Company NameOwen's Wholesale News Limited
Company StatusDissolved
Company Number00430816
CategoryPrivate Limited Company
Incorporation Date7 March 1947(77 years, 2 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJ M Nominees Limited (Corporation)
Date of BirthJune 1998 (Born 25 years ago)
StatusClosed
Appointed12 February 1999(51 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 09 October 2001)
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameJ M Secretaries Limited (Corporation)
Date of BirthJune 1998 (Born 25 years ago)
StatusClosed
Appointed12 February 1999(51 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 09 October 2001)
Correspondence Address34 Ely Place
London
EC1N 6TD
Secretary NameJ M Secretaries Limited (Corporation)
StatusClosed
Appointed12 February 1999(51 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 09 October 2001)
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameJames Douglas Scott Bennett
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(45 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 February 1999)
RoleCompany Director
Correspondence AddressThe Well House
3 Easter Belmont Road
Edinburgh
EH12 6EX
Scotland
Director NameDavid James Mackay
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(45 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 February 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 East Harbour Road
Charlestown
Fife
KY11 3EA
Scotland
Director NameHon Frederick Ranald Noel-Paton
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(45 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 November 1998)
RoleCompany Director
Correspondence AddressEaster Dunbarnie
Bridge Of Earn
Perth
Perthshire
PH2 9ED
Scotland
Secretary NameCharles Adair Anderson
NationalityBritish
StatusResigned
Appointed04 August 1992(45 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavensheugh
Selkirk
TD7 5LS
Scotland

Location

Registered Address34 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£126,267

Accounts

Latest Accounts6 May 2000 (23 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2001First Gazette notice for voluntary strike-off (1 page)
4 May 2001Application for striking-off (1 page)
18 December 2000Accounts for a dormant company made up to 6 May 2000 (4 pages)
6 September 2000Return made up to 04/08/00; full list of members (5 pages)
28 October 1999Accounts for a dormant company made up to 1 May 1999 (4 pages)
16 August 1999Return made up to 04/08/99; full list of members (5 pages)
8 March 1999New director appointed (2 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999New secretary appointed;new director appointed (2 pages)
8 March 1999Director resigned (1 page)
17 November 1998Accounts for a dormant company made up to 2 May 1998 (4 pages)
16 November 1998Director resigned (1 page)
19 August 1998Return made up to 04/08/98; full list of members (7 pages)
4 August 1998Registered office changed on 04/08/98 from: c/o john menzies (uk) LTD 8/11 st johns lane london EC1P 1EU (1 page)
7 October 1997Accounts for a dormant company made up to 3 May 1997 (4 pages)
14 August 1997Return made up to 04/08/97; full list of members (9 pages)
17 January 1997Director's particulars changed (2 pages)
15 October 1996Accounts for a dormant company made up to 4 May 1996 (4 pages)
23 September 1996Director's particulars changed (2 pages)
15 August 1996Return made up to 04/08/96; full list of members (9 pages)
3 June 1996Registered office changed on 03/06/96 from: 8/11 st.johns lane london EC1P 1EU (1 page)
28 November 1995Accounts for a dormant company made up to 29 April 1995 (5 pages)
10 August 1995Return made up to 04/08/95; full list of members (14 pages)
26 April 1995Accounts for a dormant company made up to 30 April 1994 (7 pages)