Company NameDeaf Owl Productions Limited
Company StatusDissolved
Company Number02670619
CategoryPrivate Limited Company
Incorporation Date12 December 1991(32 years, 4 months ago)

Directors

Director NameMr Joseph Collins
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1992(4 weeks after company formation)
Appointment Duration32 years, 3 months
RoleManaging Director
Correspondence Address4 Craythorns Crescent
Dishforth
Thirsk
North Yorkshire
YO7 3LY
Director NameMiss Clare McCann
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1992(4 weeks after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address80 Laurel Drive
East Kilbride
Glasgow
Lanarkshire
G75 9JQ
Scotland
Director NameMr Gohar Nisar
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1992(4 weeks after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address139 Hydepark Street
Gateshead
Tyne & Wear
NE8 4QD
Director NameMs Siobhan Odonovan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1992(4 weeks after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Correspondence Address3 Launceston Close
Kingston Park
Newcastle Upon Tyne
NE3 2XX
Director NameMr Nicholas Sturley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1992(4 weeks after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address32 Blackfriars Court
Newcastle Upon Tyne
Tyne & Wear
NE1 4XB
Secretary NameMs Siobhan Odonovan
NationalityBritish
StatusCurrent
Appointed09 January 1992(4 weeks after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address3 Launceston Close
Kingston Park
Newcastle Upon Tyne
NE3 2XX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 December 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 December 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 November 1996Dissolved (1 page)
6 August 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
6 August 1996Liquidators statement of receipts and payments (5 pages)
1 July 1996Liquidators statement of receipts and payments (5 pages)
10 January 1996Liquidators statement of receipts and payments (5 pages)
28 November 1995Registered office changed on 28/11/95 from: central exchange buildings 93A grey street newcastle upon tyne (1 page)
22 June 1995Liquidators statement of receipts and payments (10 pages)