Company NameThe Own Brand Stationery Company Limited
DirectorLinda Margaret Dixon
Company StatusDissolved
Company Number02919777
CategoryPrivate Limited Company
Incorporation Date18 April 1994(30 years ago)
Previous NameHookway Limited

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Secretary NameDiane Lesley O'Connor
NationalityBritish
StatusCurrent
Appointed07 June 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address178 Westbourne Park Road
London
W11 1BT
Director NameLinda Margaret Dixon
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1999(5 years after company formation)
Appointment Duration25 years
RolePublishing
Correspondence Address4 Blakes Court
Church Street
Sawbridgeworth
Hertfordshire
CM21 9TD
Director NameRaymond Charles Dixon
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 02 May 1999)
RolePublishing
Correspondence Address22 Springhall Road
Sawbridgeworth
Hertfordshire
CM21 9ET
Director NameBourse Securities Limited (Corporation)
StatusResigned
Appointed18 April 1994(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed18 April 1994(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£163,932
Gross Profit£47,213
Cash£19,672
Current Liabilities£87,186

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

6 September 2003Dissolved (1 page)
6 June 2003Liquidators statement of receipts and payments (5 pages)
6 June 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
10 June 2002Appointment of a voluntary liquidator (1 page)
10 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 2002Statement of affairs (6 pages)
7 June 2002Registered office changed on 07/06/02 from: allen house the maltings, station road sawbridgeworth hertfordshire CM21 9JX (1 page)
27 April 2001Amended full accounts made up to 30 April 2000 (13 pages)
19 March 2001Full accounts made up to 30 April 2000 (13 pages)
17 August 2000Full accounts made up to 30 April 1999 (13 pages)
12 July 2000Return made up to 18/04/00; full list of members (6 pages)
14 October 1999Return made up to 18/04/98; full list of members (7 pages)
14 October 1999Return made up to 18/04/99; full list of members (7 pages)
14 October 1999Accounts for a small company made up to 30 April 1998 (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999Registered office changed on 16/09/99 from: 22 springhall road sawbridgeworth hertfordshire CM21 9ET (1 page)
16 September 1999New director appointed (2 pages)
21 April 1998Compulsory strike-off action has been discontinued (1 page)
16 April 1998Accounts for a small company made up to 30 April 1997 (2 pages)
16 April 1998Accounts for a small company made up to 30 April 1996 (2 pages)
16 April 1998Return made up to 18/04/97; no change of members (4 pages)
16 April 1998Return made up to 18/04/96; no change of members (4 pages)
15 April 1998Company name changed hookway LIMITED\certificate issued on 16/04/98 (2 pages)
11 April 1998Registered office changed on 11/04/98 from: little orchard hookway crediton devon EX17 3PU (1 page)
20 January 1998First Gazette notice for compulsory strike-off (1 page)
17 November 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
20 September 1995Company name changed pharaoh publishing LIMITED\certificate issued on 21/09/95 (4 pages)
19 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 June 1995Return made up to 18/04/95; full list of members (6 pages)