Company NameCowie Transport (Hessle) Limited
Company StatusDissolved
Company Number03009689
CategoryPrivate Limited Company
Incorporation Date13 January 1995(29 years, 2 months ago)
Dissolution Date16 August 2005 (18 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameEdward Cowie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1995(5 days after company formation)
Appointment Duration10 years, 7 months (closed 16 August 2005)
RoleHaulage Contractor
Correspondence Address15 Sunningdale Road
Hessle
East Yorkshire
HU13 9BN
Secretary NameChristine Cowie
NationalityBritish
StatusClosed
Appointed31 December 1996(1 year, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 16 August 2005)
RoleCompany Director
Correspondence Address15 Sunningdale Road
Hessle
East Yorkshire
HU13 9BN
Director NameAmanda Caroline Cowie
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(5 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1996)
RoleSecretary
Correspondence Address8 Sandpiper Drive
Hull
HU4 6UP
Director NameChristine Cowie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(5 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1996)
RoleBook Keeper
Correspondence Address26 Ferry Road
Hessle
North Humberside
HU13 0DY
Director NameKevin Edward Cowie
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(5 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1996)
RoleHaulage Contractor
Correspondence Address8 Sandpiper Drive
Hull
HU4 6UP
Secretary NameAmanda Caroline Cowie
NationalityBritish
StatusResigned
Appointed18 January 1995(5 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1996)
RoleSecretary
Correspondence Address8 Sandpiper Drive
Hull
HU4 6UP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address15 Sunningdale Road
Hessle
East Yorkshire
HU13 9BN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2005First Gazette notice for voluntary strike-off (1 page)
23 March 2005Application for striking-off (1 page)
29 January 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
5 November 2003Registered office changed on 05/11/03 from: 26 ferry road hessle N.humberside HU13 0DY (1 page)
11 February 2003Return made up to 13/01/03; full list of members (6 pages)
20 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
11 February 2002Return made up to 13/01/02; full list of members (6 pages)
22 February 2001Return made up to 13/01/01; full list of members (6 pages)
6 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
14 February 2000Return made up to 13/01/00; full list of members (6 pages)
25 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
17 February 1999Return made up to 13/01/99; no change of members (4 pages)
17 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
14 January 1998Return made up to 13/01/98; full list of members (6 pages)
20 January 1997Director resigned (1 page)
20 January 1997Return made up to 13/01/97; full list of members (6 pages)
20 January 1997New secretary appointed (2 pages)
20 January 1997Secretary resigned;director resigned (1 page)
20 January 1997Director resigned (1 page)
11 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
10 November 1996Ad 01/06/95--------- £ si 29913@1 (2 pages)
10 November 1996Particulars of contract relating to shares (4 pages)
31 October 1996Ad 01/06/95--------- £ si 29913@1 (2 pages)
22 October 1996£ nc 10000/50000 01/05/95 (1 page)
22 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 October 1996Particulars of mortgage/charge (3 pages)
18 February 1996Return made up to 13/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)