Company NameNowen Limited
Company StatusDissolved
Company Number02168272
CategoryPrivate Limited Company
Incorporation Date23 September 1987(36 years, 6 months ago)
Previous NameFitzpatrick Cable Services Ltd.

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameJohn Fitzpatrick
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed23 September 1993(6 years after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address30 Aston Road
Moor Park
Rickmansworth
Herts
Wd3
Director NameBrian Bernard McCann
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1997(10 years, 2 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address6 Rowanside
Prestbury
Macclesfield
Cheshire
SK10 4BE
Director NameDavid Smith
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1998(10 years, 4 months after company formation)
Appointment Duration26 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpearfir Danes Hill
The Hockering
Woking
Surrey
GU22 7HQ
Secretary NameMichael Egerton Legister
NationalityBritish
StatusCurrent
Appointed12 February 1998(10 years, 4 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address52 Childebert Road
Upper Tooting
London
SW17 8EX
Director NameRonald Nicol
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1998(10 years, 4 months after company formation)
Appointment Duration26 years, 1 month
RoleEngineer
Correspondence Address391 Milnthorpe Lane
Wakefield
West Yorkshire
WF2 7HT
Director NameMr Alan John Baskeyfield
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(6 years after company formation)
Appointment Duration4 years, 2 months (resigned 12 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address290 Uxbridge Road
Rickmansworth
Hertfordshire
WD3 2JL
Director NameBrendan McCann
Date of BirthOctober 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed23 September 1993(6 years after company formation)
Appointment Duration4 years, 2 months (resigned 25 November 1997)
RoleCompany Director
Correspondence Address5 Old Gannon Close
Moor Park
Northwood
Middlesex
NW9 0LH
Director NameMr John Ryan
Date of BirthOctober 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed23 September 1993(6 years after company formation)
Appointment Duration4 years, 2 months (resigned 02 December 1997)
RoleCompany Director
Correspondence Address104 Kinlock Drive
London
Nw9
Secretary NameJohn Fitzpatrick
NationalityIrish
StatusResigned
Appointed23 September 1993(6 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 June 1994)
RoleCompany Director
Correspondence Address30 Aston Road
Moor Park
Rickmansworth
Herts
Wd3
Director NameJohn James Maguire
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed16 June 1994(6 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 December 1997)
RoleAccountant
Correspondence Address12 The Avenue
Hatch End
Pinner
Middlesex
HA5 4EP
Secretary NameAndrew Peter King
NationalityBritish
StatusResigned
Appointed16 June 1994(6 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 February 1998)
RoleCompany Director
Correspondence Address26 Chivalry Road
London
SW11 1HT
Director NameMr Anthony Charles Pickworth
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Kimbolton Road
Higham Ferrers
Northamptonshire
NN10 8HL
Director NameAndrew Peter King
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(10 years, 2 months after company formation)
Appointment Duration2 months (resigned 12 February 1998)
RoleAccountant
Correspondence Address26 Chivalry Road
London
SW11 1HT

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£18,349,000
Gross Profit£1,167,000
Net Worth£671,000
Cash£1,636,000
Current Liabilities£9,071,000

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

2 November 2007Dissolved (1 page)
7 September 2007Receiver's abstract of receipts and payments (2 pages)
1 August 2007Receiver ceasing to act (1 page)
5 February 2007Deferment of dissolution (voluntary) (1 page)
25 October 2006Receiver's abstract of receipts and payments (2 pages)
31 July 2006Deferment of dissolution (voluntary) (2 pages)
9 May 2006Liquidators statement of receipts and payments (5 pages)
9 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
13 January 2006Liquidators statement of receipts and payments (5 pages)
18 October 2005Receiver's abstract of receipts and payments (2 pages)
4 July 2005Liquidators statement of receipts and payments (5 pages)
20 December 2004Liquidators statement of receipts and payments (5 pages)
6 October 2004Receiver's abstract of receipts and payments (2 pages)
28 August 2004Notice of ceasing to act as a voluntary liquidator (1 page)
18 August 2004C/O re change of liq (6 pages)
18 August 2004Appointment of a voluntary liquidator (1 page)
7 July 2004Liquidators statement of receipts and payments (6 pages)
22 December 2003Liquidators statement of receipts and payments (5 pages)
24 September 2003Receiver's abstract of receipts and payments (2 pages)
26 June 2003Liquidators statement of receipts and payments (5 pages)
23 June 2003Receiver ceasing to act (1 page)
30 December 2002Liquidators statement of receipts and payments (5 pages)
5 December 2002Registered office changed on 05/12/02 from: 84 grosvenor street london W1X 9DF (1 page)
25 September 2002Receiver's abstract of receipts and payments (2 pages)
27 June 2002Liquidators statement of receipts and payments (5 pages)
4 January 2002Liquidators statement of receipts and payments (5 pages)
11 October 2001Receiver's abstract of receipts and payments (2 pages)
28 June 2001Liquidators statement of receipts and payments (5 pages)
3 January 2001Liquidators statement of receipts and payments (5 pages)
18 October 2000Receiver's abstract of receipts and payments (2 pages)
23 June 2000Liquidators statement of receipts and payments (5 pages)
4 May 2000Receiver ceasing to act (1 page)
11 January 2000Liquidators statement of receipts and payments (5 pages)
6 January 2000Receiver's abstract of receipts and payments (2 pages)
17 June 1999Company name changed fitzpatrick cable services LTD.\certificate issued on 18/06/99 (2 pages)
15 January 1999Registered office changed on 15/01/99 from: 117 bushey mill lane watford WD2 4PL (1 page)
11 January 1999Registered office changed on 11/01/99 from: grant thornton house melton street euston square london NW1 2EP (1 page)
8 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 1999Appointment of a voluntary liquidator (1 page)
6 January 1999Statement of affairs (6 pages)
15 December 1998Administrative Receiver's report (7 pages)
17 November 1998Registered office changed on 17/11/98 from: 117 bushey mill lane watford hertfordshire WD2 4PL (1 page)
21 September 1998Appointment of receiver/manager (1 page)
16 September 1998Registered office changed on 16/09/98 from: 11 churchill court 58 station road north harrow middx HA2 7SA (1 page)
4 June 1998Full accounts made up to 31 August 1997 (16 pages)
12 March 1998Secretary resigned;director resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
29 December 1997Particulars of mortgage/charge (11 pages)
14 November 1997Full accounts made up to 31 August 1996 (13 pages)
5 November 1997Return made up to 23/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 November 1996Return made up to 23/09/96; no change of members (6 pages)
27 September 1996New director appointed (2 pages)
2 July 1996Full accounts made up to 31 August 1995 (13 pages)
8 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
17 November 1995Return made up to 23/09/95; no change of members (6 pages)
24 July 1995Full accounts made up to 31 August 1994 (9 pages)
23 May 1995Particulars of mortgage/charge (8 pages)
17 May 1995Memorandum and Articles of Association (10 pages)
17 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 September 1987Incorporation (16 pages)