Company NameThe Ostler Carriage Company Limited
Company StatusDissolved
Company Number05813332
CategoryPrivate Limited Company
Incorporation Date11 May 2006(17 years, 10 months ago)
Dissolution Date4 May 2014 (9 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Joy Louise Foyle
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRestmore
Main Road Boreham
Chelmsford
Essex
CM3 3AD
Secretary NameChristopher Ronald Snowsill
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address23 Lisa Close
Billericay
Essex
CM12 0QT

Location

Registered Address90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering
Built Up AreaKelvedon

Shareholders

2 at £1Joy Louise Foyle
100.00%
Ordinary

Financials

Year2014
Net Worth-£78,168
Current Liabilities£85,074

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
31 October 2013Voluntary strike-off action has been suspended (1 page)
31 October 2013Voluntary strike-off action has been suspended (1 page)
25 October 2013Application to strike the company off the register (3 pages)
25 October 2013Application to strike the company off the register (3 pages)
22 October 2013Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 22 October 2013 (2 pages)
22 October 2013Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 22 October 2013 (2 pages)
22 August 2013Compulsory strike-off action has been suspended (1 page)
22 August 2013Compulsory strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2012Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 2
(3 pages)
7 June 2012Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 2
(3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
31 March 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
21 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Joy Louise Foyle on 11 May 2010 (2 pages)
21 May 2010Director's details changed for Joy Louise Foyle on 11 May 2010 (2 pages)
13 January 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
13 January 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
8 December 2009Termination of appointment of Christopher Snowsill as a secretary (1 page)
8 December 2009Termination of appointment of Christopher Snowsill as a secretary (1 page)
22 June 2009Return made up to 11/05/09; full list of members (3 pages)
22 June 2009Return made up to 11/05/09; full list of members (3 pages)
16 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
16 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
16 March 2009Registered office changed on 16/03/2009 from restmore main road boreham chelmsford essex CM3 3AD (1 page)
16 March 2009Registered office changed on 16/03/2009 from restmore main road boreham chelmsford essex CM3 3AD (1 page)
28 August 2008Return made up to 11/05/08; full list of members (3 pages)
28 August 2008Return made up to 11/05/08; full list of members (3 pages)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 May 2007Return made up to 11/05/07; full list of members (2 pages)
31 May 2007Return made up to 11/05/07; full list of members (2 pages)
11 May 2006Incorporation (19 pages)
11 May 2006Incorporation (19 pages)