Company NameCowlin Developments Limited
Company StatusDissolved
Company Number00961778
CategoryPrivate Limited Company
Incorporation Date11 September 1969(54 years, 8 months ago)
Dissolution Date31 August 2011 (12 years, 8 months ago)
Previous NameCowlin Moreton Properties (Victoria Street) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Robert Clark
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2007(37 years, 12 months after company formation)
Appointment Duration4 years (closed 31 August 2011)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UF
Director NameMr Graeme Taylor
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2007(37 years, 12 months after company formation)
Appointment Duration4 years (closed 31 August 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressDean House 24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Secretary NameMr Graeme Taylor
NationalityBritish
StatusClosed
Appointed29 August 2007(37 years, 12 months after company formation)
Appointment Duration4 years (closed 31 August 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressDean House 24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Director NameRoger Glyn Helliwell
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(22 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 1995)
RoleBuilding Contractor
Correspondence AddressLoos House Watery Lane
Welsh St Donats
Cowbridge
Vale Of Glamorgan
CF71 7SS
Wales
Director NameMr Desmond John Lucas
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(22 years, 6 months after company formation)
Appointment Duration-1 years, 10 months (resigned 01 February 1992)
RoleBuilding Contractor
Correspondence AddressWestfields Martin Street
Baltonsborough
Glastonbury
Somerset
BA6 8QY
Director NameMr Ian Robert Natt
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(22 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 October 2004)
RoleSurveyor
Correspondence Address30 The Rise
Tonteg
Pontypridd
Mid Glamorgan
CF38 1UY
Wales
Director NameMr William Martin Painter
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(22 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 1995)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressKaduna
Blackford
Wedmore
Somerset
BS28 4NL
Director NameMr Edmund John Courtier Parsons
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(22 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 1992)
RoleBuilding Contractor
Correspondence AddressBarrow Cottage Cambridge Batch
Flax Bourton
Bristol
Avon
BS19 1PU
Director NameMr David Lionel Rebori
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(22 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 October 2000)
RoleSurveyor
Correspondence AddressFieldways Claverton Down Road
Claverton Down
Bath
Avon
BA2 6EE
Director NameRonald Stokes
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(22 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 May 1997)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Hawksworth Drive
Weston Super Mare
Avon
BS22 7YT
Secretary NameMr Geoffrey Leonard Ballard
NationalityBritish
StatusResigned
Appointed12 March 1992(22 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 29 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Hill House
Wrington Hill
Wrington
BS40 5PN
Director NameMr Geoffrey Leonard Ballard
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(26 years after company formation)
Appointment Duration11 years, 11 months (resigned 29 August 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Hill House
Wrington Hill
Wrington
BS40 5PN
Director NameMr Nicholas John Higgs
Date of BirthMay 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed02 October 2000(31 years after company formation)
Appointment Duration6 years, 11 months (resigned 29 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbotts Barn Farm
Hinton Blewett
Somerset
BS39 5AN

Location

Registered AddressTower Bridge House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 August 2011Final Gazette dissolved following liquidation (1 page)
31 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2011Return of final meeting in a members' voluntary winding up (4 pages)
31 May 2011Return of final meeting in a members' voluntary winding up (4 pages)
3 February 2011Registered office address changed from Stratton House Cater Road Bishopsworth Bristol BS13 7UH on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from Stratton House Cater Road Bishopsworth Bristol BS13 7UH on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from Stratton House Cater Road Bishopsworth Bristol BS13 7UH on 3 February 2011 (2 pages)
2 February 2011Declaration of solvency (3 pages)
2 February 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-01-19
(1 page)
2 February 2011Declaration of solvency (3 pages)
2 February 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 February 2011Appointment of a voluntary liquidator (1 page)
2 February 2011Appointment of a voluntary liquidator (1 page)
