Company NameOWC Limited
Company StatusDissolved
Company Number03063003
CategoryPrivate Limited Company
Incorporation Date31 May 1995(28 years, 11 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)
Previous NamesBuytomuch Limited and The Orchard Window Company (Glass) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies
SIC 66220Activities of insurance agents and brokers

Directors

Secretary NameComplete Secretarial Solutions Limited (Corporation)
StatusClosed
Appointed30 June 2009(14 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 13 January 2015)
Correspondence AddressSecond Floor Cardiff House
Tilling Road
London
NW2 1LJ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed31 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameLeslie David Fisher
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(2 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 September 2001)
RoleCompany Director
Correspondence Address4 Wheathouse Copse
Great Horwood
Milton Keynes
MK17 0QS
Secretary NameJacquelyn Ann Cohen
NationalityBritish
StatusResigned
Appointed31 July 1995(2 months after company formation)
Appointment Duration2 years (resigned 21 August 1997)
RoleCompany Director
Correspondence Address4 Wheathouse Copse
Little Horwood Road Great Horwood
Milton Keynes
MK17 0QS
Director NameMr Jeffrey Stuart
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(6 years, 4 months after company formation)
Appointment Duration3 years (resigned 05 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mossley Ave
Walus Down
Poole
Dorset
BH12 5EA
Director NameMr Jeffrey Stuart
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(6 years, 4 months after company formation)
Appointment Duration3 years (resigned 05 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mossley Ave
Walus Down
Poole
Dorset
BH12 5EA
Director NameAlistair Timothy Norton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(9 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 June 2005)
RoleSales Man
Country of ResidenceUnited Kingdom
Correspondence Address20 Bancroft Road
Luton
Bedfordshire
LU3 2NB
Secretary NameL M Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 1997(2 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 June 2006)
Correspondence Address4 Spring Avenue
Egham
Surrey
TW20 9PL
Secretary NameEastbury Park Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2006(11 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2009)
Correspondence Address118-120 Kenton Road
Harrow
Middlesex
HA3 8AL

Contact

Websiteeshop.macsales.com

Location

Registered AddressSecond Floor Cardiff House
Tilling Road
London
NW2 1LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Shareholders

