Company NameIndustrial Ovens Limited
Company StatusDissolved
Company Number06325857
CategoryPrivate Limited Company
Incorporation Date26 July 2007(16 years, 9 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameEileen Davies
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Eavesdale
Skelmersdale
Lancashire
WN8 6AU
Director NameRichard Arthur Davies
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Eavesdale
Skelmersdale
Lancashire
WN8 6AU
Secretary NameRichard Arthur Davies
NationalityBritish
StatusClosed
Appointed26 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Eavesdale
Skelmersdale
Lancashire
WN8 6AU
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed26 July 2007(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2007(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressScope House
Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

23 July 2019Final Gazette dissolved following liquidation (1 page)
23 April 2019Return of final meeting in a creditors' voluntary winding up (22 pages)
27 March 2019Liquidators' statement of receipts and payments to 26 February 2019 (5 pages)
26 September 2018Liquidators' statement of receipts and payments to 26 August 2018 (6 pages)
26 March 2018Liquidators' statement of receipts and payments to 26 February 2018 (6 pages)
26 March 2018Liquidators' statement of receipts and payments to 26 August 2017 (5 pages)
14 September 2017Liquidators' statement of receipts and payments to 26 August 2017 (29 pages)
14 September 2017Liquidators' statement of receipts and payments to 26 August 2017 (29 pages)
7 March 2017Liquidators' statement of receipts and payments to 26 February 2017 (5 pages)
7 March 2017Liquidators' statement of receipts and payments to 26 February 2017 (5 pages)
6 October 2016Liquidators' statement of receipts and payments to 26 August 2016 (6 pages)
6 October 2016Liquidators' statement of receipts and payments to 26 August 2016 (6 pages)
20 June 2016Liquidators' statement of receipts and payments to 26 February 2016 (6 pages)
20 June 2016Liquidators' statement of receipts and payments to 26 February 2016 (6 pages)
24 September 2015Liquidators' statement of receipts and payments to 26 August 2015 (6 pages)
24 September 2015Liquidators statement of receipts and payments to 26 August 2015 (6 pages)
24 September 2015Liquidators' statement of receipts and payments to 26 August 2015 (6 pages)
12 March 2015Liquidators' statement of receipts and payments to 26 February 2015 (5 pages)
12 March 2015Liquidators' statement of receipts and payments to 26 February 2015 (5 pages)
12 March 2015Liquidators statement of receipts and payments to 26 February 2015 (5 pages)
16 October 2014Liquidators' statement of receipts and payments to 26 August 2014 (5 pages)
16 October 2014Liquidators statement of receipts and payments to 26 August 2014 (5 pages)
16 October 2014Liquidators' statement of receipts and payments to 26 August 2014 (5 pages)
7 March 2014Liquidators' statement of receipts and payments to 26 February 2014 (5 pages)
7 March 2014Liquidators statement of receipts and payments to 26 February 2014 (5 pages)
7 March 2014Liquidators' statement of receipts and payments to 26 February 2014 (5 pages)
20 September 2013Liquidators' statement of receipts and payments to 26 August 2013 (5 pages)
20 September 2013Liquidators' statement of receipts and payments to 26 August 2013 (5 pages)
20 September 2013Liquidators statement of receipts and payments to 26 August 2013 (5 pages)
19 March 2013Liquidators' statement of receipts and payments to 26 February 2013 (5 pages)
19 March 2013Liquidators statement of receipts and payments to 26 February 2013 (5 pages)
19 March 2013Liquidators' statement of receipts and payments to 26 February 2013 (5 pages)
19 September 2012Liquidators' statement of receipts and payments to 26 August 2012 (5 pages)
19 September 2012Liquidators statement of receipts and payments to 26 August 2012 (5 pages)
19 September 2012Liquidators' statement of receipts and payments to 26 August 2012 (5 pages)
12 March 2012Liquidators statement of receipts and payments to 26 February 2012 (5 pages)
12 March 2012Liquidators' statement of receipts and payments to 26 February 2012 (5 pages)
12 March 2012Liquidators' statement of receipts and payments to 26 February 2012 (5 pages)
2 September 2011Liquidators' statement of receipts and payments to 26 August 2011 (4 pages)
2 September 2011Liquidators' statement of receipts and payments to 26 August 2011 (4 pages)
2 September 2011Liquidators statement of receipts and payments to 26 August 2011 (4 pages)
6 April 2011Liquidators statement of receipts and payments to 26 February 2011 (4 pages)
6 April 2011Liquidators' statement of receipts and payments to 26 February 2011 (4 pages)
6 April 2011Liquidators' statement of receipts and payments to 26 February 2011 (4 pages)
8 October 2010Liquidators' statement of receipts and payments to 26 August 2010 (4 pages)
8 October 2010Liquidators' statement of receipts and payments to 26 August 2010 (4 pages)
8 October 2010Liquidators statement of receipts and payments to 26 August 2010 (4 pages)
3 September 2009Statement of affairs with form 4.19 (8 pages)
3 September 2009Appointment of a voluntary liquidator (1 page)
3 September 2009Statement of affairs with form 4.19 (6 pages)
3 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 September 2009Appointment of a voluntary liquidator (1 page)
4 August 2009Registered office changed on 04/08/2009 from 51 glebe road east gillibrands skelmersdale lancashire WN8 9JP (1 page)
4 August 2009Registered office changed on 04/08/2009 from 51 glebe road east gillibrands skelmersdale lancashire WN8 9JP (1 page)
20 January 2009Registered office changed on 20/01/2009 from 9 eavesdale skelmersdale lancashire WN8 6AU (2 pages)
20 January 2009Registered office changed on 20/01/2009 from 9 eavesdale skelmersdale lancashire WN8 6AU (2 pages)
8 October 2008Return made up to 26/07/08; full list of members (4 pages)
8 October 2008Return made up to 26/07/08; full list of members (4 pages)
1 August 2008Registered office changed on 01/08/2008 from 5 swan alley church walks ormskirk L39 2EQ (1 page)
1 August 2008Registered office changed on 01/08/2008 from 5 swan alley church walks ormskirk L39 2EQ (1 page)
15 October 2007Accounting reference date extended from 31/07/08 to 31/08/08 (1 page)
15 October 2007Accounting reference date extended from 31/07/08 to 31/08/08 (1 page)
15 August 2007New secretary appointed (1 page)
15 August 2007New director appointed (1 page)
15 August 2007New director appointed (1 page)
15 August 2007New secretary appointed (1 page)
15 August 2007New director appointed (1 page)
15 August 2007New director appointed (1 page)
6 August 2007Secretary resigned (1 page)
6 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2007Director resigned (1 page)
6 August 2007Ad 26/07/07--------- £ si 75@1=75 £ ic 1/76 (2 pages)
6 August 2007Ad 26/07/07--------- £ si 99@1=99 £ ic 76/175 (2 pages)
6 August 2007Ad 26/07/07--------- £ si 99@1=99 £ ic 76/175 (2 pages)
6 August 2007Secretary resigned (1 page)
6 August 2007Registered office changed on 06/08/07 from: industrial ovens LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
6 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2007Director resigned (1 page)
6 August 2007Ad 26/07/07--------- £ si 75@1=75 £ ic 1/76 (2 pages)
6 August 2007Registered office changed on 06/08/07 from: industrial ovens LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
26 July 2007Incorporation (19 pages)
26 July 2007Incorporation (19 pages)