Dissolved
Dissolved 2014-05-23
Company Information for OLYMPUS STORES LIMITED
OFF ELLAND LANE ELLAND HALIFAX, WEST YORKSHIRE, HX5,
|
Company Registration Number
03663253
Private Limited Company
Dissolved Dissolved 2014-05-23 |
Company Name | ||||
---|---|---|---|---|
OLYMPUS STORES LIMITED | ||||
Legal Registered Office | ||||
OFF ELLAND LANE ELLAND HALIFAX WEST YORKSHIRE | ||||
Previous Names | ||||
|
Company Number | 03663253 | |
---|---|---|
Date formed | 1998-11-06 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2006-11-30 | |
Date Dissolved | 2014-05-23 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-05-14 16:06:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 23/05/2014: DEFER TO 23/05/2014 | |
COCOMP | COURT ORDER TO COMPULSORY WIND UP | |
COCOMP | COURT ORDER TO COMPULSORY WIND UP | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/10/07 FROM: UNIT 1 TANDY TRADING ESTATE 56 CANAL ROAD LEEDS YORKSHIRE LS12 2PR | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 31/08/06 FROM: 66 CHAPEL STREET CHORLEY LANCASHIRE PR7 1BS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED JOSHUA JOSEPH TRADING AND INVEST MENTS LIMITED CERTIFICATE ISSUED ON 05/05/06 | |
287 | REGISTERED OFFICE CHANGED ON 04/05/06 FROM: PREMIER MILL WAVERLEDGE ROAD GREAT HARWOOD LANCASHIRE BB6 7LR | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
287 | REGISTERED OFFICE CHANGED ON 14/09/05 FROM: LOWER GROUND FLOOR 244 BLACKBURN ROAD GREAT HARWOOD LANCASHIRE BB6 7LX | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
287 | REGISTERED OFFICE CHANGED ON 14/06/04 FROM: ROBINSONS ACCOUNTANTS EAST CLIFF HOUSE 5 EAST CLIFF PRESTON LANCASHIRE PR1 3JP | |
363s | RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/04/03 FROM: FIRST FLOOR OFFICE SUITE BULL CHAMBERS CHURCH STREET PRESTON LANCASHIRE PR1 3BU | |
287 | REGISTERED OFFICE CHANGED ON 08/02/03 FROM: 78 FISHERGATE PRESTON PR1 2UH | |
363s | RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BALL TRADING AND INVESTMENTS LIM ITED CERTIFICATE ISSUED ON 02/06/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.75 | 9 |
MortgagesNumMortOutstanding | 1.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 5190 - Other wholesale
The top companies supplying to UK government with the same SIC code (5190 - Other wholesale) as OLYMPUS STORES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |