Company NameOwn & Save Limited
Company StatusDissolved
Company Number04777371
CategoryPrivate Limited Company
Incorporation Date27 May 2003(20 years, 10 months ago)
Dissolution Date15 December 2008 (15 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameGregory John Shaw
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(same day as company formation)
RoleFinancial Adviser
Correspondence AddressHill House
Carlton In Cleveland
Middlesbrough
Cleveland
TS9 7DP
Director NameMr Simon Christopher Shaw
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAlderbrooke House
Hill Road Kirkby
Middlesbrough
Cleveland
TS9 7HJ
Director NameMr Timothy Mark Shaw
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(same day as company formation)
RoleFinancial Adviser
Correspondence AddressBrindle Lodge Church Lane
Newton Under Roseberry
Middlesbrough
Cleveland
TS9 6QR
Secretary NameMr Simon Christopher Shaw
NationalityBritish
StatusClosed
Appointed27 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlderbrooke House
Hill Road Kirkby
Middlesbrough
Cleveland
TS9 7HJ

Location

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

Financials

Year2014
Net Worth£439,798
Cash£26,412
Current Liabilities£332,398

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2008Return of final meeting in a members' voluntary winding up (6 pages)
15 September 2008Liquidators statement of receipts and payments to 8 September 2008 (9 pages)
16 July 2008Liquidators statement of receipts and payments to 11 July 2008 (7 pages)
17 January 2008Liquidators statement of receipts and payments (5 pages)
5 February 2007Appointment of a voluntary liquidator (1 page)
26 January 2007Registered office changed on 26/01/07 from: 56A the grove marton middlesbrough cleveland TS7 8AJ (1 page)
23 January 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
23 January 2007Declaration of solvency (3 pages)
13 September 2006Secretary's particulars changed;director's particulars changed (1 page)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 May 2006Return made up to 16/05/06; full list of members (8 pages)
5 December 2005Director's particulars changed (1 page)
5 December 2005Director's particulars changed (1 page)
3 June 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 June 2004Return made up to 27/05/04; full list of members (8 pages)
7 February 2004Resolutions
  • RES13 ‐ Transfer of shares 18/01/04
(1 page)
12 July 2003Resolutions
  • RES13 ‐ Section 320 24/06/03
(1 page)
12 July 2003Ad 20/06/03--------- £ si 57@1=57 £ ic 3/60 (15 pages)