Company NameOlimarc Limited
Company StatusDissolved
Company Number06830163
CategoryPrivate Limited Company
Incorporation Date25 February 2009(15 years, 1 month ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAndrew Nigel Mee
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Blackwood
Wynyard Park
Wynyard
TS22 5GQ
Secretary NameMelanie Louise Hewson
StatusClosed
Appointed25 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address37 Blackwood
Wynyard Park
Wynyard
TS22 5GQ

Location

Registered Address37 Blackwood
Wynyard Park
Wynyard
TS22 5GQ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Village

Financials

Year2013
Net Worth£129,176
Cash£140,690
Current Liabilities£34,347

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
29 July 2016Application to strike the company off the register (3 pages)
29 July 2016Application to strike the company off the register (3 pages)
27 June 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 June 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
3 May 2016Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
3 May 2016Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
7 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
7 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 May 2015Secretary's details changed for Melanie Louise Hewson on 14 May 2013 (1 page)
21 May 2015Director's details changed for Andrew Nigel Mee on 14 May 2013 (2 pages)
21 May 2015Secretary's details changed for Melanie Louise Hewson on 14 May 2013 (1 page)
21 May 2015Director's details changed for Andrew Nigel Mee on 14 May 2013 (2 pages)
21 May 2015Director's details changed for Andrew Nigel Mee on 14 May 2013 (2 pages)
21 May 2015Director's details changed for Andrew Nigel Mee on 14 May 2013 (2 pages)
3 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
3 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 May 2013Registered office address changed from 32 Lanchester Avenue Billingham TS23 2TD United Kingdom on 14 May 2013 (2 pages)
14 May 2013Registered office address changed from 32 Lanchester Avenue Billingham TS23 2TD United Kingdom on 14 May 2013 (2 pages)
4 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 9
(4 pages)
15 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 9
(4 pages)
15 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 9
(4 pages)
11 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 March 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
11 March 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
10 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
25 February 2009Incorporation (20 pages)
25 February 2009Incorporation (20 pages)