Company NameOgden Demolitions Limited
Company StatusDissolved
Company Number02384550
CategoryPrivate Limited Company
Incorporation Date16 May 1989(34 years, 11 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)
Previous NameTeamtop Limited

Business Activity

Section FConstruction
SIC 43110Demolition
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Richard Gregg Ogden
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1996(6 years, 11 months after company formation)
Appointment Duration22 years, 6 months (closed 23 October 2018)
RoleDemolition Contractor
Country of ResidenceEngland
Correspondence AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Secretary NameMrs Hazel Ogden
NationalityBritish
StatusClosed
Appointed22 May 2007(18 years after company formation)
Appointment Duration11 years, 5 months (closed 23 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameAlbert Victor Ogden
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressLeathley Grange
Leathley
Otley
LS21 2LA
Director NameHazel Ogden
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressLeathley Grange
Leathley
Otley
LS21 2LA
Secretary NameMrs Hazel Ogden
NationalityBritish
StatusResigned
Appointed16 May 1992(3 years after company formation)
Appointment Duration10 years, 11 months (resigned 25 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House
Leathley
Otley
LS21 2JY
Director NameJason Hudson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1997)
RoleDemolition Contractor
Correspondence Address8 Birch Cliff
Baildon
Bradford
West Yorkshire
BD17 5TR
Secretary NameRichard Gregg Ogden
NationalityBritish
StatusResigned
Appointed23 April 1996(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1997)
RoleDemolition Contractor
Country of ResidenceEngland
Correspondence AddressThree Chimneys
Green End Asenby
Thirsk
North Yorkshire
YO7 3QX
Secretary NameHazel Ogden
NationalityBritish
StatusResigned
Appointed30 September 1997(8 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 April 2003)
RoleCompany Director
Correspondence AddressLeathley Grange
Leathley
Otley
LS21 2LA
Secretary NameRuth Ogden
NationalityBritish
StatusResigned
Appointed25 April 2003(13 years, 11 months after company formation)
Appointment Duration4 years (resigned 22 May 2007)
RoleCompany Director
Correspondence AddressThe Grange
Asenby
Thirsk
North Yorkshire
YO7 3QT

Contact

Telephone01423 324000
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

52 at £1Richard Gregg Ogden
52.00%
Ordinary
48 at £1Richard Gregg Ogden
48.00%
Ordinary A

Financials

Year2014
Net Worth£4,385
Cash£529
Current Liabilities£14,120

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

17 April 1997Delivered on: 6 May 1997
Persons entitled: Yorkshire Bank PLC

Classification: Charge over a deposit (held by yorkshire bank PLC (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £8,300.
Particulars: Fixed charge the balance for the time being standing to the credit of the account being:- instant access savings account number 616966 and any other account(s) with the chargee. See the mortgage charge document for full details.
Outstanding

Filing History

23 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
7 December 2017Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
7 December 2017Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
7 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
31 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
14 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 June 2014Secretary's details changed for Mrs Hazel Ogden on 29 April 2014 (1 page)
3 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Secretary's details changed for Mrs Hazel Ogden on 29 April 2014 (1 page)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 July 2010Director's details changed for Richard Gregg Ogden on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Richard Gregg Ogden on 29 July 2010 (2 pages)
24 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Richard Gregg Ogden on 16 May 2010 (2 pages)
24 May 2010Director's details changed for Richard Gregg Ogden on 16 May 2010 (2 pages)
24 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 May 2009Return made up to 16/05/09; full list of members (4 pages)
22 May 2009Return made up to 16/05/09; full list of members (4 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 June 2008Return made up to 16/05/08; no change of members (6 pages)
9 June 2008Return made up to 16/05/08; no change of members (6 pages)
3 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 June 2007Return made up to 16/05/07; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 2007Return made up to 16/05/07; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 June 2007Secretary resigned (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007New secretary appointed (2 pages)
4 June 2007New secretary appointed (2 pages)
27 June 2006Return made up to 16/05/06; full list of members (6 pages)
27 June 2006Return made up to 16/05/06; full list of members (6 pages)
19 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 June 2005Return made up to 16/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 June 2005Return made up to 16/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 May 2004Registered office changed on 28/05/04 from: chartford house 54 little horton lane bradford yorkshire BD5 0BS (1 page)
28 May 2004Registered office changed on 28/05/04 from: chartford house 54 little horton lane bradford yorkshire BD5 0BS (1 page)
2 July 2003Secretary's particulars changed (1 page)
2 July 2003Secretary's particulars changed (1 page)
30 May 2003Director's particulars changed (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003New secretary appointed (2 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2003New secretary appointed (2 pages)
30 May 2003Director's particulars changed (1 page)
18 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
18 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
24 May 2002Return made up to 16/05/02; full list of members (6 pages)
24 May 2002Return made up to 16/05/02; full list of members (6 pages)
8 March 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
8 March 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
22 May 2001Return made up to 16/05/01; full list of members (6 pages)
22 May 2001Return made up to 16/05/01; full list of members (6 pages)
22 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 May 2000Return made up to 16/05/00; full list of members (6 pages)
24 May 2000Return made up to 16/05/00; full list of members (6 pages)
13 May 1999Return made up to 16/05/99; no change of members (4 pages)
13 May 1999Return made up to 16/05/99; no change of members (4 pages)
9 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 May 1998Return made up to 16/05/98; full list of members (6 pages)
24 May 1998Return made up to 16/05/98; full list of members (6 pages)
10 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 December 1997Memorandum and Articles of Association (16 pages)
10 December 1997Memorandum and Articles of Association (16 pages)
10 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 December 1997New secretary appointed (2 pages)
2 December 1997Director resigned (1 page)
2 December 1997Secretary resigned (1 page)
2 December 1997Director's particulars changed (1 page)
2 December 1997Director resigned (1 page)
2 December 1997New secretary appointed (2 pages)
2 December 1997Director's particulars changed (1 page)
2 December 1997Secretary resigned (1 page)
21 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 May 1997Return made up to 16/05/97; no change of members (4 pages)
19 May 1997Return made up to 16/05/97; no change of members (4 pages)
6 May 1997Particulars of mortgage/charge (4 pages)
6 May 1997Particulars of mortgage/charge (4 pages)
26 March 1997Accounting reference date shortened from 31/03 to 31/12 (1 page)
26 March 1997Accounting reference date shortened from 31/03 to 31/12 (1 page)
5 June 1996Return made up to 16/05/96; full list of members (6 pages)
5 June 1996Return made up to 16/05/96; full list of members (6 pages)
28 May 1996Full accounts made up to 31 March 1996 (5 pages)
28 May 1996Full accounts made up to 31 March 1996 (5 pages)
13 May 1996New secretary appointed;new director appointed (1 page)
13 May 1996New secretary appointed;new director appointed (1 page)
13 May 1996Secretary resigned;director resigned (2 pages)
13 May 1996Director resigned (2 pages)
13 May 1996New director appointed (1 page)
13 May 1996Director resigned (2 pages)
13 May 1996Ad 23/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 May 1996Ad 23/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 May 1996Secretary resigned;director resigned (2 pages)
13 May 1996New director appointed (1 page)
18 August 1995Full accounts made up to 31 March 1995 (5 pages)
18 August 1995Full accounts made up to 31 March 1995 (5 pages)
25 May 1995Return made up to 16/05/95; no change of members (6 pages)
25 May 1995Return made up to 16/05/95; no change of members (6 pages)