Company NameOllies Gym Limited
Company StatusDissolved
Company Number04364585
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 January 2002(22 years, 3 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr William Paul Rayson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2002(same day as company formation)
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence Address7 Conway Road
Redcar
Cleveland
TS10 2EN
Director NameMr Martin Harvey
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2015(13 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 13 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cragside
Sedgefield
Stockton-On-Tees
Cleveland
TS21 2DQ
Director NameMr Nicholas Keith Barritt
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(same day as company formation)
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence Address205 High Street
Marske By Sea
Redcar
Cleveland
TS11 7LN
Director NameGary Douthwates
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(same day as company formation)
RoleFire Officer
Correspondence Address6 Trinity Close
Scarborough
YO11 2TG
Director NameAnthony George Redshaw
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(same day as company formation)
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence Address23 Cleveland Close
Ormesby
Middlesbrough
Cleveland
TS7 9BX
Secretary NameRachel Claire Armstrong
NationalityBritish
StatusResigned
Appointed31 January 2002(same day as company formation)
RoleManager
Correspondence Address36 Hawthorn Road
Redcar
Cleveland
TS10 3PA
Secretary NameMr Nicholas Keith Barritt
NationalityBritish
StatusResigned
Appointed25 October 2002(8 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 01 February 2012)
RolePetro Chemical Tech
Country of ResidenceUnited Kingdom
Correspondence Address205 High Street
Marske By Sea
Redcar
Cleveland
TS11 7LN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressWilton Centre Postroom
Wilton
Redcar
Cleveland
TS10 4RF
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardDormanstown
Built Up AreaTeesside

