Company NameOlympus Windows & Doors Limited
Company StatusDissolved
Company Number04158994
CategoryPrivate Limited Company
Incorporation Date13 February 2001(23 years, 2 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameGeoffrey Potter
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForge Cottage
Holywell
Whitley Bay
Tyne & Wear
NE25 0LJ
Secretary NameJosephine Rutter
NationalityBritish
StatusClosed
Appointed13 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address11 The Paddock
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0BZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 February 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 February 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit G2 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne & Wear
NE29 7XJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
9 April 2008Application for striking-off (1 page)
27 February 2008Return made up to 07/02/08; full list of members (3 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
15 February 2007Return made up to 07/02/07; full list of members (2 pages)
19 July 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
16 February 2006Return made up to 07/02/06; full list of members (2 pages)
12 July 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
8 February 2005Return made up to 07/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 08/02/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
8 February 2005Registered office changed on 08/02/05 from: unit G2, narvik way tyne tunnel trading estate north shields tyne & wear NE29 7XJ (1 page)
8 February 2005Total exemption full accounts made up to 28 February 2004 (9 pages)
24 March 2004Return made up to 13/02/04; full list of members (6 pages)
8 October 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
23 October 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
29 April 2002Registered office changed on 29/04/02 from: unit G1 narvik way tyne tunnel trading estate north shields tyne & wear NE29 7XJ (1 page)
11 March 2002Registered office changed on 11/03/02 from: unit G1 narvik way tyne tunnel trading estate north shields tyne & wear NE29 7XJ (1 page)
6 March 2002Return made up to 13/02/02; full list of members
  • 363(287) ‐ Registered office changed on 06/03/02
(6 pages)
27 February 2001Secretary resigned (1 page)
27 February 2001New secretary appointed (2 pages)
27 February 2001Registered office changed on 27/02/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001Director resigned (1 page)
13 February 2001Incorporation (12 pages)