Company NameCow (Birmingham) Limited
Company StatusDissolved
Company Number05857802
CategoryPrivate Limited Company
Incorporation Date26 June 2006(17 years, 10 months ago)
Dissolution Date16 October 2013 (10 years, 6 months ago)
Previous NameVintage Clothing UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Steven Adamson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2006(same day as company formation)
RoleVehicle Remarketing
Country of ResidenceUnited Kingdom
Correspondence Address574 Harrogate Road
Leeds
West Yorkshire
LS17 8DS
Director NameMr Nigel Gary Coughlan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2006(same day as company formation)
RoleBar Restaurant Owner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Westfield House
24 Wood Lane, Chapel Allerton
Leeds
West Yorkshire
LS7 3QF
Secretary NameMr Nigel Gary Coughlan
NationalityBritish
StatusClosed
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Westfield House
24 Wood Lane, Chapel Allerton
Leeds
West Yorkshire
LS7 3QF

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

1 at £1Nigel Gary Coughlan
50.00%
Ordinary
1 at £1Stephen Adamson
50.00%
Ordinary

Financials

Year2014
Net Worth£74,747
Cash£13,371
Current Liabilities£54,988

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 October 2013Final Gazette dissolved following liquidation (1 page)
16 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2013Final Gazette dissolved following liquidation (1 page)
16 July 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
16 July 2013Liquidators' statement of receipts and payments to 25 June 2013 (13 pages)
16 July 2013Liquidators' statement of receipts and payments to 25 June 2013 (13 pages)
16 July 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
16 July 2013Liquidators statement of receipts and payments to 25 June 2013 (13 pages)
2 July 2012Appointment of a voluntary liquidator (1 page)
2 July 2012Appointment of a voluntary liquidator (1 page)
2 July 2012Statement of affairs with form 4.19 (5 pages)
2 July 2012Statement of affairs with form 4.19 (5 pages)
2 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-26
(1 page)
2 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 June 2012Registered office address changed from C/O Walker Associates Royal House 110 Station Parade Harrogate HG1 1EP United Kingdom on 25 June 2012 (2 pages)
25 June 2012Registered office address changed from C/O Walker Associates Royal House 110 Station Parade Harrogate HG1 1EP United Kingdom on 25 June 2012 (2 pages)
23 February 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
23 February 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
13 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
29 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 2
(5 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 2
(5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
15 January 2010Registered office address changed from 574 Harrogate Road Leeds West Yorkshire LS17 8DS on 15 January 2010 (1 page)
15 January 2010Registered office address changed from 574 Harrogate Road Leeds West Yorkshire LS17 8DS on 15 January 2010 (1 page)
29 December 2009Company name changed vintage clothing uk LIMITED\certificate issued on 29/12/09
  • RES15 ‐ Change company name resolution on 2009-12-10
(2 pages)
29 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-10
(2 pages)
29 December 2009Change of name notice (2 pages)
29 December 2009Change of name notice (2 pages)
17 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
14 July 2009Return made up to 26/06/09; full list of members (4 pages)
14 July 2009Return made up to 26/06/09; full list of members (4 pages)
26 June 2008Return made up to 26/06/08; full list of members (4 pages)
26 June 2008Return made up to 26/06/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 August 2007Return made up to 26/06/07; full list of members (7 pages)
3 August 2007Return made up to 26/06/07; full list of members (7 pages)
3 January 2007Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
3 January 2007Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
26 June 2006Incorporation (16 pages)
26 June 2006Incorporation (16 pages)