Company NameCowley Structural Timberwork Limited
Company StatusDissolved
Company Number01483797
CategoryPrivate Limited Company
Incorporation Date7 March 1980(44 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDerek Brader
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(11 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleSales Manager
Correspondence Address7 Alvis Close
Bracebridge Heath
Lincoln
Lincolnshire
LN4 2QX
Director NameMr Gordon Henry Cowley
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(11 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleTimber Engineer
Country of ResidenceEngland
Correspondence Address64 Station Road
Collingham
Newark
Nottinghamshire
NG23 7RA
Director NamePauline Adele Rice
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(11 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address64 Station Road
Collingham
Newark
Nottinghamshire
NG23 7RA
Secretary NamePauline Adele Rice
NationalityBritish
StatusCurrent
Appointed22 May 1991(11 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Station Road
Collingham
Newark
Nottinghamshire
NG23 7RA

Location

Registered Address3rd Floor
Wellington Plaza
31 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£2,028,183
Net Worth£56,408
Current Liabilities£674,438

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

21 October 2006Dissolved (1 page)
21 July 2006Notice of move from Administration to Dissolution (16 pages)
24 February 2006Administrator's progress report (24 pages)
2 February 2006Notice of extension of period of Administration (1 page)
8 August 2005Administrator's progress report (15 pages)
8 August 2005Notice of extension of period of Administration (1 page)
29 July 2005Registered office changed on 29/07/05 from: kroll LIMITED 5TH floor airedale house 77 albion street leeds LS1 5AP (1 page)
15 February 2005Administrator's progress report (17 pages)
13 January 2005Notice of extension of period of Administration (1 page)
16 August 2004Administrator's progress report (13 pages)
5 May 2004Statement of affairs (16 pages)
19 April 2004Statement of administrator's proposal (15 pages)
6 February 2004Registered office changed on 06/02/04 from: quarry industrial estate grantham road waddington lincoln LN5 9NT (1 page)
4 February 2004Appointment of an administrator (1 page)
3 June 2003Return made up to 22/05/03; full list of members (8 pages)
17 July 2002Full accounts made up to 30 September 2001 (14 pages)
27 May 2002Return made up to 22/05/02; full list of members (8 pages)
5 June 2001Return made up to 22/05/01; full list of members (8 pages)
4 April 2001Full accounts made up to 30 September 2000 (14 pages)
21 June 2000Full accounts made up to 30 September 1999 (14 pages)
26 May 2000Return made up to 22/05/00; full list of members (8 pages)
25 May 1999Return made up to 22/05/99; full list of members (6 pages)
13 March 1999Full accounts made up to 30 September 1998 (13 pages)
10 July 1998Return made up to 22/05/98; no change of members (4 pages)
17 March 1998Full accounts made up to 30 September 1997 (15 pages)
26 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 1997Full accounts made up to 30 September 1996 (15 pages)
21 May 1997Return made up to 22/05/97; no change of members (4 pages)
15 July 1996Return made up to 22/05/96; full list of members (6 pages)
24 January 1996Full accounts made up to 30 September 1995 (15 pages)
5 December 1995Particulars of contract relating to shares (4 pages)
7 November 1995Ad 28/10/95--------- £ si 22663@1=22663 £ ic 5250/27913 (2 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
29 June 1995Return made up to 22/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 June 1984Allotment of shares (2 pages)