50 at £1Jacqueline Fisher
50.00%
Ordinary
50 at £1Jeff Stuart
50.00%
Ordinary

Financials

Year2014
Net Worth£358
Current Liabilities£14,679

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
5 June 2014Termination of appointment of Jeffrey Stuart as a director on 3 June 2014 (1 page)
5 June 2014Termination of appointment of Jeffrey Stuart as a director on 3 June 2014 (1 page)
5 June 2014Termination of appointment of Jeffrey Stuart as a director on 3 June 2014 (1 page)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
20 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 100
(4 pages)
20 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 100
(4 pages)
19 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
14 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
29 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 July 2010Secretary's details changed for Complete Secretarial Solutions Limited on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
8 July 2010Secretary's details changed for Complete Secretarial Solutions Limited on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
8 July 2010Secretary's details changed for Complete Secretarial Solutions Limited on 1 October 2009 (2 pages)
30 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 July 2009Return made up to 31/05/09; full list of members (3 pages)
10 July 2009Return made up to 31/05/09; full list of members (3 pages)
9 July 2009Registered office changed on 09/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page)
9 July 2009Registered office changed on 09/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page)
9 July 2009Appointment terminated secretary eastbury park secretaries LIMITED (1 page)
9 July 2009Secretary appointed complete secretarial solutions LIMITED (1 page)
9 July 2009Appointment terminated secretary eastbury park secretaries LIMITED (1 page)
9 July 2009Secretary appointed complete secretarial solutions LIMITED (1 page)
1 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 June 2008Return made up to 31/05/08; full list of members (3 pages)
11 June 2008Return made up to 31/05/08; full list of members (3 pages)
20 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
20 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
25 June 2007Return made up to 31/05/07; full list of members (2 pages)
25 June 2007Return made up to 31/05/07; full list of members (2 pages)
11 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
11 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
23 August 2006Secretary resigned (1 page)
23 August 2006New secretary appointed (2 pages)
23 August 2006Secretary resigned (1 page)
23 August 2006New secretary appointed (2 pages)
8 June 2006Return made up to 31/05/06; full list of members (3 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Return made up to 31/05/06; full list of members (3 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director's particulars changed (1 page)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
25 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
25 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
11 August 2005Return made up to 31/05/05; full list of members (2 pages)
11 August 2005Return made up to 31/05/05; full list of members (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (2 pages)
14 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
14 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
16 June 2004Return made up to 31/05/04; full list of members (6 pages)
16 June 2004Return made up to 31/05/04; full list of members (6 pages)
3 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
3 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
10 June 2003Return made up to 31/05/03; full list of members (6 pages)
10 June 2003Return made up to 31/05/03; full list of members (6 pages)
22 November 2002Company name changed the orchard window company (glas s) LIMITED\certificate issued on 21/11/02 (2 pages)
22 November 2002Company name changed the orchard window company (glas s) LIMITED\certificate issued on 21/11/02 (2 pages)
20 June 2002Return made up to 31/05/02; full list of members (6 pages)
20 June 2002Return made up to 31/05/02; full list of members (6 pages)
13 June 2002Registered office changed on 13/06/02 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page)
13 June 2002Registered office changed on 13/06/02 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
28 March 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
28 March 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
28 October 2001Director resigned (1 page)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
28 October 2001Director resigned (1 page)
20 July 2001Return made up to 31/05/01; full list of members (6 pages)
20 July 2001Return made up to 31/05/01; full list of members (6 pages)
4 April 2001 (5 pages)
4 April 2001 (5 pages)
11 July 2000Return made up to 31/05/00; full list of members (6 pages)
11 July 2000Return made up to 31/05/00; full list of members (6 pages)
29 June 2000 (5 pages)
29 June 2000 (5 pages)
15 December 1999 (5 pages)
15 December 1999 (5 pages)
16 June 1999Return made up to 31/05/99; full list of members (7 pages)
16 June 1999Return made up to 31/05/99; full list of members (7 pages)
27 January 1999Full accounts made up to 31 January 1998 (9 pages)
27 January 1999Full accounts made up to 31 January 1998 (9 pages)
21 October 1998 (6 pages)
21 October 1998 (6 pages)
16 July 1998Return made up to 31/05/98; full list of members (7 pages)
16 July 1998Return made up to 31/05/98; full list of members (7 pages)
7 November 1997Secretary resigned (1 page)
7 November 1997Secretary resigned (1 page)
7 November 1997New secretary appointed (2 pages)
7 November 1997New secretary appointed (2 pages)
14 October 1997Return made up to 31/05/97; no change of members (7 pages)
14 October 1997Return made up to 31/05/97; no change of members (7 pages)
13 October 1997Registered office changed on 13/10/97 from: 1 telford way luton bedfordshire LU1 1HT (1 page)
13 October 1997Registered office changed on 13/10/97 from: 1 telford way luton bedfordshire LU1 1HT (1 page)
4 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 November 1996Accounts made up to 31 January 1996 (6 pages)
4 November 1996Accounts made up to 31 January 1996 (6 pages)
4 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 1996Return made up to 31/05/96; full list of members (5 pages)
19 June 1996Return made up to 31/05/96; full list of members (5 pages)
22 February 1996Ad 14/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 February 1996Ad 14/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 February 1996Accounting reference date notified as 31/01 (1 page)
14 February 1996Accounting reference date notified as 31/01 (1 page)
1 February 1996Company name changed buytomuch LIMITED\certificate issued on 02/02/96 (2 pages)
1 February 1996Company name changed buytomuch LIMITED\certificate issued on 02/02/96 (2 pages)
27 September 1995Registered office changed on 27/09/95 from: 4 wheathouse copse great horwood milton keynes buckinghamshire MK17 0QG (1 page)
27 September 1995Registered office changed on 27/09/95 from: 4 wheathouse copse great horwood milton keynes buckinghamshire MK17 0QG (1 page)
9 August 1995Secretary resigned (2 pages)
9 August 1995New secretary appointed (1 page)
9 August 1995Registered office changed on 09/08/95 from: 16 st john street london EC1M 4AY (1 page)
9 August 1995New director appointed (1 page)
9 August 1995New director appointed (1 page)
9 August 1995Registered office changed on 09/08/95 from: 16 st john street london EC1M 4AY (1 page)
9 August 1995New secretary appointed (1 page)
9 August 1995Secretary resigned (2 pages)
31 May 1995Incorporation (16 pages)
31 May 1995Incorporation (16 pages)