5 October 2010Full accounts made up to 31 December 2009 (10 pages)
5 October 2010Accounts made up to 31 December 2009 (10 pages)
7 April 2010Annual return made up to 6 April 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 100
(5 pages)
7 April 2010Annual return made up to 6 April 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 100
(5 pages)
7 April 2010Annual return made up to 6 April 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 100
(5 pages)
14 October 2009Director's details changed for Mr Robert Clark on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Graeme Taylor on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Graeme Taylor on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr Graeme Taylor on 1 October 2009 (1 page)
14 October 2009Director's details changed for Mr Robert Clark on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr Graeme Taylor on 1 October 2009 (1 page)
14 October 2009Director's details changed for Mr Graeme Taylor on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr Graeme Taylor on 1 October 2009 (1 page)
14 October 2009Director's details changed for Mr Robert Clark on 1 October 2009 (2 pages)
17 August 2009Accounts made up to 31 December 2008 (7 pages)
17 August 2009Full accounts made up to 31 December 2008 (7 pages)
14 April 2009Return made up to 14/04/09; full list of members (3 pages)
14 April 2009Return made up to 14/04/09; full list of members (3 pages)
29 October 2008Full accounts made up to 31 December 2007 (8 pages)
29 October 2008Accounts made up to 31 December 2007 (8 pages)
10 September 2008Return made up to 14/04/08; full list of members (3 pages)
10 September 2008Return made up to 14/04/08; full list of members (3 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
14 September 2007New secretary appointed;new director appointed (3 pages)
14 September 2007Director resigned (1 page)
14 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
14 September 2007Director resigned (1 page)
14 September 2007New director appointed (3 pages)
14 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
14 September 2007New secretary appointed;new director appointed (3 pages)
14 September 2007Secretary resigned;director resigned (1 page)
14 September 2007New director appointed (3 pages)
14 September 2007Secretary resigned;director resigned (1 page)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
2 June 2007Accounts made up to 30 September 2006 (8 pages)
2 June 2007Return made up to 14/04/07; full list of members (7 pages)
2 June 2007Return made up to 14/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2007Full accounts made up to 30 September 2006 (8 pages)
21 April 2006Accounts made up to 30 September 2005 (8 pages)
21 April 2006Return made up to 14/04/06; full list of members (7 pages)
21 April 2006Full accounts made up to 30 September 2005 (8 pages)
21 April 2006Return made up to 14/04/06; full list of members (7 pages)
6 October 2005Accounts made up to 30 September 2004 (8 pages)
6 October 2005Return made up to 14/04/05; full list of members (7 pages)
6 October 2005Return made up to 14/04/05; full list of members (7 pages)
6 October 2005Full accounts made up to 30 September 2004 (8 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
9 June 2004Return made up to 14/04/04; full list of members (7 pages)
9 June 2004Accounts made up to 30 September 2003 (8 pages)
9 June 2004Return made up to 14/04/04; full list of members (7 pages)
9 June 2004Full accounts made up to 30 September 2003 (8 pages)
28 April 2003Accounts made up to 30 September 2002 (8 pages)
28 April 2003Return made up to 14/04/03; full list of members (7 pages)
28 April 2003Return made up to 14/04/03; full list of members (7 pages)
28 April 2003Full accounts made up to 30 September 2002 (8 pages)
22 April 2002Accounts made up to 30 September 2001 (8 pages)
22 April 2002Full accounts made up to 30 September 2001 (8 pages)
22 April 2002Return made up to 14/04/02; full list of members (7 pages)
22 April 2002Return made up to 14/04/02; full list of members (7 pages)
1 May 2001Accounts made up to 30 September 2000 (8 pages)
1 May 2001Return made up to 14/04/01; full list of members (7 pages)
1 May 2001Full accounts made up to 30 September 2000 (8 pages)
1 May 2001Return made up to 14/04/01; full list of members (7 pages)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
10 May 2000Return made up to 14/04/00; full list of members (7 pages)
10 May 2000Full accounts made up to 30 September 1999 (8 pages)
10 May 2000Return made up to 14/04/00; full list of members (7 pages)
10 May 2000Accounts made up to 30 September 1999 (8 pages)
13 May 1999Return made up to 14/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 May 1999Return made up to 14/04/99; full list of members (6 pages)
12 May 1999Full accounts made up to 30 September 1998 (9 pages)
12 May 1999Accounts made up to 30 September 1998 (9 pages)
23 April 1998Return made up to 12/03/98; no change of members (4 pages)
