Company NameCowleas Limited
Company StatusDissolved
Company Number01234156
CategoryPrivate Limited Company
Incorporation Date18 November 1975(48 years, 5 months ago)
Dissolution Date30 June 1998 (25 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Edward Hockaday
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1991(15 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 30 June 1998)
RolePackaging Consultant
Correspondence AddressCowleas Spicketts Lane
Cuddington
Aylesbury
Bucks
HP18 0AY
Director NameStephen John Hockaday
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1996(20 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 30 June 1998)
RoleCompany Director
Correspondence Address19 Chinnor Road
Thame
Oxfordshire
OX9 3LW
Director NameMr Keith Francis Slark
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1996(20 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 30 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 The Park
Bookham
Leatherhead
Surrey
KT23 3LN
Secretary NameSLC Registrars Limited (Corporation)
StatusClosed
Appointed14 May 1996(20 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 30 June 1998)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Director NameRoger William Langford
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(15 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 May 1996)
RoleAccountant
Correspondence AddressHawthorns Smoky Row
Great Kimble
Aylesbury
Bucks
HP17 9TN
Secretary NameColin Arthur Furlong
NationalityBritish
StatusResigned
Appointed16 April 1991(15 years, 5 months after company formation)
Appointment Duration1 month (resigned 22 May 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Musgrave Road
Chinnor
Oxfordshire
OX39 4PL
Secretary NameMrs Valerie Angela Thomson
NationalityBritish
StatusResigned
Appointed22 May 1991(15 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 May 1996)
RoleCompany Director
Correspondence AddressSquirrels Lodge 40 Chilton Road
Long Crendon
Aylesbury
Buckinghamshire
HP18 9BU

Location

Registered AddressGrapes House
79a High Street
Esher
Surrey
KT10 9QA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
3 September 1996Return made up to 31/05/96; no change of members (6 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
29 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1996Registered office changed on 29/07/96 from: crendon house pembroke road stocklake industrial estate aylesbury bucks HP20 1DB (1 page)
29 July 1996Accounts for a dormant company made up to 31 December 1994 (1 page)
29 July 1996Return made up to 31/05/93; full list of members (5 pages)
29 July 1996Director resigned (1 page)
29 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
29 July 1996New secretary appointed (1 page)
29 July 1996Accounts for a dormant company made up to 31 December 1993 (1 page)
29 July 1996Return made up to 31/05/94; full list of members (5 pages)
29 July 1996Return made up to 31/05/95; full list of members (8 pages)
29 July 1996Secretary resigned (2 pages)
29 July 1996Accounts for a dormant company made up to 31 December 1992 (1 page)