OLLIES GYM LIMITED
Overview
Company Name | OLLIES GYM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04364585 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OLLIES GYM LIMITED?
- Fitness facilities (93130) / Arts, entertainment and recreation
Where is OLLIES GYM LIMITED located?
Registered Office Address | Wilton Centre Postroom Wilton TS10 4RF Redcar Cleveland England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for OLLIES GYM LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2018 |
What are the latest filings for OLLIES GYM LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Feb 01, 2016 no member list | 3 pages | AR01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Micro company accounts made up to Jan 31, 2015 | 2 pages | AA | ||||||||||
Termination of appointment of Anthony George Redshaw as a director on Jul 07, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin Harvey as a director on Jul 07, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from Room S3 Olefins South Office. Sabic Wilton Site Redcar TS10 4RF to Wilton Centre Postroom Wilton Redcar Cleveland TS10 4RF on May 20, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 01, 2015 no member list | 3 pages | AR01 | ||||||||||
Registered office address changed from B Safe Office C/O Olefines 6 Wilton Site Eston Grange Middlesborough Cleveland TS10 4YA to Room S3 Olefins South Office. Sabic Wilton Site Redcar TS10 4RF on Oct 09, 2014 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Jan 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Feb 28, 2014 no member list | 3 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Feb 28, 2013 no member list | 3 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Feb 29, 2012 no member list | 3 pages | AR01 | ||||||||||
Termination of appointment of Nicholas Barritt as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Nicholas Barritt as a director | 1 pages | TM01 | ||||||||||
Who are the officers of OLLIES GYM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARVEY, Martin | Director | Cragside Sedgefield TS21 2DQ Stockton-On-Tees 10 Cleveland England | United Kingdom | British | Company Director | 199903790001 | ||||
RAYSON, William Paul | Director | 7 Conway Road TS10 2EN Redcar Cleveland | United Kingdom | British | Technician | 81525210001 | ||||
ARMSTRONG, Rachel Claire | Secretary | 36 Hawthorn Road TS10 3PA Redcar Cleveland | British | Manager | 81525350001 | |||||
BARRITT, Nicholas Keith | Secretary | 205 High Street Marske By Sea TS11 7LN Redcar Cleveland | British | Petro Chemical Tech | 85649520001 | |||||
JL NOMINEES TWO LIMITED | Nominee Secretary | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007220001 | |||||||
BARRITT, Nicholas Keith | Director | 205 High Street Marske By Sea TS11 7LN Redcar Cleveland | United Kingdom | British | Technician | 85649520001 | ||||
DOUTHWATES, Gary | Director | 6 Trinity Close YO11 2TG Scarborough | British | Fire Officer | 81522160001 | |||||
REDSHAW, Anthony George | Director | 23 Cleveland Close Ormesby TS7 9BX Middlesbrough Cleveland | United Kingdom | British | Technician | 73214580001 | ||||
JL NOMINEES ONE LIMITED | Nominee Director | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007210001 |
Who are the persons with significant control of OLLIES GYM LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Martin Harvey | Jan 13, 2017 | Cragside Sedgefield TS21 2DQ Stockton-On-Tees 10 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr William Paul Rayson | Jan 13, 2017 | Conway Road TS10 2EN Redcar 7 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0