Stour Provost
Gillingham
Dorset
SP8 5RX
Director Name | Mr Thomas Chalmers Absolon |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(43 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 09 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Warren Avenue Richmond Upon Thames Surrey TW10 5DZ |
Secretary Name | Mr Thomas Chalmers Absolon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(43 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 09 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Warren Avenue Richmond Upon Thames Surrey TW10 5DZ |
Director Name | Peter Lovat Clarke |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 December 1993) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Cann Lane South Appleton Warrington Cheshire WA4 5NJ |
Director Name | Malcolm Cowen |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(29 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 July 1996) |
Role | Company Director |
Correspondence Address | Flat 16 Thornbury House Thornbury Square Highgate London N6 5YW |
Secretary Name | Mr William John Doey Letham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(29 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 19 Tulkers Close Prestwood Great Missenden Buckinghamshire HP16 0SH |
Director Name | Carole Ormerod |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 December 1993) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Lane End 90 Cherry Lane Lymm Cheshire WA13 0PD |
Director Name | Hon John Edward Greenall |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 December 1993(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wootton Hall Ashbourne Derbyshire DE6 2GW |
Director Name | David Arthur Kitchen |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1995) |
Role | Managing Director |
Correspondence Address | 36 Court Hill Sanderstead Surrey CR2 9NA |
Director Name | Charles Douglas Troward |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(36 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 August 2002) |
Role | Company Director |
Correspondence Address | 63 Grove Road Harpenden Hertfordshire AL5 1EN |
Director Name | James Astley Troup |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(42 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | Cherry Tree House Common Road Headley Berkshire RG19 8LT |
Secretary Name | James Astley Troup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2006) |
Role | Sales & Marketing Dir |
Correspondence Address | Cherry Tree House Common Road Headley Berkshire RG19 8LT |
Director Name | Mr David Alexander John |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 March 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Glenvilla Road Paisley Renfrewshire PA2 8TN Scotland |
Website | www.cowen.co.uk |
---|
Registered Address | 88 Wood Street London EC2V 7RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
20k at 1 | Rupert Edward Wilkins 99.01% Deferred |
---|---|
200 at 1 | Rupert Edward Wilkins 0.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £122,528 |
Cash | £79,503 |
Current Liabilities | £2,622,072 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 April 2015 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
2 June 2014 | Liquidators' statement of receipts and payments to 28 May 2014 (5 pages) |
2 June 2014 | Liquidators statement of receipts and payments to 28 May 2014 (5 pages) |
25 March 2014 | Liquidators' statement of receipts and payments to 23 August 2012 (7 pages) |
25 March 2014 | Liquidators statement of receipts and payments to 23 February 2013 (6 pages) |
25 March 2014 | Liquidators statement of receipts and payments to 23 August 2012 (7 pages) |
25 March 2014 | Liquidators' statement of receipts and payments to 23 February 2013 (6 pages) |
25 March 2014 | Liquidators statement of receipts and payments to 23 February 2014 (5 pages) |
25 March 2014 | Liquidators statement of receipts and payments to 23 August 2013 (6 pages) |
25 March 2014 | Liquidators' statement of receipts and payments to 23 February 2014 (5 pages) |
25 March 2014 | Liquidators' statement of receipts and payments to 23 August 2013 (6 pages) |
20 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 December 2013 | Court order insolvency:replacement of liquidator (5 pages) |
20 December 2013 | Appointment of a voluntary liquidator (2 pages) |
20 December 2013 | Court order insolvency:replacement of liquidator (9 pages) |
7 May 2013 | Liquidators statement of receipts and payments to 23 February 2013 (16 pages) |
7 May 2013 | Liquidators' statement of receipts and payments to 23 February 2013 (16 pages) |
5 December 2012 | Court order insolvency:- court order re. Replacement of liquidator (6 pages) |
