Company NameOngar Hardware & Diy Ltd
DirectorTyrone Paul Fry
Company StatusDissolved
Company Number03917608
CategoryPrivate Limited Company
Incorporation Date2 February 2000(24 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameTyrone Paul Fry
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2000(3 weeks, 1 day after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address14 Cripsey Avenue
Ongar
Essex
CM5 0AT
Secretary NameCharmaine Claire Fry
NationalityBritish
StatusCurrent
Appointed24 February 2000(3 weeks, 1 day after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address14 Cripsey Avenue
Ongar
Essex
CM5 0AT
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 February 2004Dissolved (1 page)
13 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
13 June 2003Liquidators statement of receipts and payments (5 pages)
14 January 2003Liquidators statement of receipts and payments (5 pages)
27 December 2001Registered office changed on 27/12/01 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
20 December 2001Appointment of a voluntary liquidator (1 page)
20 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 2001Statement of affairs (6 pages)
26 March 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
6 March 2000New secretary appointed (2 pages)
6 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
6 March 2000Registered office changed on 06/03/00 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
6 March 2000New director appointed (2 pages)
2 February 2000Incorporation (14 pages)