Company NameOld Owen's Sports Clubs Limited
Company StatusDissolved
Company Number00194078
CategoryPrivate Limited Company
Incorporation Date29 November 1923(100 years, 5 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr David John Bent
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(67 years, 10 months after company formation)
Appointment Duration24 years, 6 months (closed 22 March 2016)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address74 Southgate Road
London
N1 3JF
Director NameMr William John Hamilton-Hinds
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(67 years, 10 months after company formation)
Appointment Duration24 years, 6 months (closed 22 March 2016)
RoleSchoolmaster
Country of ResidenceEngland
Correspondence Address6 Cringle Court
Potters Bar
Hertfordshire
EN6 1JR
Director NameBrien Frederick Martin
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(67 years, 10 months after company formation)
Appointment Duration24 years, 6 months (closed 22 March 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Scholars Mews
Welwyn Garden City
Hertfordshire
AL8 7JQ
Director NameMr Andrew John Robertson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(67 years, 10 months after company formation)
Appointment Duration24 years, 6 months (closed 22 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Brookdene Avenue
Watford
Hertfordshire
WD1 4LG
Director NameMr Timothy Laurence Lane
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2004(80 years, 6 months after company formation)
Appointment Duration11 years, 10 months (closed 22 March 2016)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address65 The Causeway
Potters Bar
Hertfordshire
EN6 5HF
Director NameDr Alan John Davison
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2013(89 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 22 March 2016)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressDame Alice Owen's School Dugdale Hill Lane
Potters Bar
Hertfordshire
EN6 2DU
Director NameMr Peter James Martin
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2013(89 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 22 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressDame Alice Owen's School Dugdale Hill Lane
Potters Bar
Hertfordshire
EN6 2DU
Secretary NameMrs Gillian Christina Keating
StatusClosed
Appointed29 August 2013(89 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 22 March 2016)
RoleCompany Director
Correspondence AddressDame Alice Owen's School Dugdale Hill Lane
Potters Bar
Hertfordshire
EN6 2DU
Director NameTerence John Roper
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(67 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 May 1993)
RoleCompany Director
Correspondence Address14 Studley Avenue
Highams Park
London
E4 9PS
Director NameMr Ronald Louis Nash
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(67 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 24 May 2004)
RoleChartered Surveyor
Correspondence Address61 Theydon Park Road
Theydon Bois
Epping
Essex
CM16 7LR
Director NameMrs Sally Jane Gunning
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(67 years, 10 months after company formation)
Appointment Duration17 years, 1 month (resigned 02 November 2008)
RoleCompany Director
Correspondence Address28 Aberdale Gardens
Potters Bar
Hertfordshire
EN6 2JW
Director NameMr Ian Dowty
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(67 years, 10 months after company formation)
Appointment Duration21 years, 11 months (resigned 29 August 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address62 Wallwood Road
London
E11 1AZ
Director NameCraig Chesson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1993(69 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 02 November 2008)
RoleGeneral Insurance Officer
Correspondence Address39 Halsey Park
London Colney
St Albans
Hertfordshire
AL2 1BH
Director NameJonathan Bond
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1993(69 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 November 1996)
RoleDivisional Communications Offi
Correspondence Address33 The Shrublands
Potters Bar
Hertfordshire
EN6 2BN
Secretary NameSally Louise Tanner
NationalityBritish
StatusResigned
Appointed22 March 1998(74 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 September 2005)
RoleCompany Director
Correspondence Address30 Mount Grace Road
Potters Bar
Hertfordshire
EN6 1PD
Secretary NameMr William John Hamilton-Hinds
NationalityBritish
StatusResigned
Appointed19 September 2005(81 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cringle Court
Potters Bar
Hertfordshire
EN6 1JR
Secretary NameMr William John Hamilton-Hinds
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(81 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cringle Court
Potters Bar
Hertfordshire
EN6 1JR

Contact

Websitewww.oldowens.com
Telephone01707 644211
Telephone regionWelwyn Garden City

Location

Registered AddressDame Alice Owen's School
Dugdale Hill Lane
Potters Bar
Hertfordshire
EN6 2DU
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar
Address Matches2 other UK companies use this postal address

Shareholders

608 at £0.05Old Owen's Association & Sports Club LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£805,815
Current Liabilities£5,970

