Company NameOlast 2 Limited
Company StatusDissolved
Company Number08290994
CategoryPrivate Limited Company
Incorporation Date13 November 2012(11 years, 5 months ago)
Dissolution Date15 October 2016 (7 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Daniel Charles Buck
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1200 Century Way Thorpe Park Business Park
Colton
Leeds
LS15 8ZA

Location

Registered Address1200 Century Way Thorpe Park Business Park
Colton
Leeds
LS15 8ZA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

15 October 2016Final Gazette dissolved following liquidation (1 page)
15 October 2016Final Gazette dissolved following liquidation (1 page)
15 July 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
15 July 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
18 January 2016Registered office address changed from Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG to C/O Gaines Robson Insolvency Ltd 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA on 18 January 2016 (2 pages)
18 January 2016Registered office address changed from Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG to C/O Gaines Robson Insolvency Ltd 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA on 18 January 2016 (2 pages)
8 June 2015Appointment of a voluntary liquidator (1 page)
8 June 2015Resolution INSOLVENCY:details of liquidators appointment and payments (1 page)
8 June 2015Resolution INSOLVENCY:details of liquidators appointment and payments (1 page)
8 June 2015Statement of affairs with form 4.19 (5 pages)
8 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-20
(1 page)
8 June 2015Statement of affairs with form 4.19 (5 pages)
8 June 2015Appointment of a voluntary liquidator (1 page)
13 May 2015Registered office address changed from 91 Roseville Road Leeds LS8 5DT to Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on 13 May 2015 (2 pages)
13 May 2015Registered office address changed from 91 Roseville Road Leeds LS8 5DT to Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on 13 May 2015 (2 pages)
10 December 2014Compulsory strike-off action has been discontinued (1 page)
10 December 2014Compulsory strike-off action has been discontinued (1 page)
9 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
9 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
11 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
13 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)