Company NameBig Owl Limited
Company StatusDissolved
Company Number01278964
CategoryPrivate Limited Company
Incorporation Date27 September 1976(47 years, 7 months ago)
Previous NameEXPO Safety Systems Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Anthony McKenzie Owler
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1991(14 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMistwood House
Kimberley Ride
Cobham
Surrey
KT11 2QD
Director NameCharmian Owler
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1991(14 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMistwood House
Kimberley Ride
Cobham
Surrey
KT11 2QD
Director NameMargaret Valmai Owler
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1991(14 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleRetired
Correspondence Address11 Forest Dale
Southgate
London
N14 7DY
Secretary NameCharmian Owler
NationalityBritish
StatusCurrent
Appointed09 August 1991(14 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMistwood House
Kimberley Ride
Cobham
Surrey
KT11 2QD
Director NameRichard James Cripps
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(14 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 20 September 1991)
RoleTechnical Director
Correspondence Address33 Park Road
East Molesey
Surrey
KT8 9LD
Director NamePeter Herbert Southwood
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(14 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 20 September 1991)
RoleSales Director
Correspondence Address105 Cobham Road
Fetcham
Leatherhead
Surrey
KT22 9HX
Director NamePaul Vincent Thomas
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(18 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 August 1998)
RoleGeneral Manager
Correspondence Address16 Royle Close
Chalfont St Peter
Buckinghamshire
SL9 0BB

Location

Registered AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£749,719
Cash£52,241
Current Liabilities£410,518

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

12 February 2002Dissolved (1 page)
12 November 2001Return of final meeting in a members' voluntary winding up (4 pages)
20 July 2001Liquidators statement of receipts and payments (6 pages)
9 February 2001Liquidators statement of receipts and payments (5 pages)
11 August 2000Liquidators statement of receipts and payments (5 pages)
28 July 1999Registered office changed on 28/07/99 from: hoppingwood farm robin hood way london SW20 0AB (1 page)
23 July 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 July 1999Declaration of solvency (4 pages)
23 July 1999Appointment of a voluntary liquidator (2 pages)
17 June 1999Return made up to 09/08/98; no change of members (4 pages)
17 June 1999Registered office changed on 17/06/99 from: summer road thames ditton surrey KT7 orh (1 page)
3 September 1998Company name changed expo safety systems LIMITED\certificate issued on 04/09/98 (2 pages)
18 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
24 March 1998Return made up to 09/08/97; full list of members (6 pages)
3 August 1997Accounts for a medium company made up to 30 September 1996 (15 pages)
4 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
4 March 1997Ad 24/02/97--------- £ si 30@1=30 £ ic 100/130 (2 pages)
4 March 1997Memorandum and Articles of Association (9 pages)
4 March 1997£ nc 100/130 24/02/97 (1 page)
11 February 1997Return made up to 09/08/96; full list of members (6 pages)
2 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)