OLYMPIC PROJECTS LIMITED

Hellopages » Merseyside » Liverpool » L8 7NN

Company number 02112114
Status Active
Incorporation Date 18 March 1987
Company Type Private Limited Company
Address 43 CANNING STREET, LIVERPOOL, L8 7NN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Compulsory strike-off action has been discontinued; Accounts for a dormant company made up to 31 March 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of OLYMPIC PROJECTS LIMITED are www.olympicprojects.co.uk, and www.olympic-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Brunswick Rail Station is 1.1 miles; to Bank Hall Rail Station is 2.8 miles; to Port Sunlight Rail Station is 3.6 miles; to Kirkby Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Olympic Projects Limited is a Private Limited Company. The company registration number is 02112114. Olympic Projects Limited has been working since 18 March 1987. The present status of the company is Active. The registered address of Olympic Projects Limited is 43 Canning Street Liverpool L8 7nn. And the total assets are £0.01k, which is £0k against last year. COWLEY, Timothy James is a Secretary of the company. COWLEY, Norman George is a Director of the company. Secretary COWLEY, Norman George has been resigned. Secretary FLETCHER, Stuart William Elliot has been resigned. Director FLETCHER, Stuart William Elliot has been resigned. Director HUGHES, David Kenneth has been resigned. Director TUCKNOTT, Roger Michael has been resigned. The company operates in "Non-trading company".


olympic projects Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £0.01k
All Financial Figures

Current Directors

Secretary
COWLEY, Timothy James
Appointed Date: 11 May 2005

Director

Resigned Directors

Secretary
COWLEY, Norman George
Resigned: 11 May 2005
Appointed Date: 23 June 1994

Secretary
FLETCHER, Stuart William Elliot
Resigned: 23 June 1994

Director
FLETCHER, Stuart William Elliot
Resigned: 23 June 1994
74 years old

Director
HUGHES, David Kenneth
Resigned: 09 July 1994
Appointed Date: 14 December 1992
84 years old

Director
TUCKNOTT, Roger Michael
Resigned: 11 May 2005
Appointed Date: 14 November 1991
80 years old

OLYMPIC PROJECTS LIMITED Events

31 Dec 2016
Compulsory strike-off action has been discontinued
29 Dec 2016
Accounts for a dormant company made up to 31 March 2016
13 Dec 2016
First Gazette notice for compulsory strike-off
25 Dec 2015
Accounts for a dormant company made up to 31 March 2015
15 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 12

...
... and 87 more events
06 Sep 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

06 Sep 1989
Return made up to 13/09/88; full list of members

02 Apr 1987
Registered office changed on 02/04/87 from: 41 wadeson street london E2 9DP

02 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Mar 1987
Certificate of Incorporation

OLYMPIC PROJECTS LIMITED Charges

11 May 2005
Debenture
Delivered: 20 May 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Fixed and floating charges over the undertaking and all…
11 May 2005
Legal charge deed
Delivered: 20 May 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H land and buildings k/a 8, 10 and 12 rainford gardens…
7 January 2003
Legal charge
Delivered: 14 January 2003
Status: Satisfied on 14 May 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 thingwall road irby wirral. By way of fixed charge the…
15 January 2002
Debenture
Delivered: 24 January 2002
Status: Satisfied on 14 May 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 1998
Charge deed
Delivered: 5 August 1998
Status: Satisfied on 14 May 2005
Persons entitled: Bradford & Bingley Building Society
Description: Baker house botton street liverpool. Fixed and floating…
27 April 1995
Legal charge
Delivered: 2 May 1995
Status: Satisfied on 4 February 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings k/a 6 kings building king street chester…
4 November 1994
Legal charge
Delivered: 9 November 1994
Status: Satisfied on 14 May 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: All that piece of land together with the building erected…
15 April 1992
Debenture
Delivered: 1 May 1992
Status: Satisfied on 9 September 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
9 December 1991
Legal charge
Delivered: 12 December 1991
Status: Satisfied on 1 February 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: 8/12 rainford gardens, and 6, 8, 14 and 16 button street…