Manchester
M22 4SN
Director Name | Mr Philip Neville |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Court Sharston Road Manchester M22 4SN |
Secretary Name | Mr David Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 1998(same day as company formation) |
Role | Fire Protection Installer |
Country of Residence | England |
Correspondence Address | South Court Sharston Road Manchester M22 4SN |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Telephone | 0161 9985551 |
---|---|
Telephone region | Manchester |
Registered Address | South Court Sharston Road Manchester M22 4SN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Olympian Fire Protection LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£222 |
Cash | £18 |
Current Liabilities | £240 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2019 | Application to strike the company off the register (3 pages) |
26 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
16 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
29 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
25 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
27 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
31 January 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
23 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
29 January 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
13 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
16 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
18 January 2010 | Registered office address changed from 113 Atlas House Atlas Business Park Simonsway Manchester M22 5PP on 18 January 2010 (1 page) |
18 January 2010 | Registered office address changed from 113 Atlas House Atlas Business Park Simonsway Manchester M22 5PP on 18 January 2010 (1 page) |
1 December 2009 | Secretary's details changed for Mr David Johnson on 1 October 2009 (1 page) |
1 December 2009 | Director's details changed for Mr Philip Neville on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Secretary's details changed for Mr David Johnson on 1 October 2009 (1 page) |
1 December 2009 | Director's details changed for Mr David Johnson on 1 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Mr David Johnson on 1 October 2009 (1 page) |
1 December 2009 | Director's details changed for Mr David Johnson on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr David Johnson on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Philip Neville on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Philip Neville on 1 October 2009 (2 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
3 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
3 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: charwell house ash farm ash lane hale altrincham cheshire WA15 8PH (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: charwell house ash farm ash lane hale altrincham cheshire WA15 8PH (1 page) |
26 November 2007 | Return made up to 21/11/07; full list of members (2 pages) |
26 November 2007 | Return made up to 21/11/07; full list of members (2 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
1 December 2006 | Return made up to 21/11/06; full list of members (7 pages) |
1 December 2006 | Return made up to 21/11/06; full list of members (7 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
5 December 2005 | Return made up to 21/11/05; full list of members (7 pages) |
5 December 2005 | Return made up to 21/11/05; full list of members (7 pages) |
13 January 2005 | Return made up to 21/11/04; full list of members (7 pages) |
13 January 2005 | Return made up to 21/11/04; full list of members (7 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
28 November 2003 | Return made up to 21/11/03; full list of members (7 pages) |
28 November 2003 | Return made up to 21/11/03; full list of members (7 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
29 November 2002 | Return made up to 21/11/02; full list of members (7 pages) |
29 November 2002 | Return made up to 21/11/02; full list of members (7 pages) |
27 February 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
27 February 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
23 November 2001 | Return made up to 21/11/01; full list of members
|
23 November 2001 | Return made up to 21/11/01; full list of members
|
6 April 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
6 April 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
18 December 2000 | Return made up to 04/12/00; full list of members (6 pages) |
18 December 2000 | Return made up to 04/12/00; full list of members (6 pages) |
2 March 2000 | Full accounts made up to 31 July 1999 (8 pages) |
2 March 2000 | Full accounts made up to 31 July 1999 (8 pages) |
8 December 1999 | Return made up to 04/12/99; full list of members (6 pages) |
8 December 1999 | Return made up to 04/12/99; full list of members (6 pages) |
19 October 1999 | Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page) |
19 October 1999 | Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | Secretary resigned (1 page) |
4 December 1998 | Incorporation (21 pages) |
4 December 1998 | Incorporation (21 pages) |