Company NameOlmez Brothers Limited
Company StatusDissolved
Company Number04893951
CategoryPrivate Limited Company
Incorporation Date10 September 2003(20 years, 7 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Muhlis Olmez
Date of BirthMay 1967 (Born 57 years ago)
NationalityTurkish
StatusClosed
Appointed10 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Victoria Road
Scarborough
North Yorkshire
YO11 1SH
Secretary NameFerit Olmez
NationalityTurkish
StatusClosed
Appointed15 August 2008(4 years, 11 months after company formation)
Appointment Duration7 years, 8 months (closed 19 April 2016)
RoleCompany Director
Correspondence Address65 Victoria Road
Scarborough
North Yorkshire
YO11 1SH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed10 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Steven Robert Lloyd
NationalityBritish
StatusResigned
Appointed10 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorny Beck Cottage
Burniston
Scarborough
North Yorkshire
YO13 0HD
Secretary NameMr Muhlis Olmez
NationalityTurkish
StatusResigned
Appointed30 April 2005(1 year, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Victoria Road
Scarborough
North Yorkshire
YO11 1SH
Secretary NameSabri Mertol Evigen
NationalityTurkish
StatusResigned
Appointed09 March 2006(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 August 2008)
RoleCompany Director
Correspondence Address3 Alma Square
Scarborough
North Yorkshire
YO11 1JR

Location

Registered Address62-63 Westborough
Scarborough
North Yorkshire
YO11 1TS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough

Shareholders

1 at £1Muhlis Olmez
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,465
Cash£2,452
Current Liabilities£35,256

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2014Voluntary strike-off action has been suspended (1 page)
13 June 2014Voluntary strike-off action has been suspended (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
5 October 2013Voluntary strike-off action has been suspended (1 page)
5 October 2013Voluntary strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
19 October 2012Voluntary strike-off action has been suspended (1 page)
19 October 2012Voluntary strike-off action has been suspended (1 page)
16 October 2012Voluntary strike-off action has been suspended (1 page)
16 October 2012Voluntary strike-off action has been suspended (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
31 August 2012Application to strike the company off the register (4 pages)
31 August 2012Application to strike the company off the register (4 pages)
13 September 2011Annual return made up to 9 September 2011 with a full list of shareholders
Statement of capital on 2011-09-13
  • GBP 1
(4 pages)
13 September 2011Annual return made up to 9 September 2011 with a full list of shareholders
Statement of capital on 2011-09-13
  • GBP 1
(4 pages)
13 September 2011Annual return made up to 9 September 2011 with a full list of shareholders
Statement of capital on 2011-09-13
  • GBP 1
(4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Muhlis Olmez on 31 March 2010 (2 pages)
13 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Muhlis Olmez on 31 March 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
24 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
23 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 September 2008Return made up to 09/09/08; full list of members (3 pages)
9 September 2008Return made up to 09/09/08; full list of members (3 pages)
21 August 2008Appointment terminated secretary sabri evigen (1 page)
21 August 2008Secretary appointed ferit olmez (2 pages)
21 August 2008Secretary appointed ferit olmez (2 pages)
21 August 2008Appointment terminated secretary sabri evigen (1 page)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
25 October 2007Return made up to 10/09/07; full list of members (2 pages)
25 October 2007Return made up to 10/09/07; full list of members (2 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
11 September 2006Return made up to 10/09/06; full list of members (2 pages)
11 September 2006Return made up to 10/09/06; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 March 2006New secretary appointed (1 page)
13 March 2006New secretary appointed (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006Secretary resigned (1 page)
19 October 2005Return made up to 10/09/05; full list of members (2 pages)
19 October 2005New secretary appointed (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005New secretary appointed (1 page)
19 October 2005Return made up to 10/09/05; full list of members (2 pages)
30 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
30 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 October 2004Return made up to 10/09/04; full list of members (6 pages)
18 October 2004Return made up to 10/09/04; full list of members (6 pages)
20 September 2003New director appointed (1 page)
20 September 2003Registered office changed on 20/09/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
20 September 2003New director appointed (1 page)
20 September 2003New secretary appointed (1 page)
20 September 2003Secretary resigned (1 page)
20 September 2003Director resigned (1 page)
20 September 2003Director resigned (1 page)
20 September 2003Registered office changed on 20/09/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
20 September 2003Secretary resigned (1 page)
20 September 2003New secretary appointed (1 page)
10 September 2003Incorporation (18 pages)
10 September 2003Incorporation (18 pages)