Company NameOwl Property Developments Ltd
Company StatusDissolved
Company Number05184166
CategoryPrivate Limited Company
Incorporation Date20 July 2004(19 years, 9 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard David Ord
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2004(1 week, 1 day after company formation)
Appointment Duration3 years, 3 months (closed 20 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 The Grove
Hartlepool
TS26 9NB
Director NameRaymond Henry Wells
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2004(1 week, 1 day after company formation)
Appointment Duration3 years, 3 months (closed 20 November 2007)
RoleCompany Director
Correspondence Address63 The Wynd
Wynyard Park
Billingham
TS22 5QE
Secretary NameMr Richard David Ord
NationalityBritish
StatusClosed
Appointed01 December 2004(4 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 20 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 The Grove
Hartlepool
TS26 9NB
Director NameNiklas Francis Krister Tunley
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleTrainee Solicitor
Correspondence Address51 Foxgloves
Coulby Newham
Middlesbrough
TS8 0XA
Director NameMr Adrian Harvey Liddell
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(1 week, 1 day after company formation)
Appointment Duration4 months (resigned 01 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hampstead Gardens
Hartlepool
Cleveland
TS26 0LX
Secretary NameMr Adrian Harvey Liddell
NationalityBritish
StatusResigned
Appointed28 July 2004(1 week, 1 day after company formation)
Appointment Duration4 months (resigned 01 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hampstead Gardens
Hartlepool
Cleveland
TS26 0LX
Director NameYork Chambers Directors Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address2 Carlton Street
Hartlepool
TS26 9ES
Secretary NameYork Chambers Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address2 Carlton Street
Hartlepool
TS26 9ES

Location

Registered Address24 The Grove
Hartlepool
TS26 9NB
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardBurn Valley
Built Up AreaHartlepool

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2007First Gazette notice for voluntary strike-off (1 page)
28 June 2007Application for striking-off (1 page)
1 August 2006Return made up to 20/07/06; full list of members (7 pages)
19 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
19 August 2005Return made up to 20/07/05; full list of members
  • 363(287) ‐ Registered office changed on 19/08/05
(7 pages)
7 December 2004Ad 01/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 December 2004New secretary appointed (2 pages)
12 August 2004New secretary appointed;new director appointed (2 pages)
12 August 2004Director resigned (1 page)
12 August 2004Secretary resigned (1 page)
12 August 2004New director appointed (2 pages)
12 August 2004Director resigned (1 page)
12 August 2004New director appointed (2 pages)
20 July 2004Incorporation (12 pages)