Company NameOgden Hall Limited
Company StatusDissolved
Company Number09108305
CategoryPrivate Limited Company
Incorporation Date30 June 2014(9 years, 10 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Patrick Fogarty
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clare Road
Halifax
HX1 2HX
Director NameMrs Diane Fogarty
Date of BirthJuly 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed02 July 2014(2 days after company formation)
Appointment Duration2 years, 7 months (closed 07 February 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHole Bottom Farm, Brow Lane Clayton
Bradford
West Yorkshire
BD14 6PT

Location

Registered Address21 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Fung Lan Leung
60.00%
Ordinary
1 at £1Magnolia Holdings Limited
20.00%
Ordinary
1 at £1Michael Patrick Fogarty
20.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
12 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 3
(6 pages)
12 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 3
(6 pages)
2 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
20 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 5
(4 pages)
20 August 2015Registered office address changed from 21 Clare Road Halifax HX1 2HX England to 21 Clare Road Halifax West Yorkshire HX1 2HX on 20 August 2015 (1 page)
20 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 5
(4 pages)
20 August 2015Registered office address changed from 21 Clare Road Halifax HX1 2HX England to 21 Clare Road Halifax West Yorkshire HX1 2HX on 20 August 2015 (1 page)
7 August 2014Appointment of Diane Fogarty as a director on 2 July 2014 (2 pages)
7 August 2014Appointment of Diane Fogarty as a director on 2 July 2014 (2 pages)
7 August 2014Appointment of Diane Fogarty as a director on 2 July 2014 (2 pages)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)