Company NameOwlswood Services Limited
Company StatusDissolved
Company Number02648828
CategoryPrivate Limited Company
Incorporation Date25 September 1991(32 years, 7 months ago)
Dissolution Date20 April 1999 (25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Keith Marshall Robinson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1991(2 days after company formation)
Appointment Duration7 years, 6 months (closed 20 April 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Oxhey
Watford
WD19 4NL
Director NameMr Jeremy Orpen-Palmer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1992(11 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 20 April 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address63 Burbage Road
London
SE24 9HB
Secretary NameMr Keith Marshall Robinson
NationalityBritish
StatusClosed
Appointed05 October 1995(4 years after company formation)
Appointment Duration3 years, 6 months (closed 20 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Oxhey
Watford
WD19 4NL
Secretary NameMiss Claire Louise Teagle
NationalityBritish
StatusResigned
Appointed27 September 1991(2 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 September 1992)
RoleCompany Director
Correspondence Address99 Shackleton Way
Woodley
Reading
Berkshire
RG5 4UU
Secretary NameMrs Susan Elizabeth Breen
NationalityIrish
StatusResigned
Appointed11 September 1992(11 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wood Ride
Petts Wood
Orpington
Kent
BR5 1PZ
Secretary NameNickolas Mavrokefalos
NationalityGreek
StatusResigned
Appointed18 June 1993(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 October 1995)
RoleCompany Director
Correspondence Address14 College View
Mottingham
London
SE9 4QG
Director NameSusan Elizabeth Breen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed24 March 1994(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Wood Ride
Petts Wood
Orpington
Kent
BR5 1PZ
Director NameMrs Susan Elizabeth Breen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed24 March 1994(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Wood Ride
Petts Wood
Orpington
Kent
BR5 1PZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 September 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 September 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressOwlswood
15 Green Lane
Oxhey Watford
Hertfordshire
WD1 4NL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardOxhey
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

20 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
31 October 1997Full accounts made up to 30 September 1996 (7 pages)
4 August 1996Full accounts made up to 30 September 1995 (5 pages)
15 November 1995Return made up to 25/09/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 October 1995Full accounts made up to 30 September 1994 (7 pages)
27 September 1995Auditor's resignation (2 pages)