5 December 2012 | Court order insolvency:- court order re. Replacement of liquidator (7 pages) |
5 December 2012 | Appointment of a voluntary liquidator (1 page) |
5 December 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 November 2012 | Appointment of a voluntary liquidator (2 pages) |
28 March 2012 | Liquidators statement of receipts and payments to 23 August 2011 (5 pages) |
28 March 2012 | Liquidators statement of receipts and payments to 23 February 2012 (5 pages) |
28 March 2012 | Liquidators' statement of receipts and payments to 23 February 2012 (5 pages) |
28 March 2012 | Liquidators' statement of receipts and payments to 23 August 2011 (5 pages) |
19 August 2011 | Notice of ceasing to act as a voluntary liquidator (8 pages) |
16 March 2011 | Liquidators statement of receipts and payments to 23 February 2011 (6 pages) |
16 March 2011 | Liquidators' statement of receipts and payments to 23 February 2011 (6 pages) |
24 February 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
25 January 2010 | Registered office address changed from C/O Simon Thomas Rsm Bentley Jennison & Co 45 Moorfields London EC2Y 9AE on 25 January 2010 (2 pages) |
19 October 2009 | Result of meeting of creditors (3 pages) |
18 September 2009 | Statement of administrator's proposal (32 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from unit c western trading estate trading estate road london NW10 7LU (1 page) |
3 August 2009 | Appointment of an administrator (1 page) |
22 May 2009 | Accounts for a small company made up to 31 December 2007 (9 pages) |
19 May 2009 | Appointment terminated director david john (1 page) |
11 May 2009 | Return made up to 15/02/09; full list of members (4 pages) |
13 May 2008 | Return made up to 15/02/08; no change of members
|
19 December 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
21 September 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
22 March 2007 | Return made up to 15/02/07; full list of members
|
25 January 2007 | New director appointed (2 pages) |
12 December 2006 | Particulars of mortgage/charge (3 pages) |
24 July 2006 | Accounts for a medium company made up to 30 September 2005 (19 pages) |
6 May 2006 | Particulars of mortgage/charge (5 pages) |
20 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | New secretary appointed;new director appointed (2 pages) |
22 November 2005 | Director resigned (1 page) |
5 May 2005 | Accounts for a medium company made up to 30 September 2004 (19 pages) |
9 February 2005 | Return made up to 15/02/05; full list of members
|
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | New secretary appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
13 April 2004 | Accounts for a medium company made up to 30 September 2003 (18 pages) |
28 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
4 May 2003 | Accounts for a medium company made up to 30 September 2002 (18 pages) |
4 March 2003 | Return made up to 15/02/03; full list of members (6 pages) |
29 August 2002 | Director resigned (1 page) |
13 June 2002 | Accounts for a medium company made up to 30 September 2001 (16 pages) |
13 March 2002 | Return made up to 15/02/02; full list of members
|
9 May 2001 | Accounts for a medium company made up to 30 September 2000 (16 pages) |
14 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
17 October 2000 | Particulars of mortgage/charge (11 pages) |
27 March 2000 | Full accounts made up to 30 September 1999 (17 pages) |
25 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
24 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 1999 | Amended full accounts made up to 30 September 1998 (18 pages) |
11 March 1999 | Full accounts made up to 30 September 1998 (18 pages) |
9 March 1999 | Return made up to 15/02/99; no change of members
|
8 July 1998 | New director appointed (2 pages) |
26 June 1998 | Full accounts made up to 30 September 1997 (18 pages) |
10 March 1998 | Return made up to 15/02/98; full list of members (6 pages) |
5 March 1998 | Director resigned (1 page) |
21 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
21 January 1998 | Resolutions
|
20 January 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1997 | Full accounts made up to 30 September 1996 (16 pages) |
17 July 1996 | Director resigned (1 page) |
28 May 1996 | Full accounts made up to 30 September 1995 (16 pages) |
14 March 1996 | Return made up to 15/02/96; no change of members
|
13 December 1995 | Director resigned (2 pages) |
10 March 1995 | Return made up to 15/02/95; no change of members
|
20 July 1994 | New director appointed (2 pages) |
14 April 1994 | Director resigned (2 pages) |
25 January 1994 | Particulars of mortgage/charge (3 pages) |
1 September 1984 | Share capital (2 pages) |
3 July 1975 | Share capital (2 pages) |