Company NameOlley Wrotham (Developments) Limited
Company StatusDissolved
Company Number01270502
CategoryPrivate Limited Company
Incorporation Date27 July 1976(47 years, 9 months ago)
Dissolution Date2 May 2006 (17 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael Charles Olley
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(15 years after company formation)
Appointment Duration14 years, 9 months (closed 02 May 2006)
RoleCompany Director
Correspondence AddressC/O 3 Romney Chase
Hornchurch
Essex
RM11 3BJ
Secretary NameMr Gerald Peter McCarthy
NationalityBritish
StatusClosed
Appointed25 July 1991(15 years after company formation)
Appointment Duration14 years, 9 months (closed 02 May 2006)
RoleCompany Director
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(15 years after company formation)
Appointment Duration12 years, 8 months (resigned 28 March 2004)
RoleCompany Director
Correspondence Address130 Balgores Lane
Romford
Essex
RM2 5JX
Director NameRobin Thomas Olley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(15 years after company formation)
Appointment Duration10 years, 2 months (resigned 26 September 2001)
RoleCompany Director
Correspondence Address62 Worrin Road
Shenfield
Brentwood
Essex
CM15 8DH

Location

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

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2006First Gazette notice for voluntary strike-off (1 page)
8 December 2005Application for striking-off (1 page)
29 November 2005Total exemption small company accounts made up to 30 September 2004 (4 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
(6 pages)
5 October 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
21 July 2004Return made up to 25/07/04; full list of members (6 pages)
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)
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 (5 pages)
2 November 2002Accounts for a small company made up to 30 September 2001 (6 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 October 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 October 2001Director resigned (1 page)
14 August 2001Return made up to 25/07/01; full list of members (7 pages)
2 April 2001Registered office changed on 02/04/01 from: addington quarry trottiscliffe west malling kent ME19 5DN (1 page)
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 (6 pages)
29 October 1999Accounts for a small company made up to 30 September 1998 (6 pages)
5 August 1999Return made up to 25/07/99; no change of members (7 pages)
5 August 1998Return made up to 25/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
28 August 1997Return made up to 25/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(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 (7 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)
27 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
14 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
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)
18 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
24 May 1995Particulars of mortgage/charge (4 pages)