Company NameOlympian Products Limited
Company StatusDissolved
Company Number01185868
CategoryPrivate Limited Company
Incorporation Date1 October 1974(49 years, 6 months ago)
Dissolution Date14 August 2001 (22 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameMichael Roger Firth
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(17 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 July 1998)
RoleCompany Director
Correspondence AddressStamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Director NameAllan Giddings
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(17 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressRock House Back Lane
Sicklinghall
Wetherby
West Yorkshire
LS22 4BQ
Director NamePaul Stewart Haley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(17 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 1995)
RoleChartered Accountant
Correspondence Address3 Providential Street
Flockton
Wakefield
West Yorkshire
WF4 4DJ
Director NamePeter Anthony Merchant
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(17 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPen Y Maes Back Lane
Astbury Somerford
Congleton
Cheshire
CW12 4RB
Secretary NamePaul Stewart Haley
NationalityBritish
StatusResigned
Appointed10 May 1992(17 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 February 1993)
RoleCompany Director
Correspondence Address3 Providential Street
Flockton
Wakefield
West Yorkshire
WF4 4DJ
Secretary NameRichard Atkinson
NationalityBritish
StatusResigned
Appointed01 February 1993(18 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 July 1998)
RoleCompany Director
Correspondence Address5 Lukins Drive
Dunmow
Essex
CM6 1XQ
Director NameRichard Atkinson
NationalityBritish
StatusResigned
Appointed01 March 1995(20 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 July 1998)
RoleSolicitor
Correspondence Address5 Lukins Drive
Dunmow
Essex
CM6 1XQ
Director NameDavid Edward Morgan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(20 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 November 1996)
RoleChartered Accountant
Correspondence Address40 Singingwood Lane
Orinda
California
Ca 94563

Location

Registered Address10-12 East Parade
Leeds
LS1 2AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£56,000
Current Liabilities£57,000

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 August 2001Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2001First Gazette notice for compulsory strike-off (1 page)
5 December 2000Receiver's abstract of receipts and payments (2 pages)
4 December 2000Receiver ceasing to act (2 pages)
24 December 1999Receiver's abstract of receipts and payments (2 pages)
15 December 1998Receiver's abstract of receipts and payments (2 pages)
23 July 1998Director resigned (1 page)
23 July 1998Secretary resigned;director resigned (1 page)
3 March 1998Administrative Receiver's report (8 pages)
3 March 1998Form 3.2 - statement of affairs (3 pages)
5 February 1998Appointment of receiver/manager (1 page)
18 December 1997Registered office changed on 18/12/97 from: carter mills, 146, cleckheaton road, bradford, BD12 0HF (1 page)
27 October 1997Full accounts made up to 31 December 1996 (11 pages)
27 May 1997Return made up to 10/05/97; no change of members (6 pages)
24 December 1996Particulars of mortgage/charge (6 pages)
5 December 1996Director resigned (1 page)
2 December 1996Director's particulars changed (1 page)
10 October 1996Particulars of mortgage/charge (8 pages)
19 September 1996Director's particulars changed (1 page)
5 September 1996Secretary's particulars changed;director's particulars changed (1 page)
31 July 1996Full accounts made up to 31 December 1995 (10 pages)
16 May 1996Return made up to 10/05/96; full list of members (9 pages)
9 May 1996Director resigned (1 page)
9 October 1995Full accounts made up to 31 December 1994 (11 pages)
5 July 1995Director resigned (2 pages)
8 March 1995New director appointed (3 pages)
8 March 1995Director resigned;new director appointed (3 pages)