Company NameOngar Railway Company Limited
Company StatusDissolved
Company Number01878797
CategoryPrivate Limited Company
Incorporation Date17 January 1985(39 years, 3 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)
Previous NameEpping And District Conveyancers Limited

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Director NameStephen Philip Cooper
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1992(7 years, 1 month after company formation)
Appointment Duration18 years, 4 months (closed 20 July 2010)
RolePublic Transport
Country of ResidenceEngland
Correspondence Address49 Beech Avenue
Halstead
Essex
CO9 2TT
Director NameMr Richard Stanley Picking
Date of BirthAugust 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed12 December 1995(10 years, 11 months after company formation)
Appointment Duration14 years, 7 months (closed 20 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kettlebury Way
Marden Ash
Ongar
Essex
CM5 9EU
Director NameRobert William Ayton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1995(10 years, 11 months after company formation)
Appointment Duration14 years, 7 months (closed 20 July 2010)
RoleLocal Govt.
Country of ResidenceEngland
Correspondence Address75 Highland Road
Nazeing
Waltham Abbey
Essex
EN9 2PU
Secretary NameRobert William Ayton
NationalityBritish
StatusClosed
Appointed21 December 1995(10 years, 11 months after company formation)
Appointment Duration14 years, 7 months (closed 20 July 2010)
RoleLocal Govt.
Country of ResidenceEngland
Correspondence Address75 Highland Road
Nazeing
Waltham Abbey
Essex
EN9 2PU
Director NameMr Robert John Ward
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1996(11 years after company formation)
Appointment Duration14 years, 6 months (closed 20 July 2010)
RoleRailway Instructor Operator
Country of ResidenceEngland
Correspondence Address29 Calton Avenue
Hertford
Hertfordshire
SG14 2ER
Director NameMr Brian Charles Miller
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(7 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 12 December 1995)
RoleIbm Operation Support Spec
Correspondence Address9 Rowney Wood
Sawbridgeworth
Herts
CM21 0HR
Director NameAnthony Parkes
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(7 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 23 November 1995)
RoleIbm Facilitator
Correspondence Address20 Stewards Close
Epping
Essex
CM16 7BU
Secretary NameStephen Philip Cooper
NationalityBritish
StatusResigned
Appointed08 March 1992(7 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 14 October 1992)
RoleCompany Director
Correspondence Address4 Dukes Close
North Weald
Epping
Essex
CM16 6DA
Secretary NameMr Brian Charles Miller
NationalityBritish
StatusResigned
Appointed14 October 1992(7 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 1995)
RoleOperational Support
Correspondence Address9 Rowney Wood
Sawbridgeworth
Herts
CM21 0HR

Location

Registered Address75 Highland Road
Nazeing
Essex
EN9 2PU
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishNazeing
WardLower Nazeing
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
25 March 2010Application to strike the company off the register (3 pages)
25 March 2010Application to strike the company off the register (3 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
10 March 2009Return made up to 08/03/09; full list of members (4 pages)
10 March 2009Return made up to 08/03/09; full list of members (4 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
7 January 2009Accounts made up to 31 March 2008 (1 page)
1 April 2008Return made up to 08/03/08; full list of members (4 pages)
1 April 2008Return made up to 08/03/08; full list of members (4 pages)
20 March 2008Director's change of particulars / stephen cooper / 19/03/2008 (1 page)
20 March 2008Director's Change of Particulars / stephen cooper / 19/03/2008 / HouseName/Number was: , now: 49; Street was: 4 dukes close, now: beech avenue; Area was: north weald, now: ; Post Town was: epping, now: halstead; Post Code was: CM16 6DA, now: CO9 2TT (1 page)
3 January 2008Accounts made up to 31 March 2007 (1 page)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
24 March 2007Return made up to 08/03/07; full list of members (8 pages)
24 March 2007Return made up to 08/03/07; full list of members (8 pages)
29 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
29 December 2006Accounts made up to 31 March 2006 (2 pages)
14 March 2006Return made up to 08/03/06; full list of members (8 pages)
14 March 2006Return made up to 08/03/06; full list of members (8 pages)
13 December 2005Accounts made up to 31 March 2005 (1 page)
13 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 March 2005Return made up to 08/03/05; full list of members (8 pages)
18 March 2005Return made up to 08/03/05; full list of members (8 pages)
6 January 2005Accounts made up to 31 March 2004 (1 page)
6 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
18 March 2004Return made up to 08/03/04; full list of members (8 pages)
18 March 2004Return made up to 08/03/04; full list of members (8 pages)
8 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
8 January 2004Accounts made up to 31 March 2003 (1 page)
13 March 2003Return made up to 08/03/03; full list of members (8 pages)
13 March 2003Return made up to 08/03/03; full list of members (8 pages)
13 December 2002Accounts made up to 31 March 2002 (1 page)
13 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 March 2002Return made up to 08/03/02; full list of members (7 pages)
15 March 2002Return made up to 08/03/02; full list of members (7 pages)
3 January 2002Accounts made up to 31 March 2001 (1 page)
3 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
12 March 2001Return made up to 08/03/01; full list of members (7 pages)
12 March 2001Return made up to 08/03/01; full list of members (7 pages)
4 January 2001Accounts made up to 31 March 2000 (1 page)
4 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
4 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 2000Return made up to 08/03/00; full list of members (7 pages)
20 March 2000Return made up to 08/03/00; full list of members (7 pages)
6 January 2000Resolutions
  • ERES03 ‐ Extraordinary resolution of exemption from the Appointing of Auditors
(1 page)
6 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
6 January 2000Accounts made up to 31 March 1999 (1 page)
6 January 2000Resolutions
  • ERES03 ‐ Extraordinary resolution of exemption from the Appointing of Auditors
(1 page)
9 March 1999Return made up to 08/03/99; full list of members (6 pages)
9 March 1999Return made up to 08/03/99; full list of members (6 pages)
7 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
7 January 1999Accounts made up to 31 March 1998 (1 page)
7 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1998Return made up to 08/03/98; no change of members (4 pages)
2 March 1998Return made up to 08/03/98; no change of members (4 pages)
6 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
6 January 1998Accounts made up to 31 March 1997 (1 page)
5 March 1997Return made up to 08/03/97; no change of members (4 pages)
5 March 1997Return made up to 08/03/97; no change of members (4 pages)
13 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
13 January 1997Accounts made up to 31 March 1996 (1 page)
15 March 1996Return made up to 08/03/96; full list of members (6 pages)
15 March 1996Return made up to 08/03/96; full list of members (6 pages)
29 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1996Accounts made up to 31 March 1995 (1 page)
29 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)