Company NameR.P. Cowen (Engineering) Limited
Company StatusDissolved
Company Number04634908
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

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

Directors

Director NameRobert Philip Cowen
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8a West End
Wolsingham
Bishop Auckland
County Durham
DL13 3AP
Secretary NameLynda Constance Muckle
NationalityBritish
StatusClosed
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressElizabethan Oaks
8 West End, Wolsingham
Bishop Auckland
County Durham
DL13 3AP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 High Street
Yarm
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

1 at £1Mr Robert Philip Cowen
100.00%
Ordinary

Financials

Year2014
Net Worth£116,366
Cash£139,202
Current Liabilities£22,836

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012Final Gazette dissolved following liquidation (1 page)
13 March 2012Final Gazette dissolved following liquidation (1 page)
13 December 2011Return of final meeting in a members' voluntary winding up (9 pages)
13 December 2011Return of final meeting in a members' voluntary winding up (9 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-08-25
(1 page)
31 August 2011Registered office address changed from 8a West End, Wolsingham Bishop Auckland County Durham DL13 3AP on 31 August 2011 (2 pages)
31 August 2011Declaration of solvency (3 pages)
31 August 2011Registered office address changed from 8a West End, Wolsingham Bishop Auckland County Durham DL13 3AP on 31 August 2011 (2 pages)
31 August 2011Declaration of solvency (3 pages)
31 August 2011Appointment of a voluntary liquidator (2 pages)
31 August 2011Appointment of a voluntary liquidator (2 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 1
(4 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 1
(4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 February 2010Director's details changed for Robert Philip Cowen on 12 January 2010 (2 pages)
2 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Robert Philip Cowen on 12 January 2010 (2 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2009Return made up to 13/01/09; full list of members (3 pages)
4 February 2009Return made up to 13/01/09; full list of members (3 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2008Return made up to 13/01/08; full list of members (2 pages)
22 January 2008Return made up to 13/01/08; full list of members (2 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 August 2007Secretary's particulars changed (1 page)
4 August 2007Secretary's particulars changed (1 page)
1 February 2007Return made up to 13/01/07; full list of members (2 pages)
1 February 2007Return made up to 13/01/07; full list of members (2 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2006Return made up to 13/01/06; full list of members (2 pages)
30 January 2006Return made up to 13/01/06; full list of members (2 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2005Return made up to 13/01/05; full list of members (6 pages)
1 February 2005Return made up to 13/01/05; full list of members (6 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 January 2004Return made up to 13/01/04; full list of members (6 pages)
20 January 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
6 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003Incorporation (17 pages)
13 January 2003Incorporation (17 pages)