OLYMPIC COATINGS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS26 8BJ
Company number 03028068
Status Liquidation
Incorporation Date 1 March 1995
Company Type Private Limited Company
Address 72 WHITEHOUSE LANE, GREAT PRESTON, WOODLESFORD, LEEDS, WEST YORKSHIRE, LS26 8BJ
Home Country United Kingdom
Nature of Business 2430 - Manufacture of paints, print ink & mastics etc.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Registered office changed on 08/12/99 from: c/ dl chadwick liquidator 25 killside garforth leeds LS25 2JJ; Registered office changed on 31/01/99 from: c/o sheibarg cutler heights lane bradford west yorkshire BD4 9HZ; Appointment of a liquidator. The most likely internet sites of OLYMPIC COATINGS LIMITED are www.olympiccoatings.co.uk, and www.olympic-coatings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Castleford Rail Station is 3.2 miles; to Pontefract Monkhill Rail Station is 5.8 miles; to Featherstone Rail Station is 6 miles; to Sandal & Agbrigg Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Olympic Coatings Limited is a Private Limited Company. The company registration number is 03028068. Olympic Coatings Limited has been working since 01 March 1995. The present status of the company is Liquidation. The registered address of Olympic Coatings Limited is 72 Whitehouse Lane Great Preston Woodlesford Leeds West Yorkshire Ls26 8bj. . BOOTH, Roy is a Secretary of the company. Secretary BAKER, Graeme Johnson has been resigned. Secretary THOMSON, Gordon Hounam has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BAKER, Graeme Johnson has been resigned. Director PLANT, Garry William has been resigned. Director THOMSON, Gordon Hounam has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of paints, print ink & mastics etc.".


Current Directors

Secretary
BOOTH, Roy
Appointed Date: 01 November 1997

Resigned Directors

Secretary
BAKER, Graeme Johnson
Resigned: 31 December 1996
Appointed Date: 18 February 1996

Secretary
THOMSON, Gordon Hounam
Resigned: 21 February 1996
Appointed Date: 06 March 1995

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 06 March 1995
Appointed Date: 01 March 1995

Director
BAKER, Graeme Johnson
Resigned: 31 December 1996
Appointed Date: 06 March 1995
79 years old

Director
PLANT, Garry William
Resigned: 09 September 1998
Appointed Date: 01 January 1996
63 years old

Director
THOMSON, Gordon Hounam
Resigned: 05 September 1995
Appointed Date: 06 March 1995
74 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 06 March 1995
Appointed Date: 01 March 1995

OLYMPIC COATINGS LIMITED Events

08 Dec 1999
Registered office changed on 08/12/99 from: c/ dl chadwick liquidator 25 killside garforth leeds LS25 2JJ
31 Jan 1999
Registered office changed on 31/01/99 from: c/o sheibarg cutler heights lane bradford west yorkshire BD4 9HZ
28 Jan 1999
Appointment of a liquidator
30 Sep 1998
Order of court to wind up
14 Sep 1998
Director resigned
...
... and 18 more events
08 Jun 1995
Accounting reference date notified as 30/09
08 Mar 1995
Director resigned;new director appointed
08 Mar 1995
Secretary resigned;new secretary appointed;new director appointed
08 Mar 1995
Registered office changed on 08/03/95 from: 43 lawrence road hove east sussex BN3 5QE
01 Mar 1995
Incorporation