Company NameOvens Realisations Limited
Company StatusDissolved
Company Number01387277
CategoryPrivate Limited Company
Incorporation Date6 September 1978(45 years, 8 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)
Previous NameR Royce Industrial Ovens Ltd

Business Activity

Section CManufacturing
SIC 2921Manufacture of furnaces & furnace burners
SIC 28210Manufacture of ovens, furnaces and furnace burners

Directors

Director NameMr Ronald Peter Wrinch
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(12 years, 11 months after company formation)
Appointment Duration11 years, 11 months (closed 29 July 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm Hough Lane
Alderley Edge
Cheshire
SK9 7JD
Secretary NameMr Ronald Peter Wrinch
NationalityBritish
StatusClosed
Appointed10 August 1991(12 years, 11 months after company formation)
Appointment Duration11 years, 11 months (closed 29 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm Hough Lane
Alderley Edge
Cheshire
SK9 7JD
Director NameMr Edwin Heron
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(12 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 25 May 2001)
RoleEngineer
Correspondence Address34 Benedict Close
Romsey
Hampshire
SO51 8PN
Director NameMr Paul Richard Wetton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(16 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindynook
Gorsey Brow
Broadbottom
Cheshire
SK14 6EA
Director NameMr Robert Jeffrey Wrinch
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(16 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 March 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressDonny Brook
South Downs Drive
Hale
Cheshire
WA14 3HS

Location

Registered AddressBrook Farm
Hough Lane
Alderley Edge
Cheshire
SK9 7JD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£574,488
Net Worth£47,058
Cash£49,571
Current Liabilities£222,278

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

29 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
27 November 2002Receiver's abstract of receipts and payments (2 pages)
27 November 2002Receiver ceasing to act (1 page)
14 May 2002Receiver's abstract of receipts and payments (2 pages)
18 June 2001Director resigned (1 page)
30 May 2001Receiver's abstract of receipts and payments (2 pages)
15 June 2000Receiver ceasing to act (1 page)
26 May 2000Receiver's abstract of receipts and payments (2 pages)
5 May 1999Registered office changed on 05/05/99 from: unit 5 greatbridge business park budds lane romsey, hants S051 oha (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
1 September 1998Full accounts made up to 31 October 1997 (13 pages)
13 August 1998Return made up to 10/08/98; no change of members (4 pages)
11 March 1998Particulars of mortgage/charge (4 pages)
11 March 1998Particulars of mortgage/charge (4 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
3 September 1997Particulars of mortgage/charge (4 pages)
28 August 1997Full accounts made up to 31 October 1996 (12 pages)
19 August 1997Return made up to 10/08/97; full list of members (6 pages)
4 September 1996Full accounts made up to 31 October 1995 (13 pages)
28 August 1996Return made up to 10/08/96; no change of members (4 pages)
21 August 1995Return made up to 10/08/95; no change of members (4 pages)