Company NameCowley Park Developments Limited
DirectorRufus Laycock
Company StatusDissolved
Company Number02264670
CategoryPrivate Limited Company
Incorporation Date3 June 1988(35 years, 11 months ago)

Business Activity

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

Directors

Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2004(16 years, 5 months after company formation)
Appointment Duration19 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Secretary Nameth Group Services Limited (Corporation)
StatusCurrent
Appointed03 November 2004(16 years, 5 months after company formation)
Appointment Duration19 years, 5 months
Correspondence Address68 Hammersmith Road
London
W14 8YW
Director NameMr Peter Robert Howell
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Babylon Lane Lower Kingswood
Tadworth
Surrey
KT20 6XA
Director NameHugh William Try
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFavershams Meadow
Mumfords Lane
Gerrards Cross
Bucks
SL9 8TQ
Director NameMr Toby Richard Shannon
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 1994)
RoleTreasurer
Correspondence AddressHomewood New Barn Road
Longfield
Kent
DA3 7JF
Director NameFrancis Eamon Nelson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address14 The Paddock
Merrow
Guildford
Surrey
GU1 2RQ
Director NameBrian Geoffrey McCombie
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 1994)
RoleChartered Surveyor
Correspondence AddressStonecroft 22 Summer Gardens
Camberley
Surrey
GU15 1ED
Director NameDavid Calverley
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1992(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleChartered Accountant
Correspondence AddressFour Winds House
Pitch Hill Ewhurst
Cranleigh
Surrey
GU6 7NL
Secretary NameRaymond Charles Nlamey
NationalityBritish
StatusResigned
Appointed27 December 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 July 1994)
RoleCompany Director
Correspondence AddressThe Orchard 382 Upper Shoreham Road
Shoreham By Sea
West Sussex
BN43 5ND
Director NameDonald Cruden Henderson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 1996)
RoleSolicitor
Correspondence AddressMarch Hare Cottage
Elm Corner Ockham Woking
Guildford
Surrey
GU23 6PX
Director NameGerard Patrick Kelly
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 26 June 1998)
RoleChartered Accountant
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Secretary NameGerard Patrick Kelly
NationalityBritish
StatusResigned
Appointed22 July 1994(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 26 June 1998)
RoleSecretary
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Director NameHenry Griffith Rees Williams
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(7 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCedar Cottage
Upper Way
Great Brickhill
Buckinghamshire
MK17 9AZ
Director NameTimothy Claude Garnham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(7 years, 8 months after company formation)
Appointment Duration8 months (resigned 25 October 1996)
RoleDevelopment Surveyor
Correspondence AddressMoat Barn
Kingshill Road, Four Ashes
High Wycombe
Buckinghamshire
HP15 6LH
Director NameMr Nicholas Latham
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(10 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Churchill Road
St Albans
Hertfordshire
AL1 4HQ
Secretary NameMr Nicholas Latham
NationalityBritish
StatusResigned
Appointed26 June 1998(10 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Churchill Road
St Albans
Hertfordshire
AL1 4HQ
Secretary NameRufus Laycock
NationalityBritish
StatusResigned
Appointed12 March 2002(13 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameTrafalgar House Developments Ltd (Corporation)
StatusResigned
Appointed30 June 1999(11 years after company formation)
Appointment Duration5 years, 4 months (resigned 03 November 2004)
Correspondence Address68 Hammersmith Road
London
W14 8YW
Director NameTrafalgar House Property Limited (Corporation)
StatusResigned
Appointed12 March 2002(13 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 November 2004)
Correspondence Address68 Hammersmith Road
London
W14 8YW

Location

Registered Address20-26 Cusitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,068,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 July 2005Dissolved (1 page)
20 April 2005Return of final meeting in a members' voluntary winding up (3 pages)
11 January 2005Registered office changed on 11/01/05 from: 68 hammersmith road london W14 8YW (1 page)
5 January 2005Appointment of a voluntary liquidator (2 pages)
5 January 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 December 2004Declaration of solvency (3 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004Secretary resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004New director appointed (2 pages)
13 March 2004Return made up to 20/12/03; full list of members (7 pages)
3 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
13 February 2003Return made up to 20/12/02; full list of members (7 pages)
22 August 2002Accounts made up to 31 December 2001 (8 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002Secretary resigned;director resigned (1 page)
17 April 2002New director appointed (2 pages)
13 February 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 July 2001Accounts made up to 31 December 2000 (8 pages)
12 February 2001Return made up to 20/12/00; full list of members (6 pages)
22 April 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
4 January 2000Return made up to 20/12/99; full list of members (6 pages)
17 September 1999New director appointed (2 pages)
17 September 1999Director resigned (1 page)
29 July 1999Registered office changed on 29/07/99 from: renown house 33-34 bury street london EC3A 5AR (1 page)
22 July 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
25 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 1998Return made up to 20/12/98; full list of members (7 pages)
28 January 1998Return made up to 20/12/97; full list of members (7 pages)
24 July 1997Accounts made up to 31 December 1996 (10 pages)
20 June 1997Registered office changed on 20/06/97 from: 1 berkeley street london W1A 1BY (1 page)
17 April 1997Auditor's resignation (8 pages)
27 February 1997Auditor's resignation (7 pages)
10 February 1997Return made up to 20/12/96; full list of members (7 pages)
11 November 1996Auditor's resignation (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Registered office changed on 07/11/96 from: 10 bedford street london WC2E 9HE (1 page)
28 May 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
23 February 1996Accounts made up to 30 September 1995 (13 pages)
28 December 1995Return made up to 20/12/95; full list of members (14 pages)
18 December 1995New director appointed (6 pages)
6 June 1995Registered office changed on 06/06/95 from: 1 berkeley street london W1A 1BY (1 page)
10 April 1995Accounts made up to 30 September 1994 (14 pages)