Company NameOlogy Business Limited
Company StatusDissolved
Company Number04831124
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 10 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Anthony Martin Jones
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Milton House
Milton Park
Alsager
Cheshire
ST7 2YS
Secretary NameMr David Robin Little
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlston Lane Farm
Alston Lane Longridge
Preston
Lancashire
PR3 3BN
Director NameMr David Robin Little
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2003(3 days after company formation)
Appointment Duration5 years, 6 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlston Lane Farm
Alston Lane Longridge
Preston
Lancashire
PR3 3BN
Director NameMr Dave Peter Pike
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2003(3 days after company formation)
Appointment Duration5 years, 6 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Ravens
Formby
Merseyside
L37 4LF
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Location

Registered Address116 Chester Street
Birkenhead
Merseyside
CH41 5DL
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2008Return made up to 14/07/08; full list of members (4 pages)
26 August 2008Location of debenture register (1 page)
26 August 2008Registered office changed on 26/08/2008 from 60 hamilton square birkenhead merseyside CH41 5AT united kingdom (1 page)
26 August 2008Location of register of members (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
31 July 2008Registered office changed on 31/07/2008 from yarmouth house trident business park daten avenue, warrington cheshire WA3 6BX (1 page)
16 July 2008Application for striking-off (1 page)
20 December 2007Registered office changed on 20/12/07 from: yarmouth house trident business park daten avenue warrington cheshire WA3 6BX (1 page)
20 December 2007Return made up to 14/07/07; full list of members (3 pages)
18 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
8 September 2006Return made up to 14/07/06; full list of members (3 pages)
15 July 2005Return made up to 14/07/05; full list of members (3 pages)
6 July 2005Registered office changed on 06/07/05 from: alston lane farm longridge preston lancashire PR3 3BN (1 page)
18 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
23 February 2005Director's particulars changed (1 page)
2 November 2004Registered office changed on 02/11/04 from: bluebell barn, manchester road knutsford cheshire WA16 0SR (1 page)
13 September 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2004Ad 14/07/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 May 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
25 July 2003New director appointed (2 pages)
25 July 2003New secretary appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
20 July 2003Secretary resigned (1 page)
20 July 2003Director resigned (1 page)