About

Registered Number: 06322822
Date of Incorporation: 24/07/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/03/2020 (4 years and 1 month ago)
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

 

Established in 2007, Olb Design & Drafting Ltd has its registered office in Greater Manchester, it has a status of "Dissolved". There are 2 directors listed as Entwhistle, Rachel, Benjamin, Ryan for this business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENJAMIN, Ryan 24 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
ENTWHISTLE, Rachel 24 July 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 March 2020
LIQ14 - N/A 19 December 2019
LIQ10 - N/A 11 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 11 July 2019
LIQ03 - N/A 31 December 2018
LIQ03 - N/A 21 December 2017
AD01 - Change of registered office address 09 November 2016
RESOLUTIONS - N/A 02 November 2016
4.20 - N/A 02 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 02 November 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 04 August 2011
CH03 - Change of particulars for secretary 04 August 2011
CH01 - Change of particulars for director 04 August 2011
AD01 - Change of registered office address 07 February 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 04 August 2008
288a - Notice of appointment of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
NEWINC - New incorporation documents 24 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.