Company NameOwl Management Consultancy Services Limited
Company StatusDissolved
Company Number05880429
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 8 months ago)
Dissolution Date19 June 2012 (11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nigel Geoffrey Oates
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfield Lock Cottage
Christleton
Chester
Cheshire
CH3 5PN
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCompany Secretaries (Chester) Ltd (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence AddressCharter Court 2 Well House Barns
Chester Road Bretton
Chester
Cheshire
CH4 0DH
Wales

Location

Registered AddressUnit 1 Well House Barns
Chester Road Bretton
Chester
CH4 0DH
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)

Financials

Year2014
Net Worth£8,193
Cash£28,643
Current Liabilities£77,381

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
25 August 2011Compulsory strike-off action has been suspended (1 page)
25 August 2011Compulsory strike-off action has been suspended (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
25 March 2011Registered office address changed from C/O Bradshaws Charter Court, 2 Well House Barns, Chester Road, Bretton Chester CH4 0DH on 25 March 2011 (1 page)
25 March 2011Registered office address changed from C/O Bradshaws Charter Court, 2 Well House Barns, Chester Road, Bretton Chester CH4 0DH on 25 March 2011 (1 page)
24 March 2011Termination of appointment of Nigel Oates as a director (1 page)
24 March 2011Termination of appointment of Company Secretaries (Chester) Limited as a secretary (1 page)
24 March 2011Termination of appointment of Company Secretaries (Chester) Limited as a secretary (1 page)
24 March 2011Termination of appointment of Nigel Oates as a director (1 page)
9 February 2011Compulsory strike-off action has been suspended (1 page)
9 February 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2010Annual return made up to 18 July 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 100
(5 pages)
4 October 2010Annual return made up to 18 July 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 100
(5 pages)
30 September 2010Secretary's details changed for Company Secretaries (Chester) Limited on 18 July 2010 (2 pages)
30 September 2010Secretary's details changed for Company Secretaries (Chester) Limited on 18 July 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
30 September 2009Return made up to 18/07/09; full list of members (3 pages)
30 September 2009Return made up to 18/07/09; full list of members (3 pages)
24 August 2009Resolutions
  • RES13 ‐ Divide shares 16/02/2009
(1 page)
24 August 2009Resolutions
  • RES13 ‐ Divide shares 16/02/2009
(1 page)
19 January 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
19 January 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
1 November 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
1 November 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 October 2008Accounting reference date shortened from 31/07/2008 to 31/12/2007 (1 page)
30 October 2008Accounting reference date shortened from 31/07/2008 to 31/12/2007 (1 page)
3 September 2008Return made up to 18/07/08; full list of members (3 pages)
3 September 2008Return made up to 18/07/08; full list of members (3 pages)
3 September 2008Secretary's change of particulars / company secretaries (chester) LIMITED / 15/10/2007 (1 page)
3 September 2008Secretary's Change of Particulars / company secretaries (chester) LIMITED / 15/10/2007 / HouseName/Number was: , now: charter court; Street was: red hill house, now: 2 well house barns, chester road; Area was: hope street, now: bretton; Post Town was: saltney, now: chester; Post Code was: CH4 8BU, now: CH4 0DH; Country was: , now: united kingdom (1 page)
15 February 2008Return made up to 18/07/07; full list of members (2 pages)
15 February 2008Return made up to 18/07/07; full list of members (2 pages)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
6 December 2007Registered office changed on 06/12/07 from: c/o red hill house, hope street saltney chester CH4 8BU (1 page)
6 December 2007Registered office changed on 06/12/07 from: c/o red hill house, hope street saltney chester CH4 8BU (1 page)
2 August 2006New secretary appointed (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006Secretary resigned (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Secretary resigned (1 page)
2 August 2006Director resigned (1 page)
2 August 2006New secretary appointed (2 pages)
2 August 2006New director appointed (2 pages)
18 July 2006Incorporation (17 pages)
18 July 2006Incorporation (17 pages)