Ongar
Essex
CM5 0BW
Secretary Name | Mr Gerald Peter McCarthy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 1991(37 years, 6 months after company formation) |
Appointment Duration | 20 years, 2 months (closed 11 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Romney Chase Hornchurch Essex RM11 3BJ |
Director Name | Mr Gerald Peter McCarthy |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2001(47 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 11 October 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Romney Chase Hornchurch Essex RM11 3BJ |
Director Name | Charles Thomas Olley |
---|---|
Date of Birth | March 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(37 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 28 March 2004) |
Role | Company Director |
Correspondence Address | 130 Balgores Lane Romford Essex RM2 5JX |
Director Name | Dorothy Ada Olley |
---|---|
Date of Birth | January 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(37 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 08 November 2000) |
Role | Housewife |
Correspondence Address | Old Barns Farmhouse Chelmsford Road Blackmore Essex CM4 0PY |
Director Name | Robin Thomas Olley |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(37 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 26 September 2001) |
Role | Company Director |
Correspondence Address | 62 Worrin Road Shenfield Brentwood Essex CM15 8DH |
Director Name | Mr David Edward Harding |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(47 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 January 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Parkway Gidea Park Romford Essex RM2 5NT |
Registered Address | 3 Romney Chase Hornchurch Essex RM11 3BJ |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,426,343 |
Current Liabilities | £2,400 |
Latest Accounts | 30 September 2010 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2011 | Application to strike the company off the register (3 pages) |
14 June 2011 | Application to strike the company off the register (3 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders Statement of capital on 2010-09-09
|
9 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders Statement of capital on 2010-09-09
|
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
7 August 2009 | Director's change of particulars / michael olley / 07/08/2009 (1 page) |
7 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
7 August 2009 | Director'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 June 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
7 June 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
6 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 September 2007 | Return made up to 25/07/07; no change of members (7 pages) |
1 September 2007 | Return made up to 25/07/07; no change of members (7 pages) |
1 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
30 August 2006 | Return made up to 25/07/06; full list of members
|
30 August 2006 | Return made up to 25/07/06; full list of members (7 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
5 January 2006 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
5 January 2006 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
23 August 2005 | Return made up to 25/07/05; full list of members
|
23 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
5 October 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
5 October 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
21 July 2004 | Return made up to 25/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 25/07/04; full list of members (7 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: 130 balgores lane romford essex RM2 5JX (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: 130 balgores lane romford essex RM2 5JX (1 page) |
1 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
1 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
30 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
30 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
2 November 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
2 November 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
31 July 2002 | Return made up to 25/07/02; full list of members
|
31 July 2002 | Return made up to 25/07/02; full list of members (7 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: red gables 17 balgores lane gidea park romford essex RM2 5JT (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: red gables 17 balgores lane gidea park romford essex RM2 5JT (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
29 October 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
29 October 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
14 August 2001 | Return made up to 25/07/01; full list of members (7 pages) |
14 August 2001 | Return made up to 25/07/01; full list of members (7 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: addington quarry trottiscliffe west malling kent ME19 5DN (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: addington quarry trottiscliffe west malling kent ME19 5DN (1 page) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
2 August 2000 | Return made up to 25/07/00; full list of members (7 pages) |
2 August 2000 | Return made up to 25/07/00; full list of members (7 pages) |
4 January 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
4 January 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
29 October 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
29 October 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
5 August 1999 | Return made up to 25/07/99; no change of members (8 pages) |
5 August 1999 | Return made up to 25/07/99; no change of members (8 pages) |
5 August 1998 | Return made up to 25/07/98; full list of members
|
5 August 1998 | Return made up to 25/07/98; full list of members (10 pages) |
24 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
24 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
28 August 1997 | Return made up to 25/07/97; no change of members
|
28 August 1997 | Return made up to 25/07/97; no change of members (8 pages) |
31 May 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
31 May 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
15 August 1996 | Return made up to 25/07/96; no change of members (8 pages) |
15 August 1996 | Return made up to 25/07/96; no change of members (8 pages) |
24 April 1996 | Registered office changed on 24/04/96 from: c/o E. baker (hauliers) LIMITED york road rainham essex RN13 7SS (1 page) |
24 April 1996 | Registered office changed on 24/04/96 from: c/o E. baker (hauliers) LIMITED york road rainham essex RN13 7SS (1 page) |
27 March 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
27 March 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
14 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1995 | Return made up to 25/07/95; full list of members (12 pages) |
8 August 1995 | Return made up to 25/07/95; full list of members (9 pages) |
18 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
18 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
24 May 1995 | Particulars of mortgage/charge (4 pages) |
24 May 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |