Company NameCowdalls Printers Limited
Company StatusDissolved
Company Number05052658
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 1 month ago)
Dissolution Date21 October 2016 (7 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Raymond Linden Cowdall
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wistaston Green Close
Wistaston
Crewe
Cheshire
CW2 8RB
Director NameMrs Helen Gresty
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Yew Tree Court
Wimboldsley
Cheshire
CW10 0LN
Secretary NameMrs Helen Gresty
NationalityBritish
StatusClosed
Appointed23 February 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Yew Tree Court
Wimboldsley
Cheshire
CW10 0LN
Director NameKeith Jones
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address23 Guillemot Close
Crewe
Cheshire
CW1 5YD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressNelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£63,300
Current Liabilities£81,014

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 October 2016Final Gazette dissolved following liquidation (1 page)
21 October 2016Final Gazette dissolved following liquidation (1 page)
21 July 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
21 July 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
25 June 2015Liquidators statement of receipts and payments to 28 May 2015 (11 pages)
25 June 2015Liquidators' statement of receipts and payments to 28 May 2015 (11 pages)
25 June 2015Liquidators' statement of receipts and payments to 28 May 2015 (11 pages)
6 June 2014Registered office address changed from 16 Flag Lane Crewe Cheshire CW1 3BQ on 6 June 2014 (2 pages)
6 June 2014Registered office address changed from 16 Flag Lane Crewe Cheshire CW1 3BQ on 6 June 2014 (2 pages)
6 June 2014Registered office address changed from 16 Flag Lane Crewe Cheshire CW1 3BQ on 6 June 2014 (2 pages)
5 June 2014Statement of affairs with form 4.19 (7 pages)
5 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 2014Statement of affairs with form 4.19 (7 pages)
5 June 2014Appointment of a voluntary liquidator (1 page)
5 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 2014Appointment of a voluntary liquidator (1 page)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(5 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(5 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 March 2010Director's details changed for Raymond Linden Cowdall on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Helen Gresty on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Helen Gresty on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Raymond Linden Cowdall on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 February 2009Return made up to 23/02/09; full list of members (4 pages)
26 February 2009Return made up to 23/02/09; full list of members (4 pages)
29 January 2009Appointment terminated director keith jones (1 page)
29 January 2009Appointment terminated director keith jones (1 page)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 March 2008Return made up to 23/02/08; full list of members (4 pages)
19 March 2008Return made up to 23/02/08; full list of members (4 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 April 2007Return made up to 23/02/07; full list of members (7 pages)
18 April 2007Return made up to 23/02/07; full list of members (7 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 March 2006Return made up to 23/02/06; full list of members (7 pages)
1 March 2006Return made up to 23/02/06; full list of members (7 pages)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
28 February 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New secretary appointed;new director appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004New secretary appointed;new director appointed (2 pages)
31 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
31 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
31 March 2004Ad 23/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 March 2004Ad 23/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 February 2004Incorporation (16 pages)
23 February 2004Incorporation (16 pages)