Company NameH Owen(Roofing Contractors)Limited
Company StatusDissolved
Company Number00682340
CategoryPrivate Limited Company
Incorporation Date2 February 1961(63 years, 3 months ago)
Dissolution Date7 March 2006 (18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Neil John Gulvin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(30 years, 6 months after company formation)
Appointment Duration14 years, 7 months (closed 07 March 2006)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence Address4 Ryecroft Road
Petts Wood
Orpington
Kent
BR5 1DR
Director NameBarry Marshall
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1997(36 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 07 March 2006)
RoleBuilding Contractor
Correspondence Address89 Kevington Drive
Chislehurst
Kent
BR7 6RW
Secretary NameMr Neil John Gulvin
NationalityBritish
StatusClosed
Appointed06 August 2001(40 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 07 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ryecroft Road
Petts Wood
Orpington
Kent
BR5 1DR
Director NameCharles William Gulvin
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(30 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 July 1997)
RoleBuilder
Correspondence Address18 Petts Wood Road
Petts Wood
Orpington
Kent
BR5 1LB
Director NamePamela Diane Gulvin
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(30 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 24 July 1997)
RoleSecretary
Correspondence Address18 Petts Wood Road
Petts Wood
Orpington
Kent
BR5 1LB
Secretary NamePamela Diane Gulvin
NationalityBritish
StatusResigned
Appointed31 July 1991(30 years, 6 months after company formation)
Appointment Duration10 years (resigned 06 August 2001)
RoleCompany Director
Correspondence Address18 Petts Wood Road
Petts Wood
Orpington
Kent
BR5 1LB

Location

Registered AddressSuite 2 Garrard House
2-6 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£256,805
Cash£237,650
Current Liabilities£12,013

Accounts

Latest Accounts14 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End14 February

Filing History

7 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
11 October 2005Application for striking-off (1 page)
14 July 2005Accounting reference date shortened from 30/09/05 to 14/02/05 (1 page)
14 July 2005Total exemption small company accounts made up to 14 February 2005 (5 pages)
31 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 December 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
12 August 2004Return made up to 31/07/04; full list of members (7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 August 2003Return made up to 31/07/03; full list of members (7 pages)
14 May 2003Secretary's particulars changed;director's particulars changed (1 page)
9 May 2003Director's particulars changed (1 page)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 August 2001New secretary appointed (2 pages)
15 August 2001Return made up to 31/07/01; full list of members (6 pages)
15 August 2001Secretary resigned (1 page)
11 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
15 August 2000Return made up to 31/07/00; full list of members (6 pages)
20 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
18 August 1999Return made up to 31/07/99; no change of members (4 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
19 August 1998Return made up to 31/07/98; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
13 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 July 1997Registered office changed on 18/07/97 from: 56 westmoreland road bromley kent BR2 oqs (1 page)
16 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
13 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
7 August 1995Return made up to 31/07/95; no change of members (4 pages)