Company NameOwton Fens Community Enterprises Limited
DirectorsKevin Cranney and Paul McGee
Company StatusDissolved
Company Number02742318
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 August 1992(31 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kevin Cranney
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1992(same day as company formation)
RoleCommunity Development Manager
Correspondence Address1 Owton Close
Owton Manor Lane
Hartlepool
Cleveland
TS25 3AD
Director NamePaul McGee
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1992(same day as company formation)
RoleManager
Correspondence Address33 Richmond Road
Stockton
Stockton On Tees
Cleveland
TS18 4DS
Secretary NameMr Kevin Cranney
NationalityBritish
StatusCurrent
Appointed24 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address1 Owton Close
Owton Manor Lane
Hartlepool
Cleveland
TS25 3AD
Director NameMrs Jacqueline Cranney
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(same day as company formation)
RoleHousewife
Correspondence Address9 Greenock Road
Hartlepool
Cleveland
TS25 4EU
Director NameMrs Diana Mary Liddell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(same day as company formation)
RoleHousewife
Correspondence Address37 Dalkeith Road
Hartlepool
Cleveland
TS25 4EH
Director NameMr William Shirra
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(same day as company formation)
RoleDepartment Manager-Power Station
Correspondence Address69 Willston Close
Naisberry Park
Hartlepool
Cleveland
Director NameMr Peter Tate
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(same day as company formation)
RoleSelf Employed
Correspondence Address305 Catcote Road
Hartlepool
Cleveland
TS25 3EE
Director NameAnnie Verrall
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(same day as company formation)
RoleRetired
Correspondence Address226 Catcote Road
Owton Manor Estate
Hartlepool
Cleveland
TS25 4RE
Director NameMs Lesley Verrall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(same day as company formation)
RoleFactory Worker
Correspondence Address226 Catcote Road
Hartlepool
Cleveland
TS25 4RE

Location

Registered Address8 High Street
Yarm
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 February 2001Dissolved (1 page)
7 November 2000Liquidators statement of receipts and payments (5 pages)
7 November 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
23 August 2000Liquidators statement of receipts and payments (5 pages)
18 February 2000Liquidators statement of receipts and payments (5 pages)
24 August 1999Liquidators statement of receipts and payments (5 pages)
18 February 1999Liquidators statement of receipts and payments (5 pages)
17 August 1998Liquidators statement of receipts and payments (5 pages)
19 February 1998Liquidators statement of receipts and payments (5 pages)
19 August 1997Liquidators statement of receipts and payments (5 pages)
13 March 1997Liquidators statement of receipts and payments (5 pages)
19 February 1996Appointment of a voluntary liquidator (2 pages)
19 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 1996Registered office changed on 29/01/96 from: rossmere school annexe callander road hartlepool cleveland (1 page)
16 November 1995Director resigned (2 pages)
20 October 1995Accounts for a small company made up to 31 March 1994 (6 pages)
31 August 1995Annual return made up to 08/08/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Secretary's particulars changed (2 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Annual return made up to 24/08/94 (6 pages)
15 August 1995Director resigned (2 pages)