Company NameCowley Electrical Services Limited
DirectorsRobert Wayne Cowley and Erica Cowley
Company StatusDissolved
Company Number04054907
CategoryPrivate Limited Company
Incorporation Date14 August 2000(23 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameRobert Wayne Cowley
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2000(same day as company formation)
RoleElectrical Engineer
Correspondence Address58 Newland Mill
Witney
Oxfordshire
OX28 3SZ
Secretary NameErica Cowley
NationalityBritish
StatusCurrent
Appointed14 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address58 Newland Mill
Witney
Oxfordshire
OX28 3SZ
Director NameErica Cowley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(5 months, 3 weeks after company formation)
Appointment Duration23 years, 2 months
RoleFinance Director
Correspondence Address58 Newland Mill
Witney
Oxfordshire
OX28 3SZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThe Annexe The Manor House
260 Ecclesall Road South
Sheffield
S11 9UZ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

18 April 2006Dissolved (1 page)
18 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
18 January 2006Liquidators statement of receipts and payments (5 pages)
5 January 2006Liquidators statement of receipts and payments (5 pages)
15 September 2005Registered office changed on 15/09/05 from: wilson field 289 abbeydale road south sheffield yorkshire S17 3LB (1 page)
6 July 2005Liquidators statement of receipts and payments (5 pages)
5 January 2005Liquidators statement of receipts and payments (5 pages)
27 July 2004Liquidators statement of receipts and payments (5 pages)
27 July 2004Liquidators statement of receipts and payments (5 pages)
5 January 2004Liquidators statement of receipts and payments (5 pages)
6 January 2003Registered office changed on 06/01/03 from: 37 market square witney oxfordshire OX28 6RE (1 page)
30 December 2002Appointment of a voluntary liquidator (1 page)
30 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 2002Return made up to 14/08/02; full list of members
  • 363(287) ‐ Registered office changed on 02/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 2002Registered office changed on 08/04/02 from: 21 spinners court west end witney oxfordshire OX28 1NH (1 page)
20 September 2001Registered office changed on 20/09/01 from: 51 windmill road north leigh witney oxfordshire OX8 6RH (1 page)
3 September 2001Return made up to 14/08/01; full list of members (6 pages)
14 March 2001New director appointed (2 pages)
27 September 2000Ad 14/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000New secretary appointed (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000Registered office changed on 01/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)