Company NameOgden Fibres Investments Limited
Company StatusDissolved
Company Number01842397
CategoryPrivate Limited Company
Incorporation Date21 August 1984(39 years, 8 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Elizabeth Anne Scott Golding
NationalityBritish
StatusClosed
Appointed30 October 1991(7 years, 2 months after company formation)
Appointment Duration24 years, 3 months (closed 16 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeylands Conistone
Skipton
Bradford
BD23 5HS
Director NameMrs Elizabeth Anne Scott Golding
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2002(18 years, 3 months after company formation)
Appointment Duration13 years, 2 months (closed 16 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeylands Conistone
Skipton
Bradford
BD23 5HS
Director NameMr Garry Hewitt Scott Ogden
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2002(18 years, 3 months after company formation)
Appointment Duration13 years, 2 months (closed 16 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGhyll Croft
Hebers Ghyll Drive
Ilkley
West Yorkshire
LS29 9QH
Director NameChristopher George Hewitt Ogden
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(7 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 11 July 2004)
RoleCompany Director
Correspondence AddressLeylands
Conistone With Kilnsey
Skipton
North Yorkshire
BD23 5HS

Contact

Websiteogdenfibres.com
Email address[email protected]
Telephone01535 690222
Telephone regionKeighley

Location

Registered AddressBecks Mill
Becks Road
Keighley
West Yorkshire
BD21 1SD
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley West
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Joseph Ogden LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
20 November 2015Application to strike the company off the register (3 pages)
20 November 2015Application to strike the company off the register (3 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
4 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
12 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 November 2009Director's details changed for Garry Hewitt Scott Ogden on 30 October 2009 (2 pages)
23 November 2009Director's details changed for Garry Hewitt Scott Ogden on 30 October 2009 (2 pages)
23 November 2009Director's details changed for Mrs Elizabeth Anne Scott Golding on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mrs Elizabeth Anne Scott Golding on 23 November 2009 (2 pages)
14 August 2009Director and secretary's change of particulars / elizabeth ogden / 11/08/2009 (1 page)
14 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
14 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
14 August 2009Director and secretary's change of particulars / elizabeth ogden / 11/08/2009 (1 page)
15 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
15 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
7 November 2008Return made up to 30/10/08; full list of members (3 pages)
7 November 2008Return made up to 30/10/08; full list of members (3 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
1 November 2007Return made up to 30/10/07; full list of members (2 pages)
1 November 2007Return made up to 30/10/07; full list of members (2 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
1 November 2006Return made up to 30/10/06; full list of members (2 pages)
1 November 2006Return made up to 30/10/06; full list of members (2 pages)
31 October 2005Return made up to 30/10/05; full list of members (2 pages)
31 October 2005Return made up to 30/10/05; full list of members (2 pages)
5 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
5 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
18 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
13 November 2003Return made up to 30/10/03; full list of members
  • 363(287) ‐ Registered office changed on 13/11/03
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2003Return made up to 30/10/03; full list of members
  • 363(287) ‐ Registered office changed on 13/11/03
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
2 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
22 December 2002New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
23 October 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
4 November 2001Return made up to 30/10/01; full list of members (6 pages)
4 November 2001Return made up to 30/10/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
16 November 2000Return made up to 30/10/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
(6 pages)
16 November 2000Return made up to 30/10/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
(6 pages)
6 July 2000Registered office changed on 06/07/00 from: springhead mills oakworth keighley west yorkshire BD22 7RX (1 page)
6 July 2000Registered office changed on 06/07/00 from: springhead mills oakworth keighley west yorkshire BD22 7RX (1 page)
16 December 1999Accounts for a small company made up to 31 March 1999 (9 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (9 pages)
3 November 1999Return made up to 30/10/99; full list of members (6 pages)
3 November 1999Return made up to 30/10/99; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (9 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (9 pages)
20 January 1999Return made up to 30/10/98; full list of members (7 pages)
20 January 1999Return made up to 30/10/98; full list of members (7 pages)
17 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
17 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 November 1997Return made up to 30/10/97; no change of members (5 pages)
7 November 1997Return made up to 30/10/97; no change of members (5 pages)
24 January 1997Full accounts made up to 31 March 1996 (11 pages)
24 January 1997Full accounts made up to 31 March 1996 (11 pages)
9 November 1996Return made up to 30/10/96; no change of members (5 pages)
9 November 1996Return made up to 30/10/96; no change of members (5 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
15 November 1995Return made up to 30/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
15 November 1995Return made up to 30/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)