Company NameOWEN Roofing Contractors Limited
Company StatusDissolved
Company Number04646600
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 3 months ago)
Dissolution Date16 January 2016 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Bryan Albert Owen
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2003(same day as company formation)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence Address14 Bloomfield Road
Cheshunt
Herts
EN7 6WJ
Secretary NameNicola Owen
NationalityBritish
StatusClosed
Appointed01 June 2010(7 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 16 January 2016)
RoleCompany Director
Correspondence Address14 Bloomfield Road
Cheshunt
Herts
EN7 6WJ
Secretary NameNicola Jane Hammond
NationalityBritish
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 Peakes Lane
Cheshunt
Hertfordshire
EN7 6TG
Secretary NameCarole Judith Jarvis
NationalityBritish
StatusResigned
Appointed31 January 2003(1 week after company formation)
Appointment Duration7 years, 3 months (resigned 01 May 2010)
RoleCompany Director
Correspondence Address110 Bushbarns
Cheshunt
Hertfordshire
EN7 6EE
Secretary NameBryan Albert Owen
NationalityBritish
StatusResigned
Appointed01 May 2010(7 years, 3 months after company formation)
Appointment Duration1 month (resigned 01 June 2010)
RoleCompany Director
Correspondence Address14 Bloomfield Road
Cheshunt
Herts
EN7 6WJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.owenroofing.co.uk
Telephone01992 890056
Telephone regionLea Valley

Location

Registered Address3rd Floor Shakespeare Road
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

60 at £1Bryan Albert Owen
60.00%
Ordinary
40 at £1Nicola Owen
40.00%
Ordinary

Financials

Year2014
Net Worth£7,340
Cash£7,916
Current Liabilities£149,467

Accounts

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

Filing History

16 January 2016Final Gazette dissolved following liquidation (1 page)
16 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2016Final Gazette dissolved following liquidation (1 page)
16 October 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
16 October 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
28 July 2015Liquidators' statement of receipts and payments to 15 May 2015 (13 pages)
28 July 2015Liquidators statement of receipts and payments to 15 May 2015 (13 pages)
28 July 2015Liquidators' statement of receipts and payments to 15 May 2015 (13 pages)
28 May 2014Registered office address changed from Belfry House, Bell Lane Hertford Hertfordshire SG14 1BP on 28 May 2014 (2 pages)
28 May 2014Registered office address changed from Belfry House, Bell Lane Hertford Hertfordshire SG14 1BP on 28 May 2014 (2 pages)
27 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 May 2014Appointment of a voluntary liquidator (1 page)
27 May 2014Statement of affairs with form 4.19 (6 pages)
27 May 2014Appointment of a voluntary liquidator (1 page)
27 May 2014Statement of affairs with form 4.19 (6 pages)
11 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
4 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
4 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
8 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
7 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
7 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
14 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (13 pages)
14 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (13 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
5 April 2011Annual return made up to 24 January 2011 with a full list of shareholders (14 pages)
5 April 2011Annual return made up to 24 January 2011 with a full list of shareholders (14 pages)
16 June 2010Termination of appointment of Bryan Owen as a secretary (2 pages)
16 June 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
16 June 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
16 June 2010Appointment of Nicola Owen as a secretary (3 pages)
16 June 2010Appointment of Nicola Owen as a secretary (3 pages)
16 June 2010Termination of appointment of Bryan Owen as a secretary (2 pages)
20 May 2010Termination of appointment of Carole Jarvis as a secretary (2 pages)
20 May 2010Appointment of Bryan Albert Owen as a secretary (3 pages)
20 May 2010Appointment of Bryan Albert Owen as a secretary (3 pages)
20 May 2010Termination of appointment of Carole Jarvis as a secretary (2 pages)
12 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (14 pages)
12 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (14 pages)
29 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
29 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
6 March 2009Return made up to 24/01/09; no change of members (4 pages)
6 March 2009Return made up to 24/01/09; no change of members (4 pages)
30 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
30 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
2 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 February 2008Return made up to 24/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2008Return made up to 24/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
2 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
5 March 2007Return made up to 24/01/07; full list of members (6 pages)
5 March 2007Return made up to 24/01/07; full list of members (6 pages)
7 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
7 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 March 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
18 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
3 May 2005Return made up to 24/01/05; full list of members (6 pages)
3 May 2005Return made up to 24/01/05; full list of members (6 pages)
7 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
7 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
13 May 2004Ad 24/01/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
13 May 2004Return made up to 24/01/04; full list of members (6 pages)
13 May 2004Return made up to 24/01/04; full list of members (6 pages)
13 May 2004Ad 24/01/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003Secretary resigned (1 page)
23 April 2003Secretary resigned (1 page)
20 February 2003New secretary appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003New secretary appointed (2 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
20 February 2003New director appointed (2 pages)
24 January 2003Incorporation (16 pages)
24 January 2003Incorporation (16 pages)