Company NameOlympian Fire Protection (Hale) Limited
Company StatusDissolved
Company Number03679306
CategoryPrivate Limited Company
Incorporation Date4 December 1998(25 years, 5 months ago)
Dissolution Date4 June 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Johnson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1998(same day as company formation)
RoleFire Protection Installer
Country of ResidenceEngland
Correspondence AddressSouth Court Sharston Road
Manchester
M22 4SN
Director NameMr Philip Neville
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Court Sharston Road
Manchester
M22 4SN
Secretary NameMr David Johnson
NationalityBritish
StatusClosed
Appointed04 December 1998(same day as company formation)
RoleFire Protection Installer
Country of ResidenceEngland
Correspondence AddressSouth Court Sharston Road
Manchester
M22 4SN
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 December 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Telephone0161 9985551
Telephone regionManchester

Location

Registered AddressSouth Court
Sharston Road
Manchester
M22 4SN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Olympian Fire Protection LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£222
Cash£18
Current Liabilities£240

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
7 March 2019Application to strike the company off the register (3 pages)
26 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
16 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
29 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
25 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
3 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(4 pages)
27 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
23 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
29 January 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 January 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (3 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 January 2010Registered office address changed from 113 Atlas House Atlas Business Park Simonsway Manchester M22 5PP on 18 January 2010 (1 page)
18 January 2010Registered office address changed from 113 Atlas House Atlas Business Park Simonsway Manchester M22 5PP on 18 January 2010 (1 page)
1 December 2009Secretary's details changed for Mr David Johnson on 1 October 2009 (1 page)
1 December 2009Director's details changed for Mr Philip Neville on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
1 December 2009Secretary's details changed for Mr David Johnson on 1 October 2009 (1 page)
1 December 2009Director's details changed for Mr David Johnson on 1 October 2009 (2 pages)
1 December 2009Secretary's details changed for Mr David Johnson on 1 October 2009 (1 page)
1 December 2009Director's details changed for Mr David Johnson on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr David Johnson on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Philip Neville on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Philip Neville on 1 October 2009 (2 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 December 2008Return made up to 21/11/08; full list of members (3 pages)
3 December 2008Return made up to 21/11/08; full list of members (3 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
7 February 2008Registered office changed on 07/02/08 from: charwell house ash farm ash lane hale altrincham cheshire WA15 8PH (1 page)
7 February 2008Registered office changed on 07/02/08 from: charwell house ash farm ash lane hale altrincham cheshire WA15 8PH (1 page)
26 November 2007Return made up to 21/11/07; full list of members (2 pages)
26 November 2007Return made up to 21/11/07; full list of members (2 pages)
13 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
13 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
1 December 2006Return made up to 21/11/06; full list of members (7 pages)
1 December 2006Return made up to 21/11/06; full list of members (7 pages)
23 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
23 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
5 December 2005Return made up to 21/11/05; full list of members (7 pages)
5 December 2005Return made up to 21/11/05; full list of members (7 pages)
13 January 2005Return made up to 21/11/04; full list of members (7 pages)
13 January 2005Return made up to 21/11/04; full list of members (7 pages)
16 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
16 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
21 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
21 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
28 November 2003Return made up to 21/11/03; full list of members (7 pages)
28 November 2003Return made up to 21/11/03; full list of members (7 pages)
9 December 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
9 December 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
29 November 2002Return made up to 21/11/02; full list of members (7 pages)
29 November 2002Return made up to 21/11/02; full list of members (7 pages)
27 February 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
27 February 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
23 November 2001Return made up to 21/11/01; full list of members
  • 363(287) ‐ Registered office changed on 23/11/01
(6 pages)
23 November 2001Return made up to 21/11/01; full list of members
  • 363(287) ‐ Registered office changed on 23/11/01
(6 pages)
6 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
6 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
18 December 2000Return made up to 04/12/00; full list of members (6 pages)
18 December 2000Return made up to 04/12/00; full list of members (6 pages)
2 March 2000Full accounts made up to 31 July 1999 (8 pages)
2 March 2000Full accounts made up to 31 July 1999 (8 pages)
8 December 1999Return made up to 04/12/99; full list of members (6 pages)
8 December 1999Return made up to 04/12/99; full list of members (6 pages)
19 October 1999Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
19 October 1999Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
15 December 1998Secretary resigned (1 page)
15 December 1998Secretary resigned (1 page)
4 December 1998Incorporation (21 pages)
4 December 1998Incorporation (21 pages)