Company NameCowparade Events Limited
Company StatusDissolved
Company Number04796128
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 10 months ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)
Previous NameCowparade Manchester Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles John Langhorne
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoldsmiths Henfield Road
Albourne
Sussex
BN6 9DD
Director NameMr Anthony John Pye-Jeary
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Laurel Road
Barnes
London
SW13 0EE
Secretary NameWellington House Nominees Limited (Corporation)
StatusClosed
Appointed11 June 2003(same day as company formation)
Correspondence Address55 Drury Lane
London
WC2B 5RZ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address55 Drury Lane
London
WC2B 5RZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£530,258
Gross Profit£155,701
Net Worth-£8,563
Cash£244
Current Liabilities£11,738

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2007First Gazette notice for voluntary strike-off (1 page)
31 July 2007Application for striking-off (1 page)
5 April 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
20 November 2006Secretary's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
27 June 2006Return made up to 11/06/06; full list of members (2 pages)
14 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 September 2005Company name changed cowparade manchester LIMITED\certificate issued on 02/09/05 (2 pages)
2 August 2005Return made up to 11/06/05; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 August 2004Return made up to 11/06/04; full list of members
  • 363(287) ‐ Registered office changed on 10/08/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 January 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
24 October 2003New director appointed (2 pages)
20 July 2003New director appointed (2 pages)
20 July 2003Director resigned (1 page)
20 July 2003Secretary resigned (1 page)
20 July 2003New secretary appointed (2 pages)
11 June 2003Incorporation (17 pages)