Company NameOzone Friendly Services Limited
Company StatusDissolved
Company Number02689713
CategoryPrivate Limited Company
Incorporation Date21 February 1992(32 years, 2 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)

Business Activity

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

Directors

Secretary NameLowtax Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 June 1999(7 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 24 January 2006)
Correspondence AddressMayflower House
High Street
Billericay
Essex
CM12 9FT
Director NameLowtax Nominees Limited (Corporation)
Date of BirthMay 1964 (Born 60 years ago)
StatusClosed
Appointed16 December 1999(7 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 24 January 2006)
Correspondence AddressMayflower House
High Street
Billericay
Essex
CM12 9TF
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed21 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameNicola Anne Bayliss
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(1 year, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 June 1999)
RoleAccountant
Correspondence Address24 Froden Brook
Billericay
Essex
CM11 2TW
Director NameRichard Bayliss
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(1 year, 8 months after company formation)
Appointment Duration6 years (resigned 06 December 1999)
RoleTax Consultant
Correspondence Address24 Froden Brook
Billericay
Essex
CM11 2TW
Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(1 year, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Clarendon Road
South Woodford
London
E18 2AW
Secretary NameRichard Bayliss
NationalityBritish
StatusResigned
Appointed15 November 1993(1 year, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 June 1999)
RoleTax Consultant
Correspondence Address24 Froden Brook
Billericay
Essex
CM11 2TW

Location

Registered AddressMayflower House
High Street
Billericay
Essex
CM12 9FT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
30 August 2005Application for striking-off (1 page)
6 October 2004Accounts for a dormant company made up to 28 February 2004 (3 pages)
4 March 2004Registered office changed on 04/03/04 from: 2 adelaide house priors haw road corby northamptonshire NN17 5JG (1 page)
3 March 2004Director's particulars changed (1 page)
3 March 2004Secretary's particulars changed (1 page)
2 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
4 June 2003Registered office changed on 04/06/03 from: unit 6B ryder court corby northamptonshire NN18 9NX (1 page)
18 March 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
7 March 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2002Accounts for a dormant company made up to 28 February 2001 (2 pages)
18 June 2001Return made up to 21/02/01; full list of members (7 pages)
26 January 2001Accounts for a dormant company made up to 28 February 2000 (2 pages)
5 July 2000Secretary's particulars changed (1 page)
27 June 2000Registered office changed on 27/06/00 from: 1 rannock house geddington road corby northants NN18 8AA (1 page)
17 February 2000Return made up to 21/02/00; full list of members (6 pages)
17 February 2000Director resigned (1 page)
23 January 2000Accounts for a dormant company made up to 28 February 1999 (1 page)
6 January 2000New director appointed (2 pages)
6 January 2000Director resigned (1 page)
6 January 2000Secretary resigned (1 page)
6 January 2000New secretary appointed (2 pages)
3 November 1999Return made up to 21/02/99; no change of members (4 pages)
13 July 1999Director's particulars changed (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Registered office changed on 25/05/99 from: 18 clarendon road south wood ford london E18 2AW (1 page)
4 January 1999Accounts for a dormant company made up to 28 February 1998 (2 pages)
30 May 1998Return made up to 21/02/98; no change of members (4 pages)
30 May 1998Director's particulars changed (1 page)
19 December 1997Accounts made up to 28 February 1997 (10 pages)
11 July 1997Secretary's particulars changed;director's particulars changed (1 page)
24 March 1997Return made up to 21/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 1996Accounts made up to 28 February 1996 (11 pages)
19 April 1996Return made up to 21/02/96; no change of members (4 pages)
22 March 1995Return made up to 21/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)