Company NameSam Cowan Limited
Company StatusDissolved
Company Number06276557
CategoryPrivate Limited Company
Incorporation Date12 June 2007(16 years, 10 months ago)
Dissolution Date3 May 2015 (8 years, 12 months ago)
Previous NameEsscee Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameClaire Rachel Cowan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2007(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address70 Kyrle Road
London
SW11 6BA
Director NameLewis Cowan
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilmington
Sandisplatt Road
Maidenhead
Berkshire
SL6 4NA
Director NameMr Edward Alexander Cowan
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2007(same day as company formation)
RoleMarketing Assