York
YO23 1EU
Director Name | Mrs Louise Clare Walker |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2011(6 years, 1 month after company formation) |
Appointment Duration | 7 years (closed 02 February 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Granby Road Harrogate North Yorkshire HG1 4ST |
Director Name | Mr Nigel Mark Wilson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 108 Knavesmire Crescent York YO23 1EU |
Director Name | Shirley Elizabeth Wilson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Role | Dental Practice Manager |
Correspondence Address | The Old School Howsham York North Yorkshire YO60 7PH |
Secretary Name | Nigel Mark Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School Howsham North Yorkshire YO60 7PH |
Director Name | Ms Natalie Kay Smith |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 December 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 66 Woodhall Road Leeds West Yorkshire LS28 5PP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 Granby Road Harrogate North Yorkshire HG1 4ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Granby |
Built Up Area | Harrogate |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £8,127 |
Cash | £13,460 |
Current Liabilities | £97,651 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
2 November 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
16 May 2017 | Liquidators' statement of receipts and payments to 19 March 2017 (7 pages) |
16 May 2017 | Liquidators' statement of receipts and payments to 19 March 2017 (7 pages) |
26 September 2016 | Liquidators' statement of receipts and payments to 19 March 2016 (8 pages) |
26 September 2016 | Liquidators' statement of receipts and payments to 19 March 2016 (8 pages) |
23 April 2015 | Registered office address changed from 108 Knavesmire Crescent York YO23 1EU to 12 Granby Road Harrogate North Yorkshire HG1 4ST on 23 April 2015 (2 pages) |
23 April 2015 | Registered office address changed from 108 Knavesmire Crescent York YO23 1EU to 12 Granby Road Harrogate North Yorkshire HG1 4ST on 23 April 2015 (2 pages) |
2 April 2015 | Appointment of a voluntary liquidator (1 page) |
2 April 2015 | Declaration of solvency (3 pages) |
2 April 2015 | Appointment of a voluntary liquidator (1 page) |
2 April 2015 | Declaration of solvency (3 pages) |
2 April 2015 | Resolutions
|
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
1 December 2013 | Registered office address changed from 7 High Petergate York North Yorkshire YO1 7EN on 1 December 2013 (1 page) |
1 December 2013 | Registered office address changed from 7 High Petergate York North Yorkshire YO1 7EN on 1 December 2013 (1 page) |
1 December 2013 | Termination of appointment of Nigel Wilson as a director (1 page) |
1 December 2013 | Registered office address changed from 7 High Petergate York North Yorkshire YO1 7EN on 1 December 2013 (1 page) |
1 December 2013 | Termination of appointment of Nigel Wilson as a director (1 page) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 February 2013 | Secretary's details changed for Shirley Elizabeth Wilson on 12 August 2012 (2 pages) |
19 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
19 February 2013 | Director's details changed for Mr Nigel Mark Wilson on 21 August 2012 (2 pages) |
19 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
19 February 2013 | Director's details changed for Mr Nigel Mark Wilson on 21 August 2012 (2 pages) |
19 February 2013 | Secretary's details changed for Shirley Elizabeth Wilson on 12 August 2012 (2 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 January 2012 | Secretary's details changed for Shirley Elizabeth Wilson on 20 April 2011 (2 pages) |
3 January 2012 | Director's details changed for Nigel Mark Wilson on 20 April 2011 (2 pages) |
3 January 2012 | Secretary's details changed for Shirley Elizabeth Wilson on 20 April 2011 (2 pages) |
3 January 2012 | Director's details changed for Nigel Mark Wilson on 20 April 2011 (2 pages) |
3 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 February 2011 | Appointment of Louise Clare Walker as a director (3 pages) |
18 February 2011 | Resolutions
|
18 February 2011 | Particulars of variation of rights attached to shares (2 pages) |
18 February 2011 | Change of share class name or designation (2 pages) |
18 February 2011 | Change of share class name or designation (2 pages) |
18 February 2011 | Particulars of variation of rights attached to shares (2 pages) |
18 February 2011 | Appointment of Louise Clare Walker as a director (3 pages) |
18 February 2011 | Resolutions
|
17 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Termination of appointment of Natalie Smith as a director (2 pages) |
16 December 2010 | Termination of appointment of Natalie Smith as a director (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 January 2010 | Director's details changed for Natalie Kay Smith on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Nigel Mark Wilson on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Nigel Mark Wilson on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Nigel Mark Wilson on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Natalie Kay Smith on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Natalie Kay Smith on 5 January 2010 (2 pages) |
28 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
28 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from the old school howsham york yorkshire YO60 7PH (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from the old school howsham york yorkshire YO60 7PH (1 page) |
8 July 2009 | Director appointed natalie kay smith (2 pages) |
8 July 2009 | Ad 30/06/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
8 July 2009 | Ad 30/06/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
8 July 2009 | Director appointed natalie kay smith (2 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
17 June 2009 | Appointment terminated director shirley wilson (1 page) |
17 June 2009 | Appointment terminated secretary nigel wilson (1 page) |
17 June 2009 | Appointment terminated director shirley wilson (1 page) |
17 June 2009 | Appointment terminated secretary nigel wilson (1 page) |
17 June 2009 | Secretary appointed shirley elizabeth wilson (1 page) |
17 June 2009 | Secretary appointed shirley elizabeth wilson (1 page) |
29 May 2009 | Memorandum and Articles of Association (13 pages) |
29 May 2009 | Memorandum and Articles of Association (13 pages) |
19 May 2009 | Company name changed cowrie trading company LIMITED\certificate issued on 21/05/09 (2 pages) |
19 May 2009 | Company name changed cowrie trading company LIMITED\certificate issued on 21/05/09 (2 pages) |
12 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
7 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
17 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
17 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
18 January 2006 | Return made up to 20/12/05; full list of members
|
18 January 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
18 January 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
18 January 2006 | Return made up to 20/12/05; full list of members
|
14 November 2005 | Ad 03/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 November 2005 | Registered office changed on 14/11/05 from: 97 alma terrace fulford york YO10 4DL (1 page) |
14 November 2005 | Ad 03/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 November 2005 | Registered office changed on 14/11/05 from: 97 alma terrace fulford york YO10 4DL (1 page) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | Incorporation (17 pages) |
20 December 2004 | Incorporation (17 pages) |