Company NameOlley (Wrotham) Limited
Company StatusDissolved
Company Number00528100
CategoryPrivate Limited Company
Incorporation Date15 January 1954(70 years, 3 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Charles Olley
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(37 years, 6 months after company formation)
Appointment Duration20 years, 2 months (closed 11 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Walter Mead Close
Ongar
Essex
CM5 0BW
Secretary NameMr Gerald Peter McCarthy
NationalityBritish
StatusClosed
Appointed25 July 1991(37 years, 6 months after company formation)
Appointment Duration20 years, 2 months (closed 11 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Romney Chase
Hornchurch
Essex
RM11 3BJ
Director NameMr Gerald Peter McCarthy
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2001(47 years, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 11 October 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Romney Chase
Hornchurch
Essex
RM11 3BJ
Director NameCharles Thomas Olley
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(37 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 28 March 2004)
RoleCompany Director
Correspondence Address130 Balgores Lane
Romford
Essex
RM2 5JX
Director NameDorothy Ada Olley
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(37 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 08 November 2000)
RoleHousewife
Correspondence AddressOld Barns Farmhouse
Chelmsford Road
Blackmore
Essex
CM4 0PY
Director NameRobin Thomas Olley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(37 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 26 September 2001)
RoleCompany Director
Correspondence Address62 Worrin Road
Shenfield
Brentwood
Essex
CM15 8DH
Director NameMr David Edward Harding
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(47 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 January 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Parkway
Gidea Park
Romford
Essex
RM2 5NT

Location

Registered Address3 Romney Chase
Hornchurch
Essex
RM11 3BJ
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,426,343
Current Liabilities£2,400

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011Application to strike the company off the register (3 pages)
14 June 2011Application to strike the company off the register (3 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 September 2010Annual return made up to 25 July 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 25,000
(5 pages)
9 September 2010Annual return made up to 25 July 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 25,000
(5 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 August 2009Return made up to 25/07/09; full list of members (3 pages)
7 August 2009Director's Change of Particulars / michael olley / 07/08/2009 / HouseName/Number was: , now: 6; Street was: 22 haslers court, now: walter mead close; Area was: fryerning lane, now: ; Post Town was: ingatestone, now: ongar; Post Code was: CM4 0DS, now: CM5 0BW; Country was: , now: united kingdom (1 page)
7 August 2009Return made up to 25/07/09; full list of members (3 pages)
7 August 2009Director's change of particulars / michael olley / 07/08/2009 (1 page)
7 June 2009Accounts for a small company made up to 30 September 2008 (6 pages)
7 June 2009Accounts for a small company made up to 30 September 2008 (6 pages)
6 August 2008Return made up to 25/07/08; full list of members (4 pages)
6 August 2008Return made up to 25/07/08; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 September 2007Return made up to 25/07/07; no change of members (7 pages)
1 September 2007Return made up to 25/07/07; no change of members (7 pages)
1 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 August 2006Return made up to 25/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2006Return made up to 25/07/06; full list of members (7 pages)
28 March 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
28 March 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
5 January 2006Total exemption small company accounts made up to 30 September 2004 (8 pages)
5 January 2006Total exemption small company accounts made up to 30 September 2004 (8 pages)
23 August 2005Return made up to 25/07/05; full list of members (7 pages)
23 August 2005Return made up to 25/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2004Accounts for a small company made up to 30 September 2003 (7 pages)
5 October 2004Accounts for a small company made up to 30 September 2003 (7 pages)
21 July 2004Return made up to 25/07/04; full list of members (7 pages)
21 July 2004Return made up to 25/07/04; full list of members (7 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
25 February 2004Registered office changed on 25/02/04 from: 130 balgores lane romford essex RM2 5JX (1 page)
25 February 2004Registered office changed on 25/02/04 from: 130 balgores lane romford essex RM2 5JX (1 page)
1 August 2003Return made up to 25/07/03; full list of members (7 pages)
1 August 2003Return made up to 25/07/03; full list of members (7 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
2 November 2002Accounts for a small company made up to 30 September 2001 (6 pages)
2 November 2002Accounts for a small company made up to 30 September 2001 (6 pages)
31 July 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2002Return made up to 25/07/02; full list of members (7 pages)
29 March 2002Registered office changed on 29/03/02 from: red gables 17 balgores lane gidea park romford essex RM2 5JT (1 page)
29 March 2002Registered office changed on 29/03/02 from: red gables 17 balgores lane gidea park romford essex RM2 5JT (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
29 October 2001Accounts for a small company made up to 30 September 2000 (7 pages)
29 October 2001Accounts for a small company made up to 30 September 2000 (7 pages)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
14 August 2001Return made up to 25/07/01; full list of members (7 pages)
14 August 2001Return made up to 25/07/01; full list of members (7 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
28 June 2001Declaration of satisfaction of mortgage/charge (1 page)
28 June 2001Declaration of satisfaction of mortgage/charge (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
2 April 2001Registered office changed on 02/04/01 from: addington quarry trottiscliffe west malling kent ME19 5DN (1 page)
2 April 2001Registered office changed on 02/04/01 from: addington quarry trottiscliffe west malling kent ME19 5DN (1 page)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
2 August 2000Return made up to 25/07/00; full list of members (7 pages)
2 August 2000Return made up to 25/07/00; full list of members (7 pages)
4 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
4 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
29 October 1999Accounts for a small company made up to 30 September 1998 (7 pages)
29 October 1999Accounts for a small company made up to 30 September 1998 (7 pages)
5 August 1999Return made up to 25/07/99; no change of members (8 pages)
5 August 1999Return made up to 25/07/99; no change of members (8 pages)
5 August 1998Return made up to 25/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 August 1998Return made up to 25/07/98; full list of members (10 pages)
24 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
24 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
28 August 1997Return made up to 25/07/97; no change of members (8 pages)
28 August 1997Return made up to 25/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
31 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
15 August 1996Return made up to 25/07/96; no change of members (8 pages)
15 August 1996Return made up to 25/07/96; no change of members (8 pages)
24 April 1996Registered office changed on 24/04/96 from: c/o E. baker (hauliers) LIMITED york road rainham essex RN13 7SS (1 page)
24 April 1996Registered office changed on 24/04/96 from: c/o E. baker (hauliers) LIMITED york road rainham essex RN13 7SS (1 page)
27 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
27 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
14 August 1995Declaration of satisfaction of mortgage/charge (1 page)
14 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 August 1995Return made up to 25/07/95; full list of members (12 pages)
8 August 1995Return made up to 25/07/95; full list of members (9 pages)
18 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
18 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
24 May 1995Particulars of mortgage/charge (3 pages)
24 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)