Company NameCow (Holdings) Limited
Company StatusDissolved
Company Number06794752
CategoryPrivate Limited Company
Incorporation Date19 January 2009(15 years, 3 months ago)
Dissolution Date6 December 2013 (10 years, 4 months ago)

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
Appointed19 January 2009(same day as company formation)
RoleCompany Director
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
Appointed19 January 2009(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
Secretary NameMr Steven Adamson
NationalityBritish
StatusClosed
Appointed19 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address574 Harrogate Road
Leeds
West Yorkshire
LS17 8DS
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

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 £1Steve Adamson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,890
Cash£1,542
Current Liabilities£20,749

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 December 2013Final Gazette dissolved following liquidation (1 page)
6 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2013Final Gazette dissolved following liquidation (1 page)
6 September 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
6 September 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
1 August 2013Liquidators statement of receipts and payments to 18 July 2013 (12 pages)
1 August 2013Liquidators' statement of receipts and payments to 18 July 2013 (12 pages)
1 August 2013Liquidators' statement of receipts and payments to 18 July 2013 (12 pages)
24 July 2012Statement of affairs with form 4.19 (5 pages)
24 July 2012Statement of affairs with form 4.19 (5 pages)
24 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2012Appointment of a voluntary liquidator (1 page)
24 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-07-19
(1 page)
24 July 2012Appointment of a voluntary liquidator (1 page)
19 July 2012Registered office address changed from C/O Walker Associates Royal House 110 Ststaion Parade Harrogate HG1 1EP United Kingdom on 19 July 2012 (2 pages)
19 July 2012Registered office address changed from C/O Walker Associates Royal House 110 Ststaion Parade Harrogate HG1 1EP United Kingdom on 19 July 2012 (2 pages)
23 February 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
23 February 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
21 January 2012Annual return made up to 19 January 2012 with a full list of shareholders
Statement of capital on 2012-01-21
  • GBP 2
(5 pages)
21 January 2012Annual return made up to 19 January 2012 with a full list of shareholders
Statement of capital on 2012-01-21
  • GBP 2
(5 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
22 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
22 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
26 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
16 January 2010Registered office address changed from 574 Harrogate Road Leeds West Yorkshire LS17 8DS Uk on 16 January 2010 (1 page)
16 January 2010Registered office address changed from 574 Harrogate Road Leeds West Yorkshire LS17 8DS Uk on 16 January 2010 (1 page)
4 March 2009Appointment terminated director jonathon round (1 page)
4 March 2009Director and secretary appointed mr steven adamson (1 page)
4 March 2009Registered office changed on 04/03/2009 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
4 March 2009Appointment Terminated Director jonathon round (1 page)
4 March 2009Director appointed mr nigel gary coughlan (1 page)
4 March 2009Director and secretary appointed mr steven adamson (1 page)
4 March 2009Director appointed mr nigel gary coughlan (1 page)
4 March 2009Registered office changed on 04/03/2009 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
19 January 2009Incorporation (13 pages)
19 January 2009Incorporation (13 pages)