Company NameC.M.& R. Olley Developments Limited
Company StatusDissolved
Company Number00924843
CategoryPrivate Limited Company
Incorporation Date19 December 1967(56 years, 4 months ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRobin Thomas Olley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(23 years, 7 months after company formation)
Appointment Duration9 years, 7 months (closed 13 March 2001)
RoleCompany Director
Correspondence Address62 Worrin Road
Shenfield
Brentwood
Essex
CM15 8DH
Secretary NameSheila Mary Mayes
NationalityBritish
StatusClosed
Appointed10 September 1991(23 years, 9 months after company formation)
Appointment Duration9 years, 6 months (closed 13 March 2001)
RoleCompany Director
Correspondence AddressMonks & Barrows Farm
Mill Green
Ingatestone
Essex
CM4 0PR
Director NameCharles Thomas Olley
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(23 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 September 1991)
RoleCompany Director
Correspondence AddressOld Barns Farmhouse
Chelmsford Road
Blackmore
Essex
CM4 0PY
Director NameMichael Charles Olley
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(23 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 September 1991)
RoleCompany Director
Correspondence AddressRed Gables 17 Balgores Lane
Gidea Park
Romford
Essex
RM2 5JT
Secretary NameMr Gerald Peter McCarthy
NationalityBritish
StatusResigned
Appointed25 July 1991(23 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 September 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Romney Chase
Hornchurch
Essex
RM11 3BJ

Location

Registered Address102 High Street
Ingatestone
Essex
CM4 0BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

13 March 2001Final Gazette dissolved via voluntary strike-off (2 pages)
21 November 2000First Gazette notice for voluntary strike-off (1 page)
10 October 2000Application for striking-off (1 page)
13 August 1999Return made up to 25/07/99; no change of members (4 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
30 July 1998Return made up to 25/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1997Return made up to 25/07/97; no change of members (4 pages)
4 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
1 August 1996Return made up to 25/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1995Return made up to 25/07/95; no change of members (4 pages)
3 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)