Company NameOWEN Realisations Ltd
Company StatusDissolved
Company Number01764277
CategoryPrivate Limited Company
Incorporation Date25 October 1983(40 years, 6 months ago)
Dissolution Date11 April 2006 (18 years ago)
Previous NamesR. Owen & Son Limited and OWEN Springs Limited

Business Activity

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

Directors

Director NameMr David Grey
Date of BirthDecember 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed04 November 2003(20 years after company formation)
Appointment Duration2 years, 5 months (closed 11 April 2006)
RoleCompany Director
Country of ResidenceEnglish
Correspondence Address77 Rundle Road
Nether Edge
Sheffield
S7 1NW
Secretary NameDavid Thomas Kearns
NationalityBritish
StatusClosed
Appointed04 November 2003(20 years after company formation)
Appointment Duration2 years, 5 months (closed 11 April 2006)
RoleCompany Director
Correspondence Address31 Falkland Road
Sheffield
South Yorkshire
S11 7PL
Director NameMr Roy Owen
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(7 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 June 1997)
RoleCompany Director
Correspondence AddressQuest Cottage Ashton Lane
Braithwell
Rotherham
South Yorkshire
S66 7RL
Director NameMr Valerie Owen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(7 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 June 1997)
RoleCompany Director
Correspondence AddressQuest Cottage Ashton Lane
Braithwell
Rotherham
South Yorkshire
S66 7RL
Secretary NameMrs Veronica Knowles
NationalityBritish
StatusResigned
Appointed30 March 1991(7 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 January 2000)
RoleCompany Director
Correspondence AddressWoodlea 14 Hollings Lane
Ravenfield
Rotherham
South Yorkshire
S65 4PU
Director NameMr David James Pacey
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(13 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 November 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCotterhill House
Worksop Road
Woodsetts
Nottinghamshire
S81 8AW
Director NameLynne Pacey
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(13 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 November 2003)
RoleSecretary
Correspondence AddressCotterhill House
Worksop Road
Wodsetts
South Yorkshire
S81 8AW
Secretary NameMr David James Pacey
NationalityBritish
StatusResigned
Appointed27 January 2000(16 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 November 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCotterhill House
Worksop Road
Woodsetts
Nottinghamshire
S81 8AW

Location

Registered AddressImperial Works
Sheffield Road
Sheffield
S9 2YL
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
16 November 2005Application for striking-off (1 page)
7 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
24 March 2005Return made up to 18/02/05; full list of members (6 pages)
19 January 2005Company name changed owen springs LIMITED\certificate issued on 19/01/05 (2 pages)
27 October 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Accounts for a small company made up to 31 October 2003 (8 pages)
14 April 2004Particulars of mortgage/charge (9 pages)
3 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2004Return made up to 18/02/04; full list of members
  • 363(287) ‐ Registered office changed on 26/03/04
(6 pages)
27 December 2003Particulars of mortgage/charge (9 pages)
19 November 2003Director resigned (1 page)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 November 2003Particulars of mortgage/charge (4 pages)
19 November 2003Secretary resigned;director resigned (1 page)
19 November 2003Declaration of assistance for shares acquisition (6 pages)
19 November 2003New secretary appointed (2 pages)
19 November 2003New director appointed (3 pages)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 August 2003Accounts for a small company made up to 31 October 2002 (8 pages)
17 March 2003Return made up to 18/02/03; full list of members (7 pages)
17 May 2002Accounts for a small company made up to 31 October 2001 (8 pages)
21 February 2002Return made up to 18/02/02; full list of members (6 pages)
25 June 2001Accounts for a medium company made up to 31 October 2000 (18 pages)
28 February 2001Return made up to 18/02/01; full list of members (6 pages)
17 March 2000Accounts for a medium company made up to 31 October 1999 (17 pages)
16 March 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2000New secretary appointed (2 pages)
31 January 2000Secretary resigned (1 page)
11 November 1999Particulars of mortgage/charge (3 pages)
16 April 1999Accounts for a medium company made up to 31 October 1998 (18 pages)
3 March 1999Return made up to 18/02/99; no change of members
  • 363(287) ‐ Registered office changed on 03/03/99
(4 pages)
26 May 1998Accounts for a medium company made up to 31 October 1997 (18 pages)
20 February 1998Return made up to 18/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 September 1997Full accounts made up to 31 October 1996 (18 pages)
14 July 1997Company name changed roy owen and son LIMITED\certificate issued on 15/07/97 (2 pages)
9 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 July 1997New director appointed (2 pages)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997Memorandum and Articles of Association (11 pages)
9 July 1997Declaration of assistance for shares acquisition (9 pages)
5 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 July 1997Declaration of satisfaction of mortgage/charge (1 page)
5 July 1997Declaration of satisfaction of mortgage/charge (1 page)
5 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 July 1997Particulars of mortgage/charge (6 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
30 April 1997Declaration of satisfaction of mortgage/charge (1 page)
8 April 1997Return made up to 18/02/97; no change of members (4 pages)
7 March 1997Accounts for a small company made up to 31 October 1995 (9 pages)
28 February 1996Return made up to 18/02/96; full list of members (6 pages)
10 May 1995Accounts for a small company made up to 31 October 1994 (7 pages)