Company NameOWD Enterprises Ltd
Company StatusDissolved
Company Number08561183
CategoryPrivate Limited Company
Incorporation Date7 June 2013(10 years, 10 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Oliver William Deakin
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 McLoughlin Way
Kiveton Park
Sheffield
S26 6QJ
Director NameMs Marguerite Deena Hilton-Stallard
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(6 months, 4 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 December 2014)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressUnit 9 Old Waleswood Colliery
Mansfield Road Wales Bar
Sheffield
S26 5PQ

Location

Registered AddressUnit 9 Old Waleswood Colliery
Mansfield Road Wales Bar
Sheffield
S26 5PQ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishWales
WardWales

Shareholders

1 at £1Oliver William Deakin
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,377
Cash£5,911
Current Liabilities£13,891

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2016Voluntary strike-off action has been suspended (1 page)
13 February 2016Voluntary strike-off action has been suspended (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015Application to strike the company off the register (3 pages)
1 December 2015Application to strike the company off the register (3 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Termination of appointment of Marguerite Deena Hilton-Stallard as a director on 12 December 2014 (1 page)
12 December 2014Termination of appointment of Marguerite Deena Hilton-Stallard as a director on 12 December 2014 (1 page)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
3 February 2014Appointment of Ms Marguerite Deena Hilton-Stallard as a director (2 pages)
3 February 2014Appointment of Ms Marguerite Deena Hilton-Stallard as a director (2 pages)
24 June 2013Director's details changed for Mr Oliver William Deakin on 24 June 2013 (2 pages)
24 June 2013Director's details changed for Mr Oliver William Deakin on 24 June 2013 (2 pages)
19 June 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
19 June 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
7 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)