Company NameOlympic Kitchens & Bedrooms Limited
DirectorsChristopher Holt and Thomas Martin Wafer
Company StatusDissolved
Company Number03382881
CategoryPrivate Limited Company
Incorporation Date6 June 1997(26 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameChristopher Holt
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2000(3 years, 4 months after company formation)
Appointment Duration23 years, 6 months
RoleAdministration Manager
Correspondence Address2 Welbeck Avenue
Chadderton
Oldham
Lancashire
OL9 9PD
Director NameThomas Martin Wafer
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2000(3 years, 4 months after company formation)
Appointment Duration23 years, 6 months
RoleSales Manager
Correspondence Address8 Kings Drive
Middleton
Manchester
Lancashire
M24 4FB
Secretary NameChristopher Holt
NationalityBritish
StatusCurrent
Appointed09 October 2000(3 years, 4 months after company formation)
Appointment Duration23 years, 6 months
RoleAdministration Manager
Correspondence Address2 Welbeck Avenue
Chadderton
Oldham
Lancashire
OL9 9PD
Director NameMaureen O'Hara
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleHousewife
Correspondence Address8 Kings Drive
Middleton
Manchester
Lancashire
M24 4FB
Director NameJohn David Pendlebury
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleAccountant
Correspondence Address14 Thirsk Close
Bury
Lancashire
BL8 1UF
Secretary NameMaureen O'Hara
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleHousewife
Correspondence Address8 Kings Drive
Middleton
Manchester
Lancashire
M24 4FB
Director NamePhilip Beeley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 December 2001)
RoleProduction Manager
Correspondence Address13 Long Rushes
High Crompton Shaw
Oldham
Lancashire
OL2 7QL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£24,972
Cash£198
Current Liabilities£22,238

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 September 2006Dissolved (1 page)
28 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2006Liquidators statement of receipts and payments (5 pages)
21 February 2006Liquidators statement of receipts and payments (5 pages)
18 February 2005Registered office changed on 18/02/05 from: unit 1 tulketh industrial estate kenyon lane moston manchester lancashire M40 9LY (1 page)
15 February 2005Appointment of a voluntary liquidator (1 page)
15 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2005Statement of affairs (6 pages)
21 June 2004Return made up to 06/06/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 March 2004Registered office changed on 09/03/04 from: bedford house 60 chorley new road bolton lancashire BL1 4DA (1 page)
26 June 2003Return made up to 06/06/03; full list of members (7 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
13 June 2002Return made up to 06/06/02; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
19 December 2001Director resigned (1 page)
13 December 2001Registered office changed on 13/12/01 from: 41 knowsley street bury lancashire BL9 0ST (1 page)
6 August 2001Return made up to 06/06/01; full list of members (7 pages)
22 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
15 November 2000Director resigned (1 page)
15 November 2000Secretary resigned;director resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New secretary appointed;new director appointed (2 pages)
12 June 2000Return made up to 06/06/00; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
6 July 1999Accounts for a small company made up to 30 June 1998 (6 pages)
6 July 1999Return made up to 06/06/99; no change of members (4 pages)
19 June 1998Return made up to 06/06/98; full list of members (6 pages)
20 June 1997Secretary resigned (1 page)
20 June 1997Registered office changed on 20/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
20 June 1997New secretary appointed;new director appointed (2 pages)
6 June 1997Incorporation (12 pages)