About

Registered Number: 04702902
Date of Incorporation: 19/03/2003 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/11/2014 (10 years and 5 months ago)
Registered Address: 26 Godwit Close, Whittlesey, Peterborough, PE7 1NZ,

 

Having been setup in 2003, B. V. Owen & Sons Ltd are based in Peterborough, it has a status of "Dissolved". There are 6 directors listed for this business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Richard William 19 March 2003 - 1
BEALL, Faye 19 March 2003 31 January 2008 1
FLETCHER, Shirley Ann 19 March 2003 31 December 2010 1
OWEN, Barry Vincent 19 March 2003 31 December 2010 1
OWEN, Margaret 19 March 2003 05 July 2006 1
OWEN, Timothy Mark 19 March 2003 31 July 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 12 August 2014
DISS16(SOAS) - N/A 30 January 2014
GAZ1(A) - First notification of strike-off in London Gazette) 03 December 2013
DISS16(SOAS) - N/A 15 May 2013
GAZ1(A) - First notification of strike-off in London Gazette) 12 March 2013
DISS16(SOAS) - N/A 31 August 2012
GAZ1 - First notification of strike-off action in London Gazette 14 August 2012
DISS16(SOAS) - N/A 02 February 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 24 May 2011
TM01 - Termination of appointment of director 24 May 2011
TM01 - Termination of appointment of director 24 May 2011
AA01 - Change of accounting reference date 29 March 2011
DISS40 - Notice of striking-off action discontinued 21 July 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AD01 - Change of registered office address 19 July 2010
GAZ1 - First notification of strike-off action in London Gazette 13 July 2010
AA - Annual Accounts 01 April 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 30 March 2009
363a - Annual Return 29 August 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
AA - Annual Accounts 01 May 2008
AA - Annual Accounts 30 April 2007
363s - Annual Return 24 April 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 01 February 2005
225 - Change of Accounting Reference Date 09 September 2004
363s - Annual Return 25 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
287 - Change in situation or address of Registered Office 02 April 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.