Company NameCowan & Leach Developments Limited
Company StatusDissolved
Company Number05056269
CategoryPrivate Limited Company
Incorporation Date26 February 2004(20 years, 2 months ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGrant Edward Cowan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressDora's Cottage
Oakridge Lynch
Gloucestershire
GL6 7NT
Wales
Director NameToby Daniel Leach
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2004(same day as company formation)
RoleProperty Developer
Correspondence Address32 Milton Road
London
SE24 0NP
Secretary NameToby Daniel Leach
NationalityBritish
StatusClosed
Appointed22 February 2006(1 year, 12 months after company formation)
Appointment Duration4 years (closed 02 March 2010)
RoleCompany Director
Correspondence Address32 Milton Road
London
SE24 0NP
Secretary NameMr Anthony Robert John Cartwright
NationalityEnglish
StatusResigned
Appointed26 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
8 May 2009Compulsory strike-off action has been suspended (1 page)
8 May 2009Compulsory strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2008Return made up to 26/02/08; full list of members (5 pages)
3 March 2008Return made up to 26/02/08; full list of members (5 pages)
29 February 2008Director's change of particulars / grant cowan / 01/11/2007 (1 page)
29 February 2008Director's Change of Particulars / grant cowan / 01/11/2007 / HouseName/Number was: , now: dora's cottage; Street was: norwich house, now: farm lane; Area was: high street, now: ; Post Town was: bisley, now: oakridge lynch; Post Code was: GL6 7AA, now: GL6 7NT (1 page)
2 November 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 February 2007Director's particulars changed (1 page)
26 February 2007Return made up to 26/02/07; full list of members (3 pages)
26 February 2007Director's particulars changed (1 page)
26 February 2007Return made up to 26/02/07; full list of members (3 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 April 2006Return made up to 26/02/06; full list of members (4 pages)
10 April 2006Return made up to 26/02/06; full list of members (4 pages)
23 March 2006Secretary resigned (1 page)
23 March 2006New secretary appointed (2 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006Secretary resigned (1 page)
13 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
4 March 2005Secretary's particulars changed (1 page)
4 March 2005Secretary's particulars changed (1 page)
23 August 2004Registered office changed on 23/08/04 from: 103 ditton road surbiton surrey KT6 6RJ (1 page)
23 August 2004Registered office changed on 23/08/04 from: 103 ditton road surbiton surrey KT6 6RJ (1 page)
18 August 2004Particulars of mortgage/charge (3 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
14 July 2004Ad 07/06/04--------- £ si 118@1=118 £ ic 2/120 (3 pages)
14 July 2004Ad 07/06/04--------- £ si 118@1=118 £ ic 2/120 (3 pages)
8 May 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
8 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
8 May 2004New secretary appointed (2 pages)
8 May 2004New secretary appointed (2 pages)
8 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
8 May 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Secretary resigned (1 page)
5 March 2004Registered office changed on 05/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
5 March 2004Secretary resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Registered office changed on 05/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
26 February 2004Incorporation (16 pages)
26 February 2004Incorporation (16 pages)