Company NameOwers & Son Limited
Company StatusDissolved
Company Number04833332
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 9 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMark Antony Owers
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN
Secretary NameJulie Olivia Owers
NationalityBritish
StatusClosed
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address40-42 High Street
Maldon
Essex
CM9 5PN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Shareholders

1 at £1Mr Mark Antony Owers
50.00%
Ordinary
1 at £1Mrs Julie Olivia Owers
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
10 July 2015Application to strike the company off the register (3 pages)
10 July 2015Application to strike the company off the register (3 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(3 pages)
19 August 2014Director's details changed for Mark Antony Owers on 15 July 2014 (2 pages)
19 August 2014Secretary's details changed for Julie Olivia Owers on 15 July 2014 (1 page)
19 August 2014Director's details changed for Mark Antony Owers on 15 July 2014 (2 pages)
19 August 2014Secretary's details changed for Julie Olivia Owers on 15 July 2014 (1 page)
19 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(3 pages)
7 March 2014Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB United Kingdom on 7 March 2014 (1 page)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 2
(4 pages)
17 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 2
(4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 August 2011Annual return made up to 15 July 2011 (4 pages)
25 August 2011Annual return made up to 15 July 2011 (4 pages)
29 December 2010Registered office address changed from the Custom House 112B High Street Maldon Essex CM9 5ET on 29 December 2010 (1 page)
29 December 2010Registered office address changed from the Custom House 112B High Street Maldon Essex CM9 5ET on 29 December 2010 (1 page)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 July 2009Return made up to 15/07/09; full list of members (3 pages)
27 July 2009Return made up to 15/07/09; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 July 2008Return made up to 15/07/08; full list of members (3 pages)
24 July 2008Return made up to 15/07/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 August 2007Return made up to 15/07/07; full list of members (3 pages)
28 August 2007Return made up to 15/07/07; full list of members (3 pages)
1 August 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 August 2005Return made up to 15/07/05; full list of members (6 pages)
15 August 2005Return made up to 15/07/05; full list of members (6 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 August 2004Return made up to 15/07/04; full list of members (6 pages)
17 August 2004Return made up to 15/07/04; full list of members (6 pages)
15 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
15 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
1 August 2003Director resigned (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003Secretary resigned (1 page)
1 August 2003Registered office changed on 01/08/03 from: the custom house 112B high street malden essex CM9 6ET (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003Registered office changed on 01/08/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
1 August 2003Registered office changed on 01/08/03 from: the custom house 112B high street malden essex CM9 6ET (1 page)
1 August 2003Registered office changed on 01/08/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003Director resigned (1 page)
15 July 2003Incorporation (18 pages)
15 July 2003Incorporation (18 pages)