Company NameOWEN & Tristram Limited
Company StatusDissolved
Company Number03105484
CategoryPrivate Limited Company
Incorporation Date22 September 1995(28 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2614Manufacture of glass fibres
SIC 23140Manufacture of glass fibres

Directors

Director NameRosemary Lynne Orgill
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1995(same day as company formation)
RoleManager
Correspondence Address37 Woodgate Avenue
Church Lawton
Stoke On Trent
Staffordshire
ST7 3EF
Director NameAnn Owen
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Sandylands Crescent
Lawton Heath Road Church Lawton
Stoke On Trent
ST7 3DR
Director NameDiane Terrina Owen
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1996(7 months, 1 week after company formation)
Appointment Duration28 years
RoleFibre Glass Laminator
Correspondence Address1 Sandylands Crescent
Church Lawton
Cheshire
ST7 3DR
Secretary NameRosemary Lynne Orgill
NationalityBritish
StatusCurrent
Appointed01 June 1998(2 years, 8 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address37 Woodgate Avenue
Church Lawton
Stoke On Trent
Staffordshire
ST7 3EF
Director NameJohn Allan Grange
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(7 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 1998)
RoleManaging Director
Correspondence Address7 Maskery Place
Congleton
Cheshire
CW12 1NF
Secretary NameSimon Dowdall
NationalityBritish
StatusResigned
Appointed01 May 1996(7 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 1998)
RoleCompany Director
Correspondence Address34 Maxwell Street
Crewe
Chehsire
CW2 7JD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green Holmes Chapel
Crewe
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

16 February 2002Dissolved (1 page)
16 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
16 November 2001Liquidators statement of receipts and payments (5 pages)
4 September 2001Liquidators statement of receipts and payments (5 pages)
27 February 2001Liquidators statement of receipts and payments (5 pages)
6 September 2000Liquidators statement of receipts and payments (5 pages)
7 March 2000Liquidators statement of receipts and payments (5 pages)
9 September 1999Liquidators statement of receipts and payments (5 pages)
17 August 1998Statement of affairs (8 pages)
17 August 1998Appointment of a voluntary liquidator (1 page)
17 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 1998Registered office changed on 28/07/98 from: 27-30 havannah street buglawton congleton cheshire CW12 2AG (1 page)
10 July 1998Secretary resigned (1 page)
10 July 1998New secretary appointed (2 pages)
13 January 1998New secretary appointed (2 pages)
30 December 1997Return made up to 22/09/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 December 1997New director appointed (2 pages)
21 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 January 1997Return made up to 22/09/96; full list of members (6 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
21 February 1996Ad 05/02/96--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
16 October 1995Accounting reference date notified as 31/12 (1 page)
26 September 1995Secretary resigned (2 pages)
22 September 1995Incorporation (24 pages)