Cowesby
Thirsk
North Yorkshire
YO7 2JL
Secretary Name | Mr Hugh Richard Vaughan Morgan Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2007(7 years after company formation) |
Appointment Duration | 8 years, 1 month (closed 29 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowesby Farm House Cowesby Thirsk North Yorkshire YO7 2JL |
Director Name | Alan John Donnelly |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(1 day after company formation) |
Appointment Duration | 14 years, 9 months (resigned 11 May 2015) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 1 Saint Georges Avenue South Shields Tyne & Wear NE34 6EU |
Secretary Name | Stephen Charles Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(1 day after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 January 2001) |
Role | Administrator |
Correspondence Address | 3 Club Row London E1 6JX |
Secretary Name | Cllr Robin Arthur John Ashby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Rudby Close Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5JF |
Director Name | Cllr Robin Arthur John Ashby |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Rudby Close Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5JF |
Director Name | Randalls Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Director Name | Randalls Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Secretary Name | Randalls Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Registered Address | 60 Trafalgar Square London WC2N 5DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2015 | Application to strike the company off the register (3 pages) |
7 June 2015 | Application to strike the company off the register (3 pages) |
26 May 2015 | Termination of appointment of Alan John Donnelly as a director on 11 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Alan John Donnelly as a director on 11 May 2015 (1 page) |
21 August 2014 | Annual return made up to 14 August 2014 no member list (4 pages) |
21 August 2014 | Annual return made up to 14 August 2014 no member list (4 pages) |
30 May 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
30 May 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
14 August 2013 | Annual return made up to 14 August 2013 no member list (4 pages) |
14 August 2013 | Annual return made up to 14 August 2013 no member list (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
16 August 2012 | Annual return made up to 14 August 2012 no member list (4 pages) |
16 August 2012 | Annual return made up to 14 August 2012 no member list (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 August 2011 | Annual return made up to 14 August 2011 no member list (4 pages) |
23 August 2011 | Annual return made up to 14 August 2011 no member list (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 August 2010 | Annual return made up to 14 August 2010 no member list (4 pages) |
16 August 2010 | Director's details changed for Alan John Donnelly on 14 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 14 August 2010 no member list (4 pages) |
16 August 2010 | Director's details changed for Alan John Donnelly on 14 August 2010 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
14 August 2009 | Annual return made up to 14/08/09 (2 pages) |
14 August 2009 | Annual return made up to 14/08/09 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
22 January 2009 | Annual return made up to 14/08/08 (2 pages) |
22 January 2009 | Annual return made up to 14/08/08 (2 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
5 February 2008 | Annual return made up to 14/08/07 (3 pages) |
5 February 2008 | Annual return made up to 14/08/07 (3 pages) |
17 October 2007 | New secretary appointed (2 pages) |
17 October 2007 | New secretary appointed (2 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: 60 trafalgar square london WC2N 5DS (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: 60 trafalgar square london WC2N 5DS (1 page) |
15 August 2007 | Annual return made up to 14/08/06 (2 pages) |
15 August 2007 | Annual return made up to 14/08/06 (2 pages) |
15 August 2007 | Location of debenture register (1 page) |
15 August 2007 | Location of debenture register (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 60 trafalgar square london WC2N 5DS (1 page) |
15 August 2007 | Location of register of members (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 60 trafalgar square london WC2N 5DS (1 page) |
15 August 2007 | Location of register of members (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: north house 17 north street east newcastle upon tyne tyne & wear NE1 8DF (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: north house 17 north street east newcastle upon tyne tyne & wear NE1 8DF (1 page) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
3 July 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
3 July 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
2 September 2005 | Annual return made up to 14/08/05 (5 pages) |
2 September 2005 | Annual return made up to 14/08/05 (5 pages) |
4 July 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
4 July 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
8 September 2004 | Annual return made up to 14/08/04 (5 pages) |
8 September 2004 | Annual return made up to 14/08/04 (5 pages) |
6 July 2004 | Accounts for a dormant company made up to 31 August 2003 (9 pages) |
6 July 2004 | Accounts for a dormant company made up to 31 August 2003 (9 pages) |
11 August 2003 | Annual return made up to 14/08/03 (4 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Annual return made up to 14/08/03 (4 pages) |
11 August 2003 | New director appointed (2 pages) |
12 July 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
12 July 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | Secretary resigned (1 page) |
7 October 2002 | Annual return made up to 14/08/02 (4 pages) |
7 October 2002 | Annual return made up to 14/08/02 (4 pages) |
19 June 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
19 June 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
20 August 2001 | Annual return made up to 14/08/01
|
20 August 2001 | Annual return made up to 14/08/01
|
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | New secretary appointed (2 pages) |
18 September 2000 | Secretary resigned (1 page) |
18 September 2000 | Secretary resigned (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | New secretary appointed (2 pages) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | Registered office changed on 18/09/00 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
18 September 2000 | New secretary appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | New director appointed (2 pages) |
14 August 2000 | Incorporation (21 pages) |
14 August 2000 | Incorporation (21 pages) |