Company NameOngar Industrial Flooring Limited
Company StatusDissolved
Company Number02725157
CategoryPrivate Limited Company
Incorporation Date23 June 1992(31 years, 10 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePatricia Anne Jackson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityEnglish
StatusClosed
Appointed23 June 1992(same day as company formation)
RoleSecretary
Correspondence Address15 Bobbingworth Mill
Bovinger
Ongar
Essex
CM5 0NA
Director NamePeter Robert Jackson
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1992(same day as company formation)
RoleIndustrial Floor Layer
Correspondence Address15 Bobbingworth Mill
Bovinger
Ongar
Essex
CM5 0NA
Secretary NamePatricia Anne Jackson
NationalityEnglish
StatusClosed
Appointed23 June 1992(same day as company formation)
RoleSecretary
Correspondence Address15 Bobbingworth Mill
Bovinger
Ongar
Essex
CM5 0NA
Director NameRhys William Jackson
Date of BirthMay 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleFinance Director
Correspondence Address15 Bobbingworth Mill
Bovinger
Ongar
Essex
CM5 0NA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFirst Floor Suite
Enterprise House
10 Church Hill
Loughton Essex
IG10 1LA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
29 July 1999Application for striking-off (1 page)
8 July 1998Return made up to 23/06/98; no change of members (4 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
22 October 1997Director resigned (1 page)
17 July 1997Return made up to 23/06/97; no change of members (4 pages)
27 April 1997Registered office changed on 27/04/97 from: 309 high road loughton essex IG10 1AH (1 page)
23 April 1997Accounts for a small company made up to 30 June 1996 (2 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: c/o b w holman & co 309 high road loughton essex IG10 1AH (1 page)
17 July 1996Return made up to 23/06/96; full list of members (6 pages)