Company NameOwton Manor Services Limited
Company StatusDissolved
Company Number04049119
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 8 months ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Thomas Sant
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2001(1 year after company formation)
Appointment Duration8 years, 2 months (closed 20 October 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address107 Catcote Road
Hartlepool
TS25 4HQ
Director NameMr Kevin Henry Cranney
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2008(8 years after company formation)
Appointment Duration1 year, 2 months (closed 20 October 2009)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence Address71 Belmont Gardens
Hartlepool
Cleveland
TS26 9LT
Director NameRobert Beck
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleRetired
Correspondence Address26a Lowthian Road
Hartlepool
Cleveland
TS26 8AN
Director NameColin Smith
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(1 week, 1 day after company formation)
Appointment Duration1 week, 5 days (resigned 28 August 2000)
RoleFinance Manager
Correspondence Address1 Norham Drive
Peterlee
County Durham
SR8 1ND
Secretary NameMargaret Hudson
NationalityBritish
StatusResigned
Appointed16 August 2000(1 week, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 19 April 2002)
RoleOffice Manager
Correspondence AddressMuirside Cottage
Haswell Plough Farm
Haswell
Durham
DH6 2AZ
Secretary NameDiane Tate
NationalityBritish
StatusResigned
Appointed19 April 2002(1 year, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 May 2009)
RoleAdministrator
Correspondence Address24 Moffatt Road
Hartlepool
Cleveland
TS25 3QP
Director NameMr Mike James Arnold
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(8 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 May 2009)
RoleRetired Printer
Correspondence Address2 Greenside
Greatham
Hartlepool
Cleveland
TS25 2HQ
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Location

Registered Address244-246 Catcote Road
Hartlepool
Tees Valley
TS25 3JN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardManor House
Built Up AreaHartlepool

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
23 June 2009Application for striking-off (1 page)
19 June 2009Appointment terminated secretary diane tate (1 page)
19 June 2009Appointment terminated director mike arnold (1 page)
13 May 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
2 September 2008Registered office changed on 02/09/2008 from owton fens community association wynyard road, hartlepool cleveland TS25 3LB (1 page)
20 August 2008Director appointed mr mike james arnold (1 page)
20 August 2008Director appointed mr kevin henry cranney (1 page)
13 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 August 2008Return made up to 08/08/08; full list of members (3 pages)
6 September 2007Return made up to 08/08/07; no change of members (6 pages)
17 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 August 2006Return made up to 08/08/06; full list of members (6 pages)
11 July 2006Amended accounts made up to 31 July 2005 (5 pages)
20 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
22 August 2005Return made up to 08/08/05; full list of members (6 pages)
17 January 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
19 August 2004Return made up to 08/08/04; full list of members (6 pages)
27 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
26 February 2004Amended accounts made up to 31 July 2002 (5 pages)
16 August 2003Return made up to 08/08/03; full list of members (6 pages)
15 April 2003Total exemption full accounts made up to 31 July 2002 (4 pages)
31 March 2003Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
21 October 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2002New secretary appointed (2 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
26 September 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
7 September 2001New director appointed (2 pages)
27 December 2000Director resigned (1 page)
12 December 2000New director appointed (2 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000Director resigned (1 page)
29 August 2000New director appointed (2 pages)
29 August 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 16/08/00
(1 page)
8 August 2000Incorporation (16 pages)