Company NameOngar Industrial Flooring Services Limited
DirectorsPatricia Anne Jackson and Peter Robert Jackson
Company StatusDissolved
Company Number01348232
CategoryPrivate Limited Company
Incorporation Date16 January 1978(46 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NamePatricia Anne Jackson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityEnglish
StatusCurrent
Appointed19 March 1992(14 years, 2 months after company formation)
Appointment Duration32 years, 1 month
RoleSecretary
Correspondence Address15 Bobbingworth Mill
Bovinger
Ongar
Essex
CM5 0NA
Director NamePeter Robert Jackson
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1992(14 years, 2 months after company formation)
Appointment Duration32 years, 1 month
RoleIndustrial Floor Layer
Correspondence Address15 Bobbingworth Mill
Bovinger
Ongar
Essex
CM5 0NA
Secretary NamePatricia Anne Jackson
NationalityEnglish
StatusCurrent
Appointed19 March 1992(14 years, 2 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address15 Bobbingworth Mill
Bovinger
Ongar
Essex
CM5 0NA
Director NameRhys William Jackson
Date of BirthMay 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed19 March 1992(14 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 October 1997)
RoleFinance Director
Correspondence Address15 Bobbingworth Mill
Bovinger
Ongar
Essex
CM5 0NA

Location

Registered AddressFergusson House
124-128 City Road
London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£16,992
Current Liabilities£162,917

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

17 December 2003Dissolved (1 page)
17 September 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
31 July 2003Liquidators statement of receipts and payments (5 pages)
12 February 2003Liquidators statement of receipts and payments (5 pages)
13 August 2002Liquidators statement of receipts and payments (5 pages)
21 February 2002Liquidators statement of receipts and payments (5 pages)
27 July 2001Liquidators statement of receipts and payments (5 pages)
7 July 2000Statement of affairs (11 pages)
7 July 2000Appointment of a voluntary liquidator (1 page)
7 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 2000Registered office changed on 19/06/00 from: first floor suite enterprise house 10 church hill loughton essex IG10 1LA (1 page)
15 April 2000Return made up to 19/03/00; full list of members (6 pages)
14 December 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
19 April 1999Return made up to 19/03/99; full list of members (6 pages)
23 February 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 October 1997Director resigned (1 page)
27 April 1997Registered office changed on 27/04/97 from: 309 high road loughton essex IG10 1AH (1 page)
21 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 April 1997Return made up to 19/03/97; no change of members (4 pages)
26 February 1997Registered office changed on 26/02/97 from: unit 14A woodside industrial estate woodside thornwood epping essex CM16 6LJ (1 page)
24 January 1997Registered office changed on 24/01/97 from: 309 high road loughton essex IG10 1AH (1 page)
25 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
4 April 1996Return made up to 19/03/96; full list of members (6 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
11 April 1995Return made up to 19/03/95; no change of members (4 pages)