OLYMPIC FIRE PROTECTION LIMITED

Register to unlock more data on OkredoRegister

OLYMPIC FIRE PROTECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02112519

Incorporation date

18/03/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DNCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1987)
dot icon07/10/2016
Final Gazette dissolved following liquidation
dot icon07/07/2016
Return of final meeting in a creditors' voluntary winding up
dot icon03/02/2016
Insolvency court order
dot icon03/02/2016
Appointment of a voluntary liquidator
dot icon03/02/2016
Notice of ceasing to act as a voluntary liquidator
dot icon17/12/2015
Liquidators' statement of receipts and payments to 2015-09-29
dot icon25/11/2014
Liquidators' statement of receipts and payments to 2014-09-29
dot icon29/09/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon29/09/2013
Administrator's progress report to 2013-09-24
dot icon01/09/2013
Administrator's progress report to 2013-04-08
dot icon06/08/2013
Notice of completion of voluntary arrangement
dot icon13/02/2013
Registered office address changed from 97 Leigh Road Eastleigh Hampshire SO50 9DR on 2013-02-14
dot icon15/01/2013
Result of meeting of creditors
dot icon06/12/2012
Statement of administrator's proposal
dot icon12/11/2012
Statement of affairs with form 2.14B
dot icon23/10/2012
Director's details changed for Mr Simon John Mcgregor Burns on 2012-04-10
dot icon17/10/2012
Registered office address changed from Fire House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on 2012-10-18
dot icon16/10/2012
Appointment of an administrator
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon27/02/2012
Current accounting period shortened from 2012-05-31 to 2012-04-30
dot icon11/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon08/12/2011
Director's details changed for Lorna Hayes on 2011-07-13
dot icon21/09/2011
Particulars of a mortgage or charge / charge no: 9
dot icon21/09/2011
Particulars of a mortgage or charge / charge no: 10
dot icon15/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon15/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon12/09/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon29/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/08/2011
Commencement of moratorium
dot icon01/08/2011
Appointment of Simon John Mcgregor Burns as a director
dot icon01/08/2011
Appointment of Paul Nicholas Topley as a director
dot icon01/08/2011
Appointment of Lorna Hayes as a director
dot icon01/08/2011
Registered office address changed from 10 Stratfield Park Elettra Avenue Waterlooville Hampshire PO7 7XN on 2011-08-02
dot icon01/08/2011
Termination of appointment of Jacqueline Watson as a secretary
dot icon01/08/2011
Termination of appointment of Jacqueline Watson as a director
dot icon01/08/2011
Termination of appointment of Gary Kirkwood as a director
dot icon01/08/2011
Termination of appointment of Barry Watson as a director
dot icon10/06/2011
Compulsory strike-off action has been discontinued
dot icon07/06/2011
Total exemption small company accounts made up to 2010-05-31
dot icon06/06/2011
First Gazette notice for compulsory strike-off
dot icon20/01/2011
Termination of appointment of Raymond Oliver as a director
dot icon05/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon27/06/2010
Director's details changed for Raymond Oliver on 2010-02-12
dot icon14/02/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon14/02/2010
Director's details changed for Raymond Oliver on 2009-12-01
dot icon14/02/2010
Director's details changed for Barry George Watson on 2009-12-01
dot icon14/02/2010
Director's details changed for Jacqueline Joyce Watson on 2009-12-01
dot icon14/02/2010
Director's details changed for Mr Gary David Kirkwood on 2009-12-01
dot icon13/11/2009
Accounts for a small company made up to 2009-05-31
dot icon02/12/2008
Return made up to 01/12/08; full list of members
dot icon02/12/2008
Director's change of particulars / raymond oliver / 01/01/2008
dot icon02/12/2008
Director's change of particulars / gary kirkwood / 01/01/2008
dot icon06/10/2008
Accounts for a small company made up to 2008-05-31
dot icon15/07/2008
Return made up to 01/12/07; no change of members
dot icon20/10/2007
Amended accounts made up to 2007-05-31
dot icon10/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon28/06/2007
Return made up to 01/12/06; full list of members
dot icon16/02/2007
Particulars of mortgage/charge
dot icon16/01/2007
Particulars of mortgage/charge
dot icon17/09/2006
Accounts for a small company made up to 2006-05-31
dot icon01/08/2006
Return made up to 01/12/05; full list of members
dot icon14/03/2006
Particulars of contract relating to shares
dot icon14/03/2006
Ad 18/01/06--------- £ si 750@1=750 £ ic 100/850
dot icon14/03/2006
Resolutions
dot icon14/03/2006
Resolutions
dot icon14/03/2006
Resolutions
dot icon14/03/2006
Resolutions
dot icon14/03/2006
£ nc 1000/1130 18/01/06
dot icon29/12/2005
Particulars of mortgage/charge
dot icon01/09/2005
Accounts for a small company made up to 2005-05-31
dot icon20/12/2004
Return made up to 01/12/04; full list of members
dot icon05/09/2004
Accounts for a small company made up to 2004-05-31
dot icon01/04/2004
Accounts for a small company made up to 2003-05-31
dot icon17/12/2003
Return made up to 01/12/03; full list of members
dot icon02/03/2003
Declaration of satisfaction of mortgage/charge
dot icon02/03/2003
Declaration of satisfaction of mortgage/charge
dot icon09/01/2003
Accounts for a small company made up to 2002-05-31
dot icon27/11/2002
Return made up to 01/12/02; full list of members
dot icon04/10/2002
Particulars of mortgage/charge
dot icon01/10/2002
Particulars of mortgage/charge
dot icon22/05/2002
New director appointed
dot icon25/11/2001
Return made up to 01/12/01; full list of members
dot icon05/11/2001
Accounts for a small company made up to 2001-05-31
dot icon28/01/2001
Return made up to 01/12/00; full list of members
dot icon16/11/2000
Accounts for a small company made up to 2000-05-31
dot icon24/10/2000
Secretary's particulars changed;director's particulars changed
dot icon24/10/2000
Director's particulars changed
dot icon14/09/2000
New director appointed
dot icon14/09/2000
New director appointed
dot icon14/02/2000
Accounts for a small company made up to 1999-05-31
dot icon28/12/1999
Registered office changed on 29/12/99 from: 173 london road, north end, portsmouth, hampshire PO2 9AE
dot icon04/12/1999
Return made up to 01/12/99; full list of members
dot icon20/02/1999
Accounts for a small company made up to 1998-05-31
dot icon06/12/1998
Return made up to 01/12/98; no change of members
dot icon11/12/1997
Accounts for a small company made up to 1997-05-31
dot icon27/11/1997
Return made up to 01/12/97; full list of members
dot icon04/12/1996
Return made up to 01/12/96; no change of members
dot icon11/11/1996
Registered office changed on 12/11/96 from: c/o jackson and green, 173 london road, north end, portsmouth PO2 9AE
dot icon20/10/1996
Accounts for a small company made up to 1996-05-31
dot icon13/12/1995
Accounts for a small company made up to 1995-05-31
dot icon06/12/1995
Return made up to 01/12/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon04/12/1994
Accounts for a small company made up to 1994-05-31
dot icon29/11/1994
Return made up to 01/12/94; full list of members
dot icon07/10/1994
Particulars of mortgage/charge
dot icon06/08/1994
Registered office changed on 07/08/94 from: 23 hulbert road, bedhampton, portsmouth, hampshire PO9 3TA
dot icon04/08/1994
Declaration of satisfaction of mortgage/charge
dot icon20/07/1994
Particulars of mortgage/charge
dot icon12/12/1993
Return made up to 01/12/93; no change of members
dot icon06/11/1993
Accounts for a small company made up to 1993-05-31
dot icon02/12/1992
Return made up to 01/12/92; full list of members
dot icon26/10/1992
Accounts for a small company made up to 1992-05-31
dot icon21/05/1992
Particulars of mortgage/charge
dot icon26/03/1992
Full accounts made up to 1991-05-31
dot icon17/12/1991
Return made up to 01/12/91; no change of members
dot icon28/08/1991
Full accounts made up to 1990-05-31
dot icon21/02/1991
Return made up to 31/12/90; no change of members
dot icon11/12/1989
Full accounts made up to 1989-05-31
dot icon11/12/1989
Return made up to 01/12/89; full list of members
dot icon27/10/1988
Full accounts made up to 1988-05-31
dot icon27/10/1988
Return made up to 14/10/88; full list of members
dot icon15/10/1987
Registered office changed on 16/10/87 from: 5 charlesworth drive, waterlooville, hampshire, PO7 6AS
dot icon05/08/1987
Memorandum and Articles of Association
dot icon16/06/1987
Accounting reference date notified as 31/05
dot icon01/06/1987
Registered office changed on 02/06/87 from: 2 baches street london N1 6EE
dot icon01/06/1987
Secretary resigned;new secretary appointed
dot icon01/06/1987
Director resigned;new director appointed
dot icon14/05/1987
Gazettable document
dot icon07/05/1987
Certificate of change of name
dot icon18/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2011
dot iconLast change occurred
30/05/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2011
dot iconNext account date
30/05/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burns, Simon John Mcgregor
Director
13/07/2011 - Present
30
Hayes, Lorna
Director
13/07/2011 - Present
28
Topley, Paul Nicholas
Director
13/07/2011 - Present
21
Oliver, Raymond
Director
01/05/2002 - 01/01/2011
4
Kirkwood, Gary David
Director
20/06/2000 - 13/07/2011
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OLYMPIC FIRE PROTECTION LIMITED

OLYMPIC FIRE PROTECTION LIMITED is an(a) Dissolved company incorporated on 18/03/1987 with the registered office located at St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OLYMPIC FIRE PROTECTION LIMITED?

toggle

OLYMPIC FIRE PROTECTION LIMITED is currently Dissolved. It was registered on 18/03/1987 and dissolved on 07/10/2016.

Where is OLYMPIC FIRE PROTECTION LIMITED located?

toggle

OLYMPIC FIRE PROTECTION LIMITED is registered at St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN.

What does OLYMPIC FIRE PROTECTION LIMITED do?

toggle

OLYMPIC FIRE PROTECTION LIMITED operates in the Fire service activities (84.25 - SIC 2007) sector.

What is the latest filing for OLYMPIC FIRE PROTECTION LIMITED?

toggle

The latest filing was on 07/10/2016: Final Gazette dissolved following liquidation.