Company NameOWEN Line Limited
Company StatusDissolved
Company Number03762495
CategoryPrivate Limited Company
Incorporation Date29 April 1999(24 years, 11 months ago)
Dissolution Date18 August 2010 (13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameAlan Thomas McKendrey
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1999(2 weeks, 6 days after company formation)
Appointment Duration11 years, 3 months (closed 18 August 2010)
RoleFurniture Retailer
Correspondence Address14 Bleasdale Road
Bolton
Lancashire
BL1 5QS
Secretary NameEileen Anne McKendrey
NationalityBritish
StatusClosed
Appointed19 May 1999(2 weeks, 6 days after company formation)
Appointment Duration11 years, 3 months (closed 18 August 2010)
RoleCompany Director
Correspondence Address14 Bleasdale Road
Bolton
Lancashire
BL1 5QS
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed29 April 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed29 April 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressJ M Marriott And Co
7 Rivington House Chorley New Road Horwich
Bolton
Lancashire
BL6 5UE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£47,931
Cash£64
Current Liabilities£94,315

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 August 2010Final Gazette dissolved following liquidation (1 page)
18 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
18 May 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
11 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2009Statement of affairs with form 4.19 (10 pages)
11 June 2009Appointment of a voluntary liquidator (1 page)
11 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-04
(1 page)
11 June 2009Statement of affairs with form 4.19 (10 pages)
11 June 2009Appointment of a voluntary liquidator (1 page)
15 May 2009Registered office changed on 15/05/2009 from division one furniture atlas house courtyard chorley old road bolton lancashire BL1 4JL (1 page)
15 May 2009Registered office changed on 15/05/2009 from division one furniture atlas house courtyard chorley old road bolton lancashire BL1 4JL (1 page)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 July 2008Return made up to 29/04/07; full list of members (3 pages)
4 July 2008Return made up to 29/04/07; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
3 June 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
24 May 2006Return made up to 29/04/06; full list of members (6 pages)
24 May 2006Return made up to 29/04/06; full list of members (6 pages)
28 June 2005Return made up to 29/04/05; full list of members (6 pages)
28 June 2005Return made up to 29/04/05; full list of members (6 pages)
30 March 2005Total exemption full accounts made up to 31 May 2004 (16 pages)
30 March 2005Total exemption full accounts made up to 31 May 2004 (16 pages)
26 May 2004Return made up to 29/04/04; full list of members (6 pages)
26 May 2004Return made up to 29/04/04; full list of members (6 pages)
31 March 2004Partial exemption accounts made up to 31 May 2003 (16 pages)
31 March 2004Partial exemption accounts made up to 31 May 2003 (16 pages)
29 May 2003Return made up to 29/04/03; full list of members (6 pages)
29 May 2003Return made up to 29/04/03; full list of members (6 pages)
1 April 2003Total exemption full accounts made up to 31 May 2002 (16 pages)
1 April 2003Total exemption full accounts made up to 31 May 2002 (16 pages)
28 May 2002Return made up to 29/04/02; full list of members (6 pages)
28 May 2002Return made up to 29/04/02; full list of members (6 pages)
17 April 2002Total exemption full accounts made up to 31 May 2001 (15 pages)
17 April 2002Total exemption full accounts made up to 31 May 2001 (15 pages)
31 May 2001Return made up to 29/04/01; full list of members (6 pages)
31 May 2001Return made up to 29/04/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
(6 pages)
8 March 2001Full accounts made up to 31 May 2000 (15 pages)
8 March 2001Full accounts made up to 31 May 2000 (15 pages)
14 August 2000Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
14 August 2000Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
3 August 2000Return made up to 29/04/00; full list of members (6 pages)
3 August 2000Return made up to 29/04/00; full list of members (6 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999Secretary resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999Secretary resigned (1 page)
26 August 1999New secretary appointed (2 pages)
26 August 1999Registered office changed on 26/08/99 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
26 August 1999Registered office changed on 26/08/99 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
26 August 1999New director appointed (2 pages)
29 April 1999Incorporation (16 pages)