Company NameOWEN & Co. Accountancy & Taxation Services Limited
Company StatusDissolved
Company Number04681340
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Amanda Jane Mary Owen
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(6 days after company formation)
Appointment Duration8 years, 3 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Barber Street
Hoyland
Barnsley
South Yorkshire
S74 9RB
Director NameMr Kenneth Thomas Owen
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(6 days after company formation)
Appointment Duration8 years, 3 months (closed 21 June 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address44 Barber Street
Hoyland
Barnsley
South Yorkshire
S74 9RB
Secretary NameMrs Amanda Jane Mary Owen
NationalityBritish
StatusClosed
Appointed05 March 2003(6 days after company formation)
Appointment Duration8 years, 3 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Barber Street
Hoyland
Barnsley
South Yorkshire
S74 9RB
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Location

Registered Address40/42 Sheffield Road, Hoyland
Common, Barnsley
South Yorkshire
S74 0DQ
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardRockingham
Built Up AreaBarnsley/Dearne Valley

Shareholders

1 at 1Kenneth Thomas Owen
50.00%
Ordinary
1 at 1Ms Amanda Jane Mary Owen
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,262
Cash£16,783
Current Liabilities£56,069

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
2 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 2
(5 pages)
2 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 2
(5 pages)
2 March 2010Director's details changed for Amanda Jane Mary Owen on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Amanda Jane Mary Owen on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Amanda Jane Mary Owen on 2 March 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
27 February 2009Return made up to 27/02/09; full list of members (4 pages)
27 February 2009Return made up to 27/02/09; full list of members (4 pages)
1 October 2008Return made up to 27/02/08; full list of members (4 pages)
1 October 2008Return made up to 27/02/08; full list of members (4 pages)
19 September 2008Return made up to 27/02/07; full list of members (4 pages)
19 September 2008Return made up to 27/02/07; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
18 September 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
18 September 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
18 September 2008Total exemption small company accounts made up to 28 February 2006 (6 pages)
18 September 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
18 September 2008Total exemption small company accounts made up to 28 February 2006 (6 pages)
17 March 2006Return made up to 27/02/06; full list of members (7 pages)
17 March 2006Return made up to 27/02/06; full list of members (7 pages)
12 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
12 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 March 2005Return made up to 27/02/05; full list of members (7 pages)
4 March 2005Return made up to 27/02/05; full list of members (7 pages)
28 September 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
28 September 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
10 September 2004Secretary's particulars changed;director's particulars changed (1 page)
10 September 2004Secretary's particulars changed;director's particulars changed (1 page)
8 March 2004Return made up to 27/02/04; full list of members (7 pages)
8 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2003New secretary appointed;new director appointed (2 pages)
21 March 2003New secretary appointed;new director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Secretary resigned (1 page)
8 March 2003Secretary resigned (1 page)
27 February 2003Incorporation (9 pages)
27 February 2003Incorporation (9 pages)