Company NameOwens Folly Limited
Company StatusDissolved
Company Number03428136
CategoryPrivate Limited Company
Incorporation Date3 September 1997(26 years, 8 months ago)
Dissolution Date10 September 2002 (21 years, 7 months ago)
Previous NameDappa (UK) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGary Owens
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1998(1 year after company formation)
Appointment Duration4 years (closed 10 September 2002)
RoleC.E.O
Correspondence Address34 Lloyds Avenue
Scunthorpe
South Humberside
DN17 1BX
Director NameRichard John Brayshaw
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(5 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 13 August 2001)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address7 Warwick Drive
Lockwood Road
Beverley
East Yorkshire
HU17 9TB
Director NameMark Thompson Dennis
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(5 months, 1 week after company formation)
Appointment Duration3 years (resigned 20 February 2001)
RoleMarketing Sales Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Tarran Avenue
Compass Road
Hull
East Yorkshire
HU6 7AL
Secretary NameMark Thompson Dennis
NationalityBritish
StatusResigned
Appointed09 February 1998(5 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 September 1998)
RoleMarketing Sales Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Tarran Avenue
Compass Road
Hull
East Yorkshire
HU6 7AL
Director NameSimon Paul Midgley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(8 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 September 1998)
RoleCompany Director
Correspondence Address91 Cliff Road
Hornsea
East Yorkshire
HU18 1HU
Director NameIngram Alistair Legge
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(10 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 June 1999)
RoleChartered Accountant
Correspondence AddressThe Hermitage
Church Lane
Neston
Cheshire
CH64 9US
Wales
Director NameMr Stuart Melvin Cook
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 14 October 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Inverewe Way
Cottingham
East Yorkshire
HU16 5DT
Secretary NameMr Stuart Melvin Cook
NationalityBritish
StatusResigned
Appointed04 September 1998(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 14 October 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Inverewe Way
Cottingham
East Yorkshire
HU16 5DT
Secretary NameMark Thompson Dennis
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(1 year, 1 month after company formation)
Appointment Duration8 months (resigned 16 June 1999)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Tarran Avenue
Compass Road
Hull
East Yorkshire
HU6 7AL
Secretary NameIrene Chambers Shields
NationalityBritish
StatusResigned
Appointed16 June 1999(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 January 2002)
RoleCompany Director
Correspondence AddressChambers Cottage
2 Mealors Weint, Parkgate
Neston
Cheshire
CH64 6RS
Wales
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSouth Cottage
The Parade, Parkgate
South Wirral
CH64 6SA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardParkgate
Built Up AreaNeston

Financials

Year2014
Net Worth-£25,948
Current Liabilities£25,950

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 September 2002Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2002First Gazette notice for compulsory strike-off (1 page)
21 January 2002Secretary resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Director's particulars changed (1 page)
17 August 2001Total exemption small company accounts made up to 31 December 1999 (5 pages)
13 June 2001Director resigned (1 page)
8 November 2000Secretary's particulars changed (1 page)
23 October 2000Company name changed dappa (uk) LIMITED\certificate issued on 24/10/00 (2 pages)
19 October 2000Return made up to 03/09/00; full list of members (8 pages)
8 October 1999Return made up to 03/09/99; change of members (9 pages)
23 July 1999Registered office changed on 23/07/99 from: units 9-12 the lowgate centre 76/78 lowgate kingston upon hull humberside HU1 1HP (1 page)
23 July 1999New secretary appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999Ad 16/06/99--------- £ si [email protected]=370 £ ic 560/930 (2 pages)
23 July 1999Secretary resigned (1 page)
6 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 October 1998New secretary appointed (1 page)
28 October 1998Secretary resigned;director resigned (1 page)
7 October 1998Return made up to 03/09/98; full list of members (6 pages)
11 September 1998New secretary appointed;new director appointed (2 pages)
11 September 1998New director appointed (3 pages)
11 September 1998New director appointed (2 pages)
11 September 1998Director resigned (1 page)
11 September 1998Secretary resigned (1 page)
8 September 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
9 June 1998Ad 21/04/98-13/05/98 £ si [email protected]=519 £ ic 21/540 (2 pages)
9 June 1998S-div 13/05/98 (1 page)
4 June 1998Ad 29/05/98--------- £ si [email protected]=20 £ ic 1/21 (2 pages)
28 May 1998New director appointed (2 pages)
27 February 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
24 February 1998Accounting reference date extended from 30/09/98 to 28/02/99 (1 page)
20 February 1998Company name changed protectivefield LIMITED\certificate issued on 20/02/98 (2 pages)
16 February 1998New secretary appointed;new director appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998Registered office changed on 16/02/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 February 1998Secretary resigned (1 page)
16 February 1998New director appointed (2 pages)
3 September 1997Incorporation (15 pages)