Financials

Year2013
Turnover£22,896
Net Worth£59,783
Cash£51,776
Current Liabilities£12,971

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

13 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
15 May 2019Application to strike the company off the register (3 pages)
9 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
23 August 2018Micro company accounts made up to 31 January 2018 (2 pages)
5 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 August 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
8 July 2016Micro company accounts made up to 31 January 2016 (2 pages)
8 July 2016Micro company accounts made up to 31 January 2016 (2 pages)
24 February 2016Annual return made up to 1 February 2016 no member list (3 pages)
24 February 2016Annual return made up to 1 February 2016 no member list (3 pages)
26 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
2 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
6 August 2015Termination of appointment of Anthony George Redshaw as a director on 7 July 2015 (1 page)
6 August 2015Termination of appointment of Anthony George Redshaw as a director on 7 July 2015 (1 page)
6 August 2015Termination of appointment of Anthony George Redshaw as a director on 7 July 2015 (1 page)
4 August 2015Appointment of Mr Martin Harvey as a director on 7 July 2015 (2 pages)
4 August 2015Appointment of Mr Martin Harvey as a director on 7 July 2015 (2 pages)
4 August 2015Appointment of Mr Martin Harvey as a director on 7 July 2015 (2 pages)
20 May 2015Registered office address changed from Room S3 Olefins South Office. Sabic Wilton Site Redcar TS10 4RF to Wilton Centre Postroom Wilton Redcar Cleveland TS10 4RF on 20 May 2015 (1 page)
20 May 2015Registered office address changed from Room S3 Olefins South Office. Sabic Wilton Site Redcar TS10 4RF to Wilton Centre Postroom Wilton Redcar Cleveland TS10 4RF on 20 May 2015 (1 page)
4 March 2015Annual return made up to 1 February 2015 no member list (3 pages)
4 March 2015Annual return made up to 1 February 2015 no member list (3 pages)
4 March 2015Annual return made up to 1 February 2015 no member list (3 pages)
9 October 2014Registered office address changed from B Safe Office C/O Olefines 6 Wilton Site Eston Grange Middlesborough Cleveland TS10 4YA to Room S3 Olefins South Office. Sabic Wilton Site Redcar TS10 4RF on 9 October 2014 (1 page)
9 October 2014Registered office address changed from B Safe Office C/O Olefines 6 Wilton Site Eston Grange Middlesborough Cleveland TS10 4YA to Room S3 Olefins South Office. Sabic Wilton Site Redcar TS10 4RF on 9 October 2014 (1 page)
9 October 2014Registered office address changed from B Safe Office C/O Olefines 6 Wilton Site Eston Grange Middlesborough Cleveland TS10 4YA to Room S3 Olefins South Office. Sabic Wilton Site Redcar TS10 4RF on 9 October 2014 (1 page)
9 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
9 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
21 March 2014Annual return made up to 28 February 2014 no member list (3 pages)
21 March 2014Annual return made up to 28 February 2014 no member list (3 pages)
14 June 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
14 June 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
22 March 2013Annual return made up to 28 February 2013 no member list (3 pages)
22 March 2013Annual return made up to 28 February 2013 no member list (3 pages)
10 August 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
10 August 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
4 May 2012Annual return made up to 29 February 2012 no member list (3 pages)
4 May 2012Termination of appointment of Nicholas Barritt as a secretary (1 page)
4 May 2012Termination of appointment of Nicholas Barritt as a director (1 page)
4 May 2012Termination of appointment of Nicholas Barritt as a director (1 page)
4 May 2012Termination of appointment of Nicholas Barritt as a secretary (1 page)
4 May 2012Annual return made up to 29 February 2012 no member list (3 pages)
29 July 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
29 July 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
27 May 2011Secretary's details changed for Nicholas Keith Barritt on 31 January 2011 (1 page)
27 May 2011Director's details changed for William Paul Rayson on 31 January 2011 (2 pages)
27 May 2011Annual return made up to 31 January 2011 no member list (5 pages)
27 May 2011Director's details changed for Nicholas Keith Barritt on 31 January 2011 (2 pages)
27 May 2011Director's details changed for Nicholas Keith Barritt on 31 January 2011 (2 pages)
27 May 2011Annual return made up to 31 January 2011 no member list (5 pages)
27 May 2011Secretary's details changed for Nicholas Keith Barritt on 31 January 2011 (1 page)
27 May 2011Director's details changed for William Paul Rayson on 31 January 2011 (2 pages)
29 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
29 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
22 March 2010Annual return made up to 28 February 2010 (15 pages)
22 March 2010Annual return made up to 28 February 2010 (15 pages)
26 November 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
26 November 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
11 May 2009Annual return made up to 31/01/09 (5 pages)
11 May 2009Annual return made up to 31/01/09 (5 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
24 June 2008Annual return made up to 31/01/08 (4 pages)
24 June 2008Annual return made up to 31/01/08 (4 pages)
29 November 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
29 November 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
22 February 2007Annual return made up to 31/01/07 (4 pages)
22 February 2007Annual return made up to 31/01/07 (4 pages)
4 December 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
4 December 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
13 February 2006Annual return made up to 31/01/06 (4 pages)
13 February 2006Annual return made up to 31/01/06 (4 pages)
2 December 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
2 December 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
1 March 2005Annual return made up to 31/01/05 (4 pages)
1 March 2005Annual return made up to 31/01/05 (4 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (13 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (13 pages)
11 February 2004Annual return made up to 31/01/04 (4 pages)
11 February 2004Annual return made up to 31/01/04 (4 pages)
20 October 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
20 October 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
24 January 2003Annual return made up to 31/01/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 January 2003Annual return made up to 31/01/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 November 2002New secretary appointed (2 pages)
15 November 2002New secretary appointed (2 pages)
27 August 2002Director resigned (1 page)
27 August 2002Secretary resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Secretary resigned (1 page)
23 April 2002New secretary appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002Secretary resigned (1 page)
23 April 2002Registered office changed on 23/04/02 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
23 April 2002Registered office changed on 23/04/02 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
31 January 2002Incorporation (21 pages)
31 January 2002Incorporation (21 pages)