Company NameOlympex Trading Limited
Company StatusDissolved
Company Number04437888
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 12 months ago)
Dissolution Date10 February 2004 (20 years, 3 months ago)

Directors

Secretary NameMichael Cook
NationalityBritish
StatusClosed
Appointed28 November 2002(6 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (closed 10 February 2004)
RoleSelf Employed
Correspondence Address56 Mellor Street
Rochdale
Lancashire
OL12 6XD
Secretary NameMartin Jackson
NationalityBritish
StatusClosed
Appointed29 November 2002(6 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (closed 10 February 2004)
RoleSelf Employed
Correspondence Address327 Manchester Road
Rochdale
Lancashire
OL11 3PQ
Director NameAmarjeet Singh Bharj
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(1 week, 3 days after company formation)
Appointment Duration5 months (resigned 22 October 2002)
RoleCompany Director
Correspondence Address74 Saville Road
Blaby
Leicester
Leicestershire
LE8 4HQ
Secretary NameHarjit Singh Bharj
NationalityBritish
StatusResigned
Appointed24 May 2002(1 week, 3 days after company formation)
Appointment Duration5 months (resigned 22 October 2002)
RoleSecretary
Correspondence Address4 Glenborne Road
Wigston
Leicester
LE2 6TP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address261 Oldham Road
Rochdale
Lancashire
OL16 5RD
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

10 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
6 January 2003Secretary resigned (2 pages)
11 December 2002Registered office changed on 11/12/02 from: 74 saville road blaby leicester leicestershire LE8 4HQ (1 page)
11 December 2002New secretary appointed (2 pages)
11 December 2002New secretary appointed (2 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002Director resigned (1 page)
1 June 2002New director appointed (2 pages)
1 June 2002Registered office changed on 01/06/02 from: 74 saville road blaby leicestershire LE8 4HQ (1 page)
1 June 2002New secretary appointed (2 pages)
28 May 2002Registered office changed on 28/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002Director resigned (1 page)
14 May 2002Incorporation (6 pages)