Company NameOngar Car Service Limited
Company StatusDissolved
Company Number03400265
CategoryPrivate Limited Company
Incorporation Date8 July 1997(26 years, 9 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)
Previous NameAverstage Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Lee George Gelderbloem
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(3 weeks, 3 days after company formation)
Appointment Duration3 years, 10 months (closed 12 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Church Road
Navestock
Romford
Essex
RM4 1HB
Secretary NameChristine Gelderbloem
NationalityBritish
StatusClosed
Appointed01 August 1997(3 weeks, 3 days after company formation)
Appointment Duration3 years, 10 months (closed 12 June 2001)
RoleCompany Director
Correspondence Address2 Church Road
Navestock
Romford
Essex
RM4 1HB
Director NameNicholas Leutchford
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(3 weeks, 3 days after company formation)
Appointment Duration2 years, 7 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address12 Cripsey Avenue
Shelley
Ongar
Essex
CM5 0AT
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressOld Station Masters Office
Station Approach Ongar Station
Ongar
Essex
CM5 9BN
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

12 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2001First Gazette notice for compulsory strike-off (1 page)
18 December 2000Director resigned (1 page)
26 July 1999Return made up to 08/07/99; full list of members (6 pages)
5 March 1999Accounts for a small company made up to 31 July 1998 (4 pages)
24 July 1998Return made up to 08/07/98; full list of members
  • 363(287) ‐ Registered office changed on 24/07/98
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 1997Company name changed averstage LIMITED\certificate issued on 26/08/97 (2 pages)
13 August 1997Registered office changed on 13/08/97 from: 31 corsham street london N1 6DR (1 page)
13 August 1997New director appointed (2 pages)
13 August 1997Secretary resigned (1 page)
13 August 1997New director appointed (2 pages)
13 August 1997Director resigned (1 page)
13 August 1997New secretary appointed (2 pages)