Company NameCowley And Richardson Limited
Company StatusDissolved
Company Number02098857
CategoryPrivate Limited Company
Incorporation Date11 February 1987(37 years, 2 months ago)
Dissolution Date26 June 2001 (22 years, 10 months ago)
Previous NamePremier Prepared Meat Limited

Business Activity

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

Directors

Director NameKeith Michael Buchanan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1998(11 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 26 June 2001)
RoleChartered Accountant
Correspondence AddressThe Seedlings
Bridge Road
Long Sutton
Lincolnshire
PE12 9EQ
Director NameRosalind Ilona Campbell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1999(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 26 June 2001)
RoleChartered Accountant
Correspondence Address6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Secretary NamePhilip Ian Bamford
NationalityBritish
StatusClosed
Appointed24 September 1999(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 26 June 2001)
RoleCompany Director
Correspondence AddressHigh Leys
Danesbower Lane Blofield
Norwich
Norfolk
NR13 4LP
Director NameCharles David Vivian Gosling
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(4 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 November 1998)
RoleCompany Director
Correspondence AddressPark Farm Estate
Kettlethorpe
Lincoln
Lincolnshire
LN1 2LD
Director NameNicholas Charles Hatch
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address26 Thirsk Road
Northallerton
North Yorkshire
DL6 1PF
Director NameMr Robert Henry Haynes
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 January 1993)
RoleCompany Director
Correspondence AddressThe Old Glebe House
Welton Le Wold
Louth
Lincolnshire
LN11 0QT
Secretary NameShirley Ann Duke
NationalityBritish
StatusResigned
Appointed08 September 1991(4 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 November 1998)
RoleCompany Director
Correspondence Address38 Northgate
Newark
Nottinghamshire
NG24 1EZ
Director NameMr Martin Bertram Chambers
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(11 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 September 1999)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressHalefield
Hale Lane
Wendover
Buckinghamshire
HP22 6NQ
Secretary NameMarie Smith
NationalityBritish
StatusResigned
Appointed16 November 1998(11 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 September 1999)
RoleCompany Director
Correspondence Address10 Hatch Place
Kingston Upon Thames
Surrey
KT2 5NB

Location

Registered AddressHillsdown House
32 Hampstead High Street
London
NW3 1QD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
22 January 2001Application for striking-off (1 page)
3 January 2001Location of register of members (1 page)
3 January 2001Return made up to 30/09/00; full list of members (5 pages)
4 October 2000Director's particulars changed (1 page)
13 July 2000New secretary appointed (2 pages)
13 July 2000Return made up to 30/09/99; full list of members (5 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000Secretary resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999Director resigned (1 page)
3 February 1999Registered office changed on 03/02/99 from: 38/40 northgate newark notts NG24 1EZ (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999Secretary resigned (1 page)
13 January 1999Company name changed premier prepared meat LIMITED\certificate issued on 14/01/99 (2 pages)
25 June 1998Full accounts made up to 31 December 1997 (10 pages)
30 December 1997Company name changed buxted fresh foods LIMITED\certificate issued on 31/12/97 (3 pages)
29 October 1997Return made up to 30/09/97; no change of members (4 pages)
27 March 1997Full accounts made up to 31 December 1996 (8 pages)
26 October 1996Return made up to 30/09/96; full list of members (6 pages)
24 July 1996Auditor's resignation (2 pages)
24 July 1996Auditor's resignation (2 pages)
23 July 1996Auditor's resignation (3 pages)
9 July 1996Full accounts made up to 31 December 1995 (8 pages)
4 October 1995Return made up to 30/09/95; no change of members (4 pages)
20 February 1995Full accounts made up to 31 December 1994 (7 pages)