Company NameOWEN Owen Limited
Company StatusDissolved
Company Number00167385
CategoryPrivate Limited Company
Incorporation Date12 May 1920(103 years, 11 months ago)
Dissolution Date29 November 2008 (15 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr David Alan Thompson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1994(74 years, 7 months after company formation)
Appointment Duration13 years, 11 months (closed 29 November 2008)
RoleCompany Director
Correspondence AddressBlythe Hall
Blythe Lane
Lathom
Lancashire
L40 5TY
Secretary NameJohn Stephen Barker
NationalityBritish
StatusClosed
Appointed08 December 2004(84 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 29 November 2008)
RoleAccountant
Correspondence Address12 Escolme Drive
Greasby
Merseyside
CH49 1SE
Wales
Director NameRoger Tubb
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(71 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 December 1994)
RoleCompany Director
Correspondence AddressHutton Dene School Avenue
Little Neston
South Wirral
L64 4BS
Director NameMr Alexander Wilfred Smith
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(71 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 February 1993)
RoleManaging Director
Correspondence Address8 Parkland Drive
St Albans
Hertfordshire
AL3 4AH
Director NameMr John Manwaring Robertson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(71 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellers Place Farm
Bentworth
Alton
Hampshire
GU34 5JH
Director NameMr Jeremy James Plummer
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(71 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringwell House The Street
North Warnborough
Hook
Hampshire
RG29 1BD
Director NamePeter Stuart McDonald
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(71 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 May 1993)
RoleCompany Director
Correspondence Address4 St Stephens Terrace
London
SW8 1DH
Director NameKathryn Mary Graham
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(71 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 July 1993)
RoleCompany Director
Correspondence AddressThe Royd 68 Meols Drive
Hoylake
Wirral
Merseyside
L47 4AW
Director NameJohn Lionel Beckwith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(71 years, 3 months after company formation)
Appointment Duration4 months (resigned 16 December 1991)
RoleChairman
Correspondence Address6 Lichfield Road
Kew
Richmond
Surrey
TW9 3JR
Secretary NameKathryn Mary Graham
NationalityBritish
StatusResigned
Appointed14 August 1991(71 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 July 1993)
RoleCompany Director
Correspondence AddressThe Royd 68 Meols Drive
Hoylake
Wirral
Merseyside
L47 4AW
Director NameChristian Gurth Hoyer Millar
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(71 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 July 1993)
RoleCompany Director
Correspondence Address27 Trevor Place
London
SW7 1LD
Director NameMr Peter Newey
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(72 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaypits Farm
Beer Hackett
Sherborne
Dorset
DT9 6QT
Director NameStuart Campbell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(72 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 August 1993)
RoleMerchandise & Marketing Direct
Correspondence AddressFlat 4 115 Saint Georges Square
London
SW1V 3QP
Director NameMr Bernard Kelly
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(72 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 1994)
RoleCompany Director
Correspondence Address109 Studdridge Street
London
SW6 3TD
Director NameChristopher Dawes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(73 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 1994)
RoleCompany Director
Correspondence AddressFlat 9 Ribbonwood Heights
Blair Avenue
Poole
Dorset
BH14 0DA
Secretary NameJohn Stephen Barker
NationalityBritish
StatusResigned
Appointed13 July 1993(73 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 1994)
RoleCompany Director
Correspondence Address12 Escolme Drive
Greasby
Merseyside
CH49 1SE
Wales
Director NameCathy Ann Lewis
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(73 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 1994)
RoleBuying Director
Correspondence AddressOld Inchmery 4 Simkins Close
Chaveydown Road Winkfield Row
Bracknell
Berkshire
RG12 6QS
Director NameSir Philip Nigel Ross Green
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(74 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Marylebone Road
London
NW1 5QD
Director NameStephen Kaye
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(74 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 April 1996)
RoleCompany Director
Correspondence AddressThe Green Hampton Court Road
East Molesey
Surrey
KT8 9BW
Secretary NameMr David Alan Thompson
NationalityBritish
StatusResigned
Appointed19 December 1994(74 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 08 December 2004)
RoleCompany Director
Correspondence AddressBlythe Hall
Blythe Lane
Lathom
Lancashire
L40 5TY
Director NameElaine McPherson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(77 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 December 2004)
RoleBuying Director
Correspondence AddressAvalon
41a South Downs Road Bowdon
Altrincham
Cheshire
WA14 3HD

Location

Registered AddressC/O Kroll
The Observatory
Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£43,242,000
Gross Profit£12,081,000
Net Worth-£7,166,000
Cash£363,000
Current Liabilities£15,941,000

Accounts

Latest Accounts28 January 2006 (18 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

