisham Canterbury Kent CT3 3JN |
Director Name | Michael Lynch |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Role | Construction |
Correspondence Address | Giles Cottage Giles Lane Canterbury Kent CT2 7LT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.olympiainteriors.co.uk |
---|
Registered Address | C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Peter Ronald Mellowship 50.00% Ordinary |
---|---|
1 at £1 | Shelagh Teresa Mellowship 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,462 |
Cash | £49,614 |
Current Liabilities | £130,810 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 August 2015 | Final Gazette dissolved following liquidation (1 page) |
21 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
21 May 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
1 July 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of a voluntary liquidator (1 page) |
9 June 2014 | Appointment of a voluntary liquidator (1 page) |
6 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 March 2014 | Registered office address changed from Intex House Cooting Road Aylesham Industrial Estate Canterbury Kent CT3 3EP on 7 March 2014 (2 pages) |
7 March 2014 | Registered office address changed from Intex House Cooting Road Aylesham Industrial Estate Canterbury Kent CT3 3EP on 7 March 2014 (2 pages) |
7 March 2014 | Registered office address changed from Intex House Cooting Road Aylesham Industrial Estate Canterbury Kent CT3 3EP on 7 March 2014 (2 pages) |
6 March 2014 | Statement of affairs with form 4.19 (6 pages) |
6 March 2014 | Statement of affairs with form 4.19 (6 pages) |
6 March 2014 | Resolutions
|
6 March 2014 | Resolutions
|
6 March 2014 | Appointment of a voluntary liquidator (1 page) |
6 March 2014 | Appointment of a voluntary liquidator (1 page) |
24 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
24 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
1 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Peter Ronald Mellowship on 21 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Shelagh Teresa Mellowship on 21 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Shelagh Teresa Mellowship on 21 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Peter Ronald Mellowship on 21 May 2010 (2 pages) |
27 April 2010 | Registered office address changed from Unit 3 Stonestile Farm New Forest Lane Selling Faversham Kent ME13 9SD on 27 April 2010 (1 page) |
27 April 2010 | Registered office address changed from Unit 3 Stonestile Farm New Forest Lane Selling Faversham Kent ME13 9SD on 27 April 2010 (1 page) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
31 July 2009 | Location of debenture register (1 page) |
31 July 2009 | Return made up to 21/05/09; full list of members (4 pages) |
31 July 2009 | Return made up to 21/05/09; full list of members (4 pages) |
31 July 2009 | Location of debenture register (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from stonestile farm new forest lane selling faversham kent ME13 9SB (1 page) |
31 July 2009 | Location of register of members (1 page) |
31 July 2009 | Location of register of members (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from stonestile farm new forest lane selling faversham kent ME13 9SB (1 page) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from canterbury road chilham canterbury kent CT4 8DZ (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from canterbury road chilham canterbury kent CT4 8DZ (1 page) |
22 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 July 2007 | Return made up to 21/05/07; full list of members (7 pages) |
17 July 2007 | Return made up to 21/05/07; full list of members (7 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 July 2006 | Return made up to 21/05/06; full list of members (7 pages) |
3 July 2006 | Return made up to 21/05/06; full list of members (7 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 July 2005 | Return made up to 21/05/05; full list of members (7 pages) |
19 July 2005 | Return made up to 21/05/05; full list of members (7 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 July 2004 | Return made up to 21/05/04; full list of members (7 pages) |
14 July 2004 | Return made up to 21/05/04; full list of members (7 pages) |
10 May 2004 | Particulars of mortgage/charge (17 pages) |
10 May 2004 | Particulars of mortgage/charge (17 pages) |
3 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
3 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 June 2003 | Return made up to 21/05/03; full list of members
|
6 June 2003 | Return made up to 21/05/03; full list of members
|
10 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
10 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
19 July 2002 | Return made up to 21/05/02; full list of members (7 pages) |
19 July 2002 | Return made up to 21/05/02; full list of members (7 pages) |
26 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
26 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
26 July 2001 | Return made up to 21/05/01; full list of members (6 pages) |
26 July 2001 | Return made up to 21/05/01; full list of members (6 pages) |
10 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
10 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
21 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
21 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
21 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
18 May 1999 | Return made up to 21/05/99; full list of members (6 pages) |
18 May 1999 | Return made up to 21/05/99; full list of members (6 pages) |
26 February 1999 | Registered office changed on 26/02/99 from: 3RD floor bell house bell road sittingbourne kent ME10 4DH (1 page) |
26 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
26 February 1999 | Registered office changed on 26/02/99 from: 3RD floor bell house bell road sittingbourne kent ME10 4DH (1 page) |
26 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
18 June 1998 | Ad 15/06/96--------- £ si 2@1 (2 pages) |
18 June 1998 | Return made up to 21/05/98; no change of members (4 pages) |
18 June 1998 | Ad 15/06/96--------- £ si 2@1 (2 pages) |
18 June 1998 | Return made up to 21/05/98; no change of members (4 pages) |
21 April 1998 | Registered office changed on 21/04/98 from: 14 oxford street whitstable kent CT5 1DD (1 page) |
21 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
21 April 1998 | Registered office changed on 21/04/98 from: 14 oxford street whitstable kent CT5 1DD (1 page) |
21 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
29 December 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
29 December 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
20 November 1997 | Return made up to 21/05/97; full list of members (6 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | Return made up to 21/05/97; full list of members (6 pages) |
20 November 1997 | Director resigned (1 page) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | New secretary appointed;new director appointed (2 pages) |
4 June 1996 | Secretary resigned (1 page) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | New secretary appointed;new director appointed (2 pages) |
4 June 1996 | Registered office changed on 04/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | Registered office changed on 04/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | Secretary resigned (1 page) |
21 May 1996 | Incorporation (13 pages) |
21 May 1996 | Incorporation (13 pages) |