23 April 1998Full accounts made up to 30 September 1997 (10 pages)
23 April 1998Accounts made up to 30 September 1997 (10 pages)
23 April 1998Return made up to 12/03/98; no change of members (4 pages)
2 May 1997Accounts made up to 30 September 1996 (10 pages)
2 May 1997Full accounts made up to 30 September 1996 (10 pages)
2 May 1997Return made up to 12/03/97; no change of members (4 pages)
2 May 1997Return made up to 12/03/97; no change of members (4 pages)
13 May 1996Accounts made up to 30 September 1995 (11 pages)
13 May 1996Full accounts made up to 30 September 1995 (11 pages)
10 May 1996Return made up to 12/03/96; full list of members (6 pages)
10 May 1996Return made up to 12/03/96; full list of members (6 pages)
9 October 1995Director resigned;new director appointed (2 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Director resigned;new director appointed (2 pages)
9 October 1995Director resigned (2 pages)
2 May 1995Return made up to 12/03/95; no change of members (6 pages)
2 May 1995Accounts made up to 30 September 1994 (12 pages)
2 May 1995Return made up to 12/03/95; no change of members (6 pages)
2 May 1995Full accounts made up to 30 September 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
5 April 1994Accounts made up to 30 September 1993 (14 pages)
5 April 1994Return made up to 12/03/94; no change of members (6 pages)
5 April 1994Full accounts made up to 30 September 1993 (14 pages)
5 April 1994Return made up to 12/03/94; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 January 1994Particulars of mortgage/charge (3 pages)
22 January 1994Particulars of mortgage/charge (3 pages)
4 April 1993Accounts made up to 30 September 1992 (16 pages)
4 April 1993Full accounts made up to 30 September 1992 (16 pages)
4 April 1993Return made up to 12/03/93; full list of members (7 pages)
4 April 1993Return made up to 12/03/93; full list of members (7 pages)
8 October 1992Director resigned (2 pages)
8 October 1992Director resigned (2 pages)
6 April 1992Director resigned (2 pages)
6 April 1992Return made up to 12/03/92; no change of members (6 pages)
6 April 1992Return made up to 12/03/92; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 April 1992Accounts made up to 30 September 1991 (16 pages)
6 April 1992Director resigned (2 pages)
6 April 1992Full accounts made up to 30 September 1991 (16 pages)
27 March 1991Return made up to 12/03/91; no change of members (7 pages)
27 March 1991Return made up to 12/03/91; no change of members (7 pages)
27 March 1991Accounts made up to 30 September 1990 (14 pages)
27 March 1991Full accounts made up to 30 September 1990 (14 pages)
3 May 1990Accounts made up to 30 September 1989 (13 pages)
3 May 1990Full accounts made up to 30 September 1989 (13 pages)
3 May 1990Return made up to 29/03/90; full list of members (5 pages)
3 May 1990Return made up to 29/03/90; full list of members (5 pages)
22 March 1990Particulars of mortgage/charge (3 pages)
22 March 1990Particulars of mortgage/charge (3 pages)
19 December 1989Declaration of assistance for shares acquisition (3 pages)
19 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 December 1989Declaration of assistance for shares acquisition (3 pages)
19 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 October 1989Registered office changed on 25/10/89 from: stratton street, bristol BS2 9BH (1 page)
25 October 1989Registered office changed on 25/10/89 from: stratton street, bristol BS2 9BH (1 page)
21 April 1989Accounts made up to 30 September 1988 (13 pages)
21 April 1989Return made up to 22/03/89; full list of members (5 pages)
21 April 1989Return made up to 22/03/89; full list of members (5 pages)
21 April 1989Full accounts made up to 30 September 1988 (13 pages)
20 September 1988Declaration of satisfaction of mortgage/charge (1 page)
20 September 1988Declaration of satisfaction of mortgage/charge (1 page)
20 July 1988New director appointed (2 pages)
20 July 1988New director appointed (2 pages)
29 June 1988Secretary resigned;new secretary appointed (2 pages)
29 June 1988Secretary resigned;new secretary appointed (2 pages)
25 May 1988Return made up to 17/03/88; full list of members (4 pages)
25 May 1988Return made up to 17/03/88; full list of members (4 pages)
25 May 1988Full accounts made up to 30 September 1987 (12 pages)
25 May 1988Accounts made up to 30 September 1987 (12 pages)
22 June 1987Return made up to 06/04/87; no change of members (4 pages)
22 June 1987Return made up to 06/04/87; no change of members (4 pages)
22 June 1987Full accounts made up to 30 September 1986 (12 pages)
22 June 1987Accounts made up to 30 September 1986 (12 pages)
30 September 1986Particulars of mortgage/charge (3 pages)
30 September 1986Particulars of mortgage/charge (3 pages)
15 May 1986Annual return made up to 26/03/86 (3 pages)
15 May 1986Accounts made up to 30 September 1985 (12 pages)
15 May 1986Full accounts made up to 30 September 1985 (12 pages)
15 May 1986Annual return made up to 26/03/86 (3 pages)