29 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2008Notice of move from Administration to Dissolution (15 pages)
9 April 2008Administrator's progress report to 27 August 2008 (33 pages)
21 February 2008Notice of extension of period of Administration (1 page)
1 February 2008Notice to Registrar of companies in respect of order under section 176A (4 pages)
2 October 2007Administrator's progress report (18 pages)
20 September 2007 (1 page)
20 September 2007 (1 page)
20 September 2007Notice of resignation of an administrator (12 pages)
20 September 2007Notice of resignation of an administrator (1 page)
26 July 2007Statement of affairs (23 pages)
29 May 2007Result of meeting of creditors (41 pages)
8 May 2007Statement of administrator's proposal (40 pages)
11 March 2007Registered office changed on 11/03/07 from: 4 renshaw street liverpool L1 4AD (1 page)
6 March 2007Appointment of an administrator (1 page)
25 January 2007Full accounts made up to 28 January 2006 (28 pages)
12 September 2006Return made up to 14/08/06; full list of members (2 pages)
7 February 2006Declaration of satisfaction of mortgage/charge (1 page)
7 February 2006Declaration of satisfaction of mortgage/charge (1 page)
7 February 2006Declaration of satisfaction of mortgage/charge (1 page)
7 February 2006Declaration of satisfaction of mortgage/charge (1 page)
7 February 2006Declaration of satisfaction of mortgage/charge (1 page)
7 February 2006Declaration of satisfaction of mortgage/charge (1 page)
7 February 2006Declaration of satisfaction of mortgage/charge (1 page)
7 February 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Particulars of mortgage/charge (9 pages)
8 December 2005Full accounts made up to 31 January 2005 (22 pages)
27 September 2005Return made up to 14/08/05; full list of members (6 pages)
8 March 2005Particulars of mortgage/charge (4 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (1 page)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2005Full accounts made up to 31 January 2004 (22 pages)
13 January 2005Particulars of mortgage/charge (4 pages)
30 December 2004Secretary resigned (1 page)
30 December 2004Director resigned (1 page)
30 December 2004New secretary appointed (2 pages)
7 October 2004Return made up to 14/08/04; full list of members (7 pages)
11 September 2003Return made up to 14/08/03; full list of members (7 pages)
28 August 2003Full accounts made up to 25 January 2003 (22 pages)
4 December 2002Full accounts made up to 26 January 2002 (20 pages)
12 September 2002Secretary's particulars changed;director's particulars changed (1 page)
2 April 2002Full accounts made up to 27 January 2001 (19 pages)
28 August 2001Return made up to 14/08/01; full list of members (6 pages)
11 October 2000Return made up to 14/08/00; full list of members (6 pages)
18 September 2000Director resigned (1 page)
25 January 2000Full accounts made up to 30 January 1999 (21 pages)
19 November 1999Declaration of satisfaction of mortgage/charge (1 page)
16 November 1999Director resigned (1 page)
8 October 1999£ ic 22530524/1000000 15/09/99 £ sr 21530524@1=21530524 (1 page)
8 October 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
22 September 1999Return made up to 14/08/99; full list of members (6 pages)
5 August 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
5 August 1999Declaration of shares redemption:auditor's report (3 pages)
18 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
18 June 1999Application for reregistration from PLC to private (1 page)
18 June 1999Certificate of re-registration from Public Limited Company to Private (1 page)
18 June 1999Re-registration of Memorandum and Articles (23 pages)
3 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 November 1998Amended full accounts made up to 31 January 1998 (1 page)
28 October 1998Return made up to 14/08/98; no change of members (4 pages)
19 October 1998Full accounts made up to 31 January 1998 (22 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
6 February 1998New director appointed (2 pages)
16 September 1997Full accounts made up to 25 January 1997 (22 pages)
9 September 1997Return made up to 14/08/97; full list of members (6 pages)
21 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
17 June 1997Particulars of mortgage/charge (3 pages)
17 June 1997Particulars of mortgage/charge (3 pages)
17 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
2 April 1997Ad 02/04/96--------- £ si [email protected] (2 pages)
16 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
16 September 1996Director resigned (1 page)
9 September 1996Return made up to 14/08/96; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
5 September 1996Declaration of satisfaction of mortgage/charge (5 pages)
5 September 1996Declaration of satisfaction of mortgage/charge (1 page)
14 May 1996Full group accounts made up to 28 January 1995 (30 pages)
26 March 1996Particulars of mortgage/charge (5 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (4 pages)
11 December 1995Return made up to 14/08/95; full list of members (6 pages)
11 May 1995Particulars of mortgage/charge (8 pages)
11 May 1995Particulars of mortgage/charge (6 pages)
11 May 1995Particulars of mortgage/charge (6 pages)
5 May 1995Particulars of mortgage/charge (12 pages)
11 April 1995Particulars of mortgage/charge (10 pages)
27 October 1993Full accounts made up to 30 January 1993 (21 pages)
22 August 1991Ad 01/03/91--------- £ si 20000000@1=20000000 £ ic 2530521/22530521 (2 pages)
12 May 1920Incorporation (54 pages)