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
23 December 2015Application to strike the company off the register (3 pages)
23 December 2015Application to strike the company off the register (3 pages)
13 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 30.4
(10 pages)
13 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 30.4
(10 pages)
24 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 30.4
(10 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 30.4
(10 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 30.4
(10 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 30.4
(10 pages)
9 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
9 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
8 October 2013Appointment of Mr Alan Davison as a director (2 pages)
8 October 2013Appointment of Mr Peter James Martin as a director (2 pages)
8 October 2013Appointment of Mr Alan Davison as a director (2 pages)
8 October 2013Appointment of Mr Peter James Martin as a director (2 pages)
4 October 2013Termination of appointment of William Hamilton-Hinds as a secretary (1 page)
4 October 2013Termination of appointment of William Hamilton-Hinds as a secretary (1 page)
4 October 2013Appointment of Mrs Gillian Christina Keating as a secretary (1 page)
4 October 2013Termination of appointment of Ian Dowty as a director (1 page)
4 October 2013Termination of appointment of Ian Dowty as a director (1 page)
4 October 2013Appointment of Mrs Gillian Christina Keating as a secretary (1 page)
4 October 2013Registered office address changed from Gilberts Chartered Accountants Pendragon House 65 London Road St Albans Hertfordshire AL1 1LJ on 4 October 2013 (1 page)
4 October 2013Registered office address changed from Gilberts Chartered Accountants Pendragon House 65 London Road St Albans Hertfordshire AL1 1LJ on 4 October 2013 (1 page)
4 October 2013Registered office address changed from Gilberts Chartered Accountants Pendragon House 65 London Road St Albans Hertfordshire AL1 1LJ on 4 October 2013 (1 page)
29 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
14 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
14 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (10 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (10 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
10 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (10 pages)
10 December 2010Director's details changed for David John Bent on 30 September 2010 (2 pages)
10 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (10 pages)
10 December 2010Director's details changed for David John Bent on 30 September 2010 (2 pages)
10 December 2010Director's details changed for Mr Ian Dowty on 30 September 2010 (2 pages)
10 December 2010Director's details changed for Mr Ian Dowty on 30 September 2010 (2 pages)
2 March 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
2 March 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
12 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
12 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
21 May 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
21 May 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
27 January 2009Return made up to 30/09/08; full list of members (8 pages)
27 January 2009Registered office changed on 27/01/2009 from old owen's sports ground coopers lane northaw, potters bar hertfordshire EN6 4NF (1 page)
27 January 2009Location of debenture register (1 page)
27 January 2009Registered office changed on 27/01/2009 from old owen's sports ground coopers lane northaw, potters bar hertfordshire EN6 4NF (1 page)
27 January 2009Location of register of members (1 page)
27 January 2009Location of debenture register (1 page)
27 January 2009Return made up to 30/09/08; full list of members (8 pages)
27 January 2009Location of register of members (1 page)
26 January 2009Appointment terminated director sally gunning (1 page)
26 January 2009Appointment terminated director sally gunning (1 page)
26 January 2009Appointment terminated director craig chesson (1 page)
26 January 2009Appointment terminated director craig chesson (1 page)
13 November 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
13 November 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
19 September 2008Return made up to 30/09/07; no change of members
  • 363(287) ‐ Registered office changed on 19/09/08
(10 pages)
19 September 2008Return made up to 30/09/07; no change of members
  • 363(287) ‐ Registered office changed on 19/09/08
(10 pages)
3 September 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
3 September 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
12 April 2007Return made up to 30/09/06; full list of members (13 pages)
12 April 2007Return made up to 30/09/06; full list of members (13 pages)
29 November 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
29 November 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
12 May 2006Return made up to 30/09/05; full list of members (13 pages)
12 May 2006Return made up to 30/09/05; full list of members (13 pages)
28 September 2005New secretary appointed (2 pages)
28 September 2005New secretary appointed (2 pages)
28 September 2005Secretary resigned (1 page)
28 September 2005Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
28 September 2005Secretary resigned (1 page)
28 September 2005Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
8 August 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
8 August 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
9 June 2004New director appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004Return made up to 30/09/03; full list of members (13 pages)
9 June 2004Return made up to 30/09/03; full list of members (13 pages)
9 June 2004New director appointed (2 pages)
9 June 2004Director resigned (1 page)
27 May 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
27 May 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
17 May 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
17 May 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
6 October 2002Return made up to 30/09/02; full list of members (13 pages)
6 October 2002Return made up to 30/09/02; full list of members (13 pages)
19 July 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
19 July 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
12 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
12 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
9 May 2001Full accounts made up to 31 July 2000 (11 pages)
9 May 2001Full accounts made up to 31 July 2000 (11 pages)
9 November 2000Full accounts made up to 31 July 1999 (10 pages)
9 November 2000Full accounts made up to 31 July 1999 (10 pages)
26 October 2000Return made up to 30/09/00; full list of members (11 pages)
26 October 2000Return made up to 30/09/00; full list of members (11 pages)
12 November 1999Return made up to 30/09/99; full list of members (11 pages)
12 November 1999Return made up to 30/09/99; full list of members (11 pages)
5 June 1999Full accounts made up to 31 July 1998 (10 pages)
5 June 1999Full accounts made up to 31 July 1998 (10 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999Secretary resigned (1 page)
3 February 1999Return made up to 30/09/98; full list of members (8 pages)
3 February 1999Return made up to 30/09/98; full list of members (8 pages)
9 September 1998New secretary appointed (2 pages)
9 September 1998New secretary appointed (2 pages)
5 May 1998Full accounts made up to 31 July 1997 (11 pages)
5 May 1998Full accounts made up to 31 July 1997 (11 pages)
24 November 1997Return made up to 30/09/97; no change of members (6 pages)
24 November 1997Return made up to 30/09/97; no change of members (6 pages)
2 June 1997Full accounts made up to 31 July 1996 (12 pages)
2 June 1997Full accounts made up to 31 July 1996 (12 pages)
14 March 1997Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
14 March 1997Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
6 June 1996Full accounts made up to 31 July 1995 (12 pages)
6 June 1996Full accounts made up to 31 July 1995 (12 pages)
5 June 1995Full accounts made up to 31 July 1994 (10 pages)
5 June 1995Full accounts made up to 31 July 1994 (10 pages)
17 May 1986Accounts for a small company made up to 30 September 1983 (4 pages)
17 May 1986Accounts for a small company made up to 30 September 1983 (4 pages)
14 August 1930Alter mem and arts (9 pages)
14 August 1930Alter mem and arts (9 pages)
29 November 1923Incorporation (21 pages)
29 November 1923Incorporation (21 pages)