Company NameOgleforth Properties Limited
Company StatusDissolved
Company Number01622460
CategoryPrivate Limited Company
Incorporation Date16 March 1982(42 years, 1 month ago)
Dissolution Date27 March 2001 (23 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edward Anthony Leavesley
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1990(8 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 27 March 2001)
RoleManagement Surveyor
Correspondence AddressIngram House 90 Bootham
York
North Yorkshire
YO30 7DG
Secretary NameMr Alfred Herbert Boddison
NationalityBritish
StatusClosed
Appointed28 December 1990(8 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 27 March 2001)
RoleCompany Director
Correspondence Address9 Gill Croft
Easingwold
York
North Yorkshire
YO61 3HH
Director NameWilliam Richard Tunnah
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1997(15 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 27 March 2001)
RoleSolicitor
Correspondence Address6 Oaklands Grove Oaklands Manor
Adel
Leeds
West Yorkshire
LS16 8NP
Director NameMrs Irene Bowman
Date of BirthMarch 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(8 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 June 1997)
RoleCompany Director
Correspondence AddressRoom 29 Connaught Court
St Olaves Road Fulford
York
YO3 7AL

Location

Registered Address40 Long Street
Easingwold
York
YO61 3HT
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishEasingwold
WardEasingwold
Built Up AreaEasingwold

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2000First Gazette notice for voluntary strike-off (1 page)
20 October 2000Application for striking-off (1 page)
10 October 2000Full accounts made up to 31 March 2000 (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
4 February 2000Return made up to 08/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1998Return made up to 08/12/98; no change of members
  • 363(287) ‐ Registered office changed on 21/12/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 August 1998Full accounts made up to 31 March 1998 (8 pages)
6 January 1998Full accounts made up to 31 March 1997 (8 pages)
19 December 1997New director appointed (2 pages)
16 December 1996Return made up to 08/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 July 1996Full accounts made up to 31 March 1996 (8 pages)
9 January 1996Return made up to 08/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)