Company NameR.M. Ockleshaws Ltd
DirectorsLinda Margaret Owen and Robert Thomas Owen
Company StatusDissolved
Company Number02953389
CategoryPrivate Limited Company
Incorporation Date27 July 1994(29 years, 9 months ago)
Previous NameElmor Developments Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameLinda Margaret Owen
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1999(4 years, 5 months after company formation)
Appointment Duration25 years, 3 months
RoleSupermarket Manageress
Correspondence Address45 Rosefield Road
Woolton
Liverpool
L25 8TE
Director NameRobert Thomas Owen
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1999(4 years, 5 months after company formation)
Appointment Duration25 years, 3 months
RoleFitter
Correspondence Address45 Rosefield Road
Woolton
Liverpool
L25 8TE
Secretary NameLinda Margaret Owen
NationalityBritish
StatusCurrent
Appointed08 January 1999(4 years, 5 months after company formation)
Appointment Duration25 years, 3 months
RoleSupermarket Manageress
Correspondence Address45 Rosefield Road
Woolton
Liverpool
L25 8TE
Director NameMr Michael Andrew Lambert
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(2 days after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar Gables
Carwood Lane, Whittle Le Woods
Chorley
PR6 7LW
Director NameLinda Owens
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(2 days after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 1998)
RoleCompany Director
Correspondence Address184 Roe Lane
Southport
Merseyside
PR9 7PN
Director NameMrs Edna Phyllis Rice
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(2 days after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Preston Road
Southport
Merseyside
PR9 9EE
Secretary NameMrs Edna Phyllis Rice
NationalityBritish
StatusResigned
Appointed29 July 1994(2 days after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Preston Road
Southport
Merseyside
PR9 9EE
Director NamePhilip John Howells
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(4 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 08 January 1999)
RoleCompany Director
Correspondence Address34 Kendal Drive
Maghull
Liverpool
Merseyside
L31 9AZ
Director NameMr Thomas Maynard Owen
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(4 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 08 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Rosefield Road
Liverpool
Merseyside
L25 8TE
Secretary NamePhilip John Howells
NationalityBritish
StatusResigned
Appointed01 September 1998(4 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 08 January 1999)
RoleCompany Director
Correspondence Address34 Kendal Drive
Maghull
Liverpool
Merseyside
L31 9AZ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed27 July 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed27 July 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£53,149
Net Worth-£12,893
Cash£461
Current Liabilities£19,869

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 August 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
28 December 2001Appointment of a voluntary liquidator (1 page)
28 December 2001Statement of affairs (5 pages)
28 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 December 2001Registered office changed on 13/12/01 from: unit 2 victoria park woodend avenue, speke liverpool merseyside L24 9NB (1 page)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 August 2000Return made up to 27/07/00; full list of members
  • 363(287) ‐ Registered office changed on 10/08/00
(6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 September 1999Return made up to 27/07/99; full list of members (6 pages)
15 May 1999Secretary resigned (1 page)
4 March 1999Director resigned (1 page)
4 March 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999New secretary appointed;new director appointed (2 pages)
14 September 1998Company name changed elmor developments LIMITED\certificate issued on 15/09/98 (2 pages)
10 September 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 September 1998Secretary resigned;director resigned (1 page)
10 September 1998New director appointed (2 pages)
10 September 1998Director resigned (1 page)
10 September 1998New secretary appointed;new director appointed (2 pages)
10 September 1998Director resigned (1 page)
10 September 1998Registered office changed on 10/09/98 from: 49A hoghton street southport merseyside (1 page)
28 July 1998Return made up to 27/07/98; full list of members (6 pages)
13 January 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
28 July 1997Return made up to 27/07/97; no change of members (4 pages)
6 February 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
16 October 1996Registered office changed on 16/10/96 from: 14 yellowhouse lane southport merseyside PR8 1EA (1 page)
27 August 1996Return made up to 27/07/96; no change of members (4 pages)
31 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 May 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
23 August 1995Return made up to 27/07/95; full list of members (6 pages)
20 April 1995Accounting reference date notified as 31/12 (1 page)