Ongar
Essex
CM5 9JJ
Director Name | Debbie Howe |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 1 Ingrave Road Brentwood Essex CM15 8AP |
Director Name | Colin George Snook |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(2 days after company formation) |
Appointment Duration | 12 months (resigned 01 April 2005) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 37 Lakeside Billericay Essex CM12 0NF |
Secretary Name | Catherine Susan Snook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(2 days after company formation) |
Appointment Duration | 12 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 37 Lakeside Billericay Essex CM12 0NF |
Director Name | Mr Richard Alan Shadbolt |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School School Lane, Magdalen Laver Ongar Essex CM5 0EE |
Director Name | Mrs Rosemary Shadbolt |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 March 2006(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School School Lane, Magdalen Laver Ongar Essex CM5 0EE |
Director Name | Mr Ian Richard Watson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 204c High Street Ongar Essex CM5 9JJ |
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Correspondence Address | Wilsons Corner 1st Floor 1-5 Ingrove Road Brentwood Essex CM15 8AP |
Director Name | Marriotts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(1 year after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 March 2006) |
Correspondence Address | 1-5 Ingrave Road Brentwood Essex CM15 8AP |
Secretary Name | Watson & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2007(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2009) |
Correspondence Address | 204c High Street Ongar Essex CM5 9JJ |
Director Name | Watson & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2008(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2009) |
Correspondence Address | 204c High Street Ongar Essex CM5 9JJ |
Registered Address | 204c High Street Ongar Essex CM5 9JJ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Chipping Ongar, Greensted and Marden Ash |
Built Up Area | Chipping Ongar |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Richard Alan Shadbolt 100.00% Ordinary |
---|
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2019 | Application to strike the company off the register (3 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
2 November 2018 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
31 October 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
31 October 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
21 November 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
21 November 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
18 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
19 November 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
19 November 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
20 July 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
20 July 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
27 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
25 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
17 December 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
17 December 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
15 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
26 November 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
26 November 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
18 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
19 March 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
19 September 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
19 September 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
9 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Appointment of Mrs Rosemary Shadbolt as a director (2 pages) |
8 June 2011 | Appointment of Mrs Rosemary Shadbolt as a director (2 pages) |
8 June 2011 | Termination of appointment of Ian Watson as a director (1 page) |
8 June 2011 | Termination of appointment of Ian Watson as a director (1 page) |
15 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Appointment of Mr Ian Richard Watson as a director (2 pages) |
15 June 2010 | Appointment of Mr Ian Richard Watson as a director (2 pages) |
14 June 2010 | Termination of appointment of Watson & Co as a director (1 page) |
14 June 2010 | Termination of appointment of Watson & Co as a director (1 page) |
14 June 2010 | Termination of appointment of Watson & Co as a secretary (1 page) |
14 June 2010 | Termination of appointment of Watson & Co as a secretary (1 page) |
17 February 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
17 February 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
2 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
2 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
24 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
24 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
29 August 2008 | Return made up to 31/03/08; full list of members (6 pages) |
29 August 2008 | Return made up to 31/03/08; full list of members (6 pages) |
12 August 2008 | Director appointed wabon & co (1 page) |
12 August 2008 | Appointment terminated director richard shadbolt (1 page) |
12 August 2008 | Director appointed wabon & co (1 page) |
12 August 2008 | Appointment terminated director richard shadbolt (1 page) |
21 April 2008 | Company name changed r s doors LIMITED\certificate issued on 23/04/08 (2 pages) |
21 April 2008 | Company name changed r s doors LIMITED\certificate issued on 23/04/08 (2 pages) |
7 February 2008 | Return made up to 31/03/07; full list of members (7 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: the old school, school lane high laver ongar essex CM5 0EE (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
7 February 2008 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
7 February 2008 | Return made up to 31/03/07; full list of members (7 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: the old school, school lane high laver ongar essex CM5 0EE (1 page) |
7 February 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
7 February 2008 | Director resigned (1 page) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: leigh house weald road brentwood essex CM14 4SX (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: leigh house weald road brentwood essex CM14 4SX (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
19 January 2007 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
19 January 2007 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
15 August 2006 | Return made up to 31/03/06; full list of members (3 pages) |
15 August 2006 | Return made up to 31/03/06; full list of members (3 pages) |
18 July 2006 | Company name changed hargreaves travel LIMITED\certificate issued on 18/07/06 (2 pages) |
18 July 2006 | Company name changed hargreaves travel LIMITED\certificate issued on 18/07/06 (2 pages) |
13 July 2006 | New director appointed (1 page) |
13 July 2006 | New director appointed (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Director's particulars changed (1 page) |
26 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
26 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | New director appointed (1 page) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | New director appointed (1 page) |
25 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
25 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
31 March 2004 | Incorporation (15 pages) |
31 March 2004 | Incorporation (15 pages) |