Company NameOlympic Corrugated Cases Limited
Company StatusDissolved
Company Number01899547
CategoryPrivate Limited Company
Incorporation Date26 March 1985(39 years, 1 month ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)
Previous NamesTabbysun Limited and Abbotsbrook Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJoseph Hubertus Anna Raymundus Schoonbrood
Date of BirthAugust 1963 (Born 60 years ago)
NationalityDutch
StatusClosed
Appointed01 June 2006(21 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 05 January 2010)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBuilding 1, 1st Floor Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
Director NameMrs Carol Anne Hunt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2008(23 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 05 January 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1, 1st Floor Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
Secretary NameGraham Peter Fenwick
NationalityBritish
StatusClosed
Appointed13 May 2008(23 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 05 January 2010)
RoleCompany Director
Correspondence AddressBuilding 1, 1st Floor Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
Director NameMr John Godfrey Bliss
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(5 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 November 1999)
RoleProduction Director
Correspondence AddressConifers
The Drive Abbotsbrook
Bourne End
Bucks
SL8 5RD
Director NameMr David Francis Allen
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 February 1995)
RoleSales Director
Correspondence AddressSpringfield
Onslow Road
Sunningdale
Berks
SL5 0HW
Secretary NameMr Trevor Quantrill
NationalityBritish
StatusResigned
Appointed28 February 1991(5 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Goddington Road
Bourne End
Buckinghamshire
SL8 5TU
Director NameAshley Craven
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(9 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 November 1999)
RoleSales Director
Correspondence AddressMaple Cottage
Station Road
Cookham
Berkshire
SL6 5BU
Director NameBarrie Gilbert
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(9 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 November 1999)
RoleProduction Director
Correspondence AddressStoneaways Eastwood House
Skylark Road Denham
Uxbridge
Middlesex
UB9 4HS
Director NameMr Trevor Quantrill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(9 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 November 1999)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address47 Goddington Road
Bourne End
Buckinghamshire
SL8 5TU
Director NameCharles Martin Parsons
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(10 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 December 2001)
RoleCompany Director
Correspondence Address18 Belgravia Gardens
Hale
Altrincham
WA15 0JT
Director NameBrian Frank Pawley
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(10 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 March 1999)
RoleCompany Director
Correspondence AddressHome Farm House Baker Street
Gayton
Northampton
NN7 3EZ
Director NameMichael John Stuart Robertson
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(10 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 March 1999)
RoleCompany Director
Correspondence AddressThe Manor House
Weston Underwood
Olney
Buckinghamshire
MK46 5JR
Director NameFrancis Thomas Allan
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(13 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 May 2008)
RoleAccountant
Correspondence Address7 Courtney Way
Cambridge
CB4 2EE
Director NameDr Gary Dennis King
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(13 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 September 2002)
RoleManager
Correspondence AddressThe Warren
Llanarmon Yn Lal
Mold
Clwyd
CH7 4QW
Wales
Director NameJacqueline Usher
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(13 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 October 2004)
RoleManager
Correspondence Address3 Longbourn
Windsor
Berkshire
SL4 3TN
Secretary NameFrancis Thomas Allan
NationalityBritish
StatusResigned
Appointed19 October 1999(14 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 13 May 2008)
RoleCompany Director
Correspondence Address7 Courtney Way
Cambridge
CB4 2EE
Director NameZbigniew Prokopowicz
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2002(17 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 May 2004)
RoleCompany Director
Correspondence Address40 Derby Road
Beeston
Nottingham
NG9 2TG
Director NameMr Christopher Fitzgerald Blackford
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(19 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2006)
RoleCompany Director
Correspondence Address.
Dovecote Church Road, Walpole St Peter
Wisbech
PE14 7NS
Director NameAFP (Europe) Limited (Corporation)
StatusResigned
Appointed31 January 1996(10 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 March 1999)
Correspondence AddressAquis Court
31 Fishpool Street
St Albans
Hertfordshire
AL3 4AF

Location

Registered AddressBuilding 1, 1st Floor Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone North
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2009Secretary's details changed for Graham Peter Fenwick on 10 November 2009 (1 page)
10 November 2009Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
14 September 2009Application for striking-off (1 page)
5 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
2 April 2009Return made up to 31/03/09; full list of members (3 pages)
12 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
27 May 2008Director appointed carol anne hunt (2 pages)
22 May 2008Appointment terminated director and secretary francis allan (1 page)
22 May 2008Secretary appointed graham peter fenwick (1 page)
22 May 2008Registered office changed on 22/05/2008 from 2 franks road bardon hill coalville leicestershire LE67 1TT (1 page)
7 May 2008Return made up to 31/03/08; full list of members (3 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
10 May 2007Return made up to 31/03/07; full list of members (2 pages)
12 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
19 July 2006Director resigned (1 page)
29 June 2006New director appointed (2 pages)
25 April 2006Return made up to 31/03/06; full list of members (2 pages)
25 April 2006Location of register of members (1 page)
19 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
6 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2005Return made up to 31/03/05; full list of members (2 pages)
10 January 2005Director resigned (1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (2 pages)
26 April 2004Return made up to 31/03/04; full list of members (7 pages)
28 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2002New director appointed (2 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
31 October 2002Director resigned (1 page)
2 May 2002Return made up to 31/03/02; full list of members (7 pages)
10 January 2002Director resigned (1 page)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (13 pages)
26 April 2001Return made up to 31/03/01; full list of members (7 pages)
21 March 2001Return made up to 28/02/01; full list of members (7 pages)
21 August 2000Full accounts made up to 31 December 1999 (16 pages)
3 May 2000Return made up to 28/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 1999Registered office changed on 17/12/99 from: franks road hilltop ind park bardon hill coalville leicestershire LE67 1TT (1 page)
17 December 1999Location of register of members (1 page)
13 December 1999Registered office changed on 13/12/99 from: unit 3,drakes drive crendon business park long crendon,bucks HP18 9BA (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
30 November 1999Delivery ext'd 3 mth 31/12/99 (2 pages)
23 November 1999Director's particulars changed (1 page)
16 November 1999Secretary resigned (1 page)
16 November 1999New secretary appointed (2 pages)
22 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
7 July 1999Auditor's resignation (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
18 March 1999Return made up to 28/02/99; full list of members (8 pages)
5 March 1999Full accounts made up to 30 June 1998 (21 pages)
24 March 1998Return made up to 28/02/98; no change of members (9 pages)
13 November 1997Full accounts made up to 30 June 1997 (21 pages)
1 April 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 March 1997Full accounts made up to 30 June 1996 (21 pages)
6 October 1996Auditor's resignation (1 page)
1 May 1996Registered office changed on 01/05/96 from: wessex road bourne end bucks SL8 5DT (1 page)
1 May 1996Accounting reference date shortened from 30/09 to 30/06 (1 page)
25 March 1996Return made up to 28/02/96; full list of members (11 pages)
15 February 1996New director appointed (3 pages)
13 February 1996Auditor's resignation (1 page)
13 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
12 February 1996Ad 31/01/96--------- £ si 1@1=1 £ ic 2501/2502 (2 pages)
4 February 1996Full accounts made up to 30 September 1995 (16 pages)
13 January 1996Declaration of satisfaction of mortgage/charge (1 page)
11 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
26 March 1985Incorporation (17 pages)