About

Registered Number: 01414865
Date of Incorporation: 14/02/1979 (45 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 10/08/2018 (5 years and 9 months ago)
Registered Address: 100 St. James Road, Northampton, NN5 5LF,

 

Based in Northampton, G.C. Owen Ltd was founded on 14 February 1979, it has a status of "Dissolved". There are 3 directors listed as Pentelow, Margaret Ruth, Owen, Geoffrey, Owen, Linda Christine for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Geoffrey N/A 27 March 1992 1
OWEN, Linda Christine N/A 27 March 1992 1
Secretary Name Appointed Resigned Total Appointments
PENTELOW, Margaret Ruth 20 August 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 August 2018
LIQ13 - N/A 10 May 2018
LIQ01 - N/A 29 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 29 November 2017
RESOLUTIONS - N/A 04 October 2017
MR04 - N/A 22 September 2017
MR04 - N/A 22 September 2017
MR04 - N/A 22 September 2017
AD01 - Change of registered office address 21 September 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 15 June 2017
CH03 - Change of particulars for secretary 14 June 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 08 June 2016
TM02 - Termination of appointment of secretary 20 August 2015
AP03 - Appointment of secretary 20 August 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 22 May 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 08 June 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 26 May 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 22 July 2010
CH03 - Change of particulars for secretary 08 June 2010
CH03 - Change of particulars for secretary 08 January 2010
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 08 June 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 May 2008
288c - Notice of change of directors or secretaries or in their particulars 30 May 2008
287 - Change in situation or address of Registered Office 23 November 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 04 July 2007
363s - Annual Return 27 June 2006
AA - Annual Accounts 27 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 14 June 2005
363s - Annual Return 02 August 2004
AA - Annual Accounts 28 July 2004
AA - Annual Accounts 18 August 2003
363s - Annual Return 14 June 2003
AA - Annual Accounts 15 August 2002
363s - Annual Return 07 June 2002
363s - Annual Return 21 June 2001
AA - Annual Accounts 21 June 2001
363s - Annual Return 10 July 2000
AA - Annual Accounts 10 July 2000
AA - Annual Accounts 14 June 1999
363s - Annual Return 14 June 1999
AA - Annual Accounts 18 August 1998
363s - Annual Return 23 June 1998
AA - Annual Accounts 27 August 1997
363s - Annual Return 20 July 1997
AA - Annual Accounts 06 October 1996
395 - Particulars of a mortgage or charge 09 July 1996
395 - Particulars of a mortgage or charge 09 July 1996
363s - Annual Return 11 June 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 20 June 1995
287 - Change in situation or address of Registered Office 22 March 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 14 June 1994
395 - Particulars of a mortgage or charge 10 May 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 26 July 1993
AA - Annual Accounts 26 October 1992
363s - Annual Return 17 June 1992
288 - N/A 20 May 1992
288 - N/A 20 May 1992
AA - Annual Accounts 17 June 1991
363a - Annual Return 17 June 1991
AA - Annual Accounts 02 January 1991
363 - Annual Return 02 January 1991
363 - Annual Return 05 February 1990
287 - Change in situation or address of Registered Office 24 January 1990
MEM/ARTS - N/A 19 June 1989
RESOLUTIONS - N/A 23 May 1989
288 - N/A 17 May 1989
AA - Annual Accounts 17 May 1989
AA - Annual Accounts 17 May 1989
363 - Annual Return 10 April 1989
363 - Annual Return 03 June 1988
AA - Annual Accounts 21 April 1988
AA - Annual Accounts 16 April 1987
288 - N/A 05 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1987
363 - Annual Return 14 February 1987
NEWINC - New incorporation documents 14 February 1979

Mortgages & Charges

Description Date Status Charge by
Mortgage 21 June 1996 Fully Satisfied

N/A

Mortgage 21 June 1996 Fully Satisfied

N/A

Legal charge 27 April 1994 Fully Satisfied

N/A

Legal charge 14 July 1981 Fully Satisfied

N/A

Debenture 17 June 1981 Fully Satisfied

N/A

Legal charge 05 April 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.