Company NameCowburn Brothers Limited
Company StatusDissolved
Company Number00622884
CategoryPrivate Limited Company
Incorporation Date11 March 1959(64 years, 7 months ago)
Dissolution Date30 September 2009 (14 years ago)

Business Activity

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

Directors

Director NameStanley Michael Cowburn
Date of BirthJanuary 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1992(32 years, 11 months after company formation)
Appointment Duration17 years, 7 months (closed 30 September 2009)
RoleHaulage Contractor
Correspondence AddressBond House Farm 129 Liverpool Old Road
Walmer Bridge
Preston
Lancashire
PR4 5QE
Director NameChristine Dorothy Stimson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1992(32 years, 11 months after company formation)
Appointment Duration17 years, 7 months (closed 30 September 2009)
RoleCompany Director
Correspondence Address2 Jubilee Road
Walmer Bridge
Preston
Lancashire
PR4 5QY
Secretary NameChristine Dorothy Stimson
NationalityBritish
StatusClosed
Appointed02 December 1992(33 years, 9 months after company formation)
Appointment Duration16 years, 10 months (closed 30 September 2009)
RoleCompany Director
Correspondence Address2 Jubilee Road
Walmer Bridge
Preston
Lancashire
PR4 5QY
Director NameDorothy Agnes Cowburn
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2002(43 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 30 September 2009)
RoleCompany Director
Correspondence AddressBond House Farm
129 Liverpool Old Road Walmer Bridge
Preston
Lancashire
PR4 5QE
Director NameStanley Clifford Cowburn
Date of BirthMarch 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(32 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 26 July 2005)
RoleHaulage Contractor
Correspondence AddressBond House Farm 129 Liverpool Old Road
Walmer Bridge
Preston
Lancashire
PR4 5QE
Secretary NameStanley Clifford Cowburn
NationalityBritish
StatusResigned
Appointed16 February 1992(32 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 December 1992)
RoleCompany Director
Correspondence AddressBond House Farm 129 Liverpool Old Road
Walmer Bridge
Preston
Lancashire
PR4 5QE

Location

Registered AddressDte House Hollins Mount
Hollins Lane
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£65,458
Cash£65,948
Current Liabilities£1,102

Accounts

Latest Accounts30 April 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009Return of final meeting in a members' voluntary winding up (3 pages)
30 June 2009Liquidators statement of receipts and payments to 29 June 2009 (5 pages)
7 April 2008Declaration of solvency (3 pages)
7 April 2008Registered office changed on 07/04/2008 from bond house liverpool old road hoole preston lancs PR45QE (1 page)
4 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 April 2008Appointment of a voluntary liquidator (1 page)
2 October 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
27 February 2007Return made up to 16/02/07; full list of members (4 pages)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
9 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2006Return made up to 16/02/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 March 2005Return made up to 16/02/05; full list of members (9 pages)
7 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
23 February 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/02/04
(9 pages)
28 November 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
2 April 2003Return made up to 16/02/03; full list of members (9 pages)
18 February 2003Ad 23/01/03--------- £ si 34000@1=34000 £ ic 505000/539000 (2 pages)
7 January 2003New director appointed (2 pages)
13 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
17 October 2002Particulars of mortgage/charge (4 pages)
17 September 2002Particulars of mortgage/charge (3 pages)
4 September 2002Ad 28/08/02--------- £ si 500000@1=500000 £ ic 5000/505000 (2 pages)
22 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2002£ nc 5000/1000000 10/07/02 (1 page)
26 February 2002Return made up to 16/02/02; full list of members (7 pages)
18 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
28 February 2001Return made up to 16/02/01; full list of members (7 pages)
11 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
28 February 2000Return made up to 16/02/00; full list of members (7 pages)
24 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
2 March 1999Return made up to 16/02/99; full list of members (6 pages)
3 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
27 February 1998Return made up to 16/02/98; full list of members (6 pages)
20 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
16 April 1997Return made up to 16/02/97; full list of members (6 pages)
10 January 1997Accounts for a small company made up to 30 April 1996 (5 pages)
22 February 1996Return made up to 16/02/96; full list of members (6 pages)
9 January 1996Accounts for a small company made up to 30 April 1995 (5 pages)
7 March 1995Return made up to 16/02/95; full list of members (6 pages)