Company NameOwens Limited
Company StatusDissolved
Company Number02248068
CategoryPrivate Limited Company
Incorporation Date26 April 1988(36 years ago)
Dissolution Date16 June 1998 (25 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameRaymond Anthony Husband
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1991(2 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 16 June 1998)
RoleCompany Director
Correspondence AddressRed Roofs Dikes Lane
Great Ayton
Middlesbrough
Cleveland
TS9 6HL
Director NameAndrew Philipson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1991(2 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 16 June 1998)
RoleCompany Director
Correspondence Address19 Holly Avenue
Jesmond
Newcastle Upon Tyne
NE22 2PU
Secretary NameMalcolm Ellis
NationalityBritish
StatusClosed
Appointed10 February 1991(2 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 16 June 1998)
RoleCompany Director
Correspondence Address16 Brinkburn Avenue
Blyth
Northumberland
NE24 3EW

Location

Registered AddressErnst & Young
Norham House
12 New Bridge Street West
Newcastle Upon Tyne
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1990 (33 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

16 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
2 September 1997Receiver's abstract of receipts and payments (2 pages)
2 September 1997Receiver ceasing to act (1 page)
5 June 1997Receiver's abstract of receipts and payments (2 pages)
23 May 1996Receiver's abstract of receipts and payments (2 pages)
22 May 1995Receiver's abstract of receipts and payments (4 pages)