Company NameCowlans Limited
Company StatusDissolved
Company Number00506857
CategoryPrivate Limited Company
Incorporation Date10 April 1952(72 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Marc Bradshaw
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1992(40 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address30 Harrier Way
Waltham Abbey
Essex
EN9 3JQ
Director NameAnthony Thomas Chester
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1992(40 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleElectrical Contractor
Correspondence AddressTraps Lodge
23 Eleven Acre Rise
Loughton
Essex
IG10 1AN
Director NameThomas Raymond Chester
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1992(40 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address12 Oak Hill Gardens
Woodford Green
Essex
IG8 9DY
Director NameSylvia Phyllis Cowlan
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1992(40 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressFlat H Fairways
19 The Ridgeway Chingford
London
E4 6QN
Secretary NameMr Marc Bradshaw
NationalityBritish
StatusCurrent
Appointed01 June 1994(42 years, 2 months after company formation)
Appointment Duration29 years, 11 months
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address30 Harrier Way
Waltham Abbey
Essex
EN9 3JQ
Secretary NameAnthony Thomas Chester
NationalityBritish
StatusResigned
Appointed28 October 1992(40 years, 7 months after company formation)
Appointment Duration2 years (resigned 28 October 1994)
RoleCompany Director
Correspondence Address52 Harwater Drive
Loughton
Essex
IG10 1LW

Location

Registered Address96 High Street
Barnet
Hertfordshire
EN5 5SN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 March 1999Dissolved (1 page)
24 December 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
13 October 1998Liquidators statement of receipts and payments (5 pages)
1 May 1998Liquidators statement of receipts and payments (5 pages)
24 October 1997Liquidators statement of receipts and payments (6 pages)
9 October 1996Appointment of a voluntary liquidator (1 page)
9 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 1996Registered office changed on 23/09/96 from: 357 forest road london E17 5JR (1 page)
10 January 1996Return made up to 28/10/95; full list of members (6 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
7 June 1995Secretary's particulars changed;director's particulars changed (2 pages)
6 June 1995Return made up to 28/10/94; no change of members (6 pages)