Durham
DH1 1TW
Director Name | Mr Simon Bliss |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakmere Belmont Business Park Durham DH1 1TW |
Director Name | Mr Kevin Colin Howes |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Grasmere Terrace South Hetton Co Durham DH6 2RU |
Website | www.olsonlimitedequipment.com |
---|
Registered Address | Oakmere Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2017 | Application to strike the company off the register (3 pages) |
3 July 2017 | Application to strike the company off the register (3 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
13 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
13 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
25 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
15 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
15 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
22 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
25 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
25 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
22 April 2014 | Registered office address changed from Datum House Lagonda Road Cowpen Lane Industrial Estate Billingham TS23 4JA United Kingdom on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from Datum House Lagonda Road Cowpen Lane Industrial Estate Billingham TS23 4JA United Kingdom on 22 April 2014 (1 page) |
22 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
5 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
5 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
4 June 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Simon Bliss on 1 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Simon Bliss on 1 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mrs Sandra Mary Bliss on 1 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mrs Sandra Mary Bliss on 1 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mrs Sandra Mary Bliss on 1 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Simon Bliss on 1 July 2012 (2 pages) |
20 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
27 July 2011 | Termination of appointment of Kevin Howes as a director (2 pages) |
27 July 2011 | Termination of appointment of Kevin Howes as a director (2 pages) |
3 June 2011 | Change of name notice (2 pages) |
3 June 2011 | Company name changed olson building technologies LIMITED\certificate issued on 03/06/11
|
3 June 2011 | Company name changed olson building technologies LIMITED\certificate issued on 03/06/11
|
3 June 2011 | Change of name notice (2 pages) |
25 May 2011 | Current accounting period extended from 30 April 2011 to 31 May 2011 (3 pages) |
25 May 2011 | Current accounting period extended from 30 April 2011 to 31 May 2011 (3 pages) |
18 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
16 April 2010 | Incorporation (23 pages) |
16 April 2010 | Incorporation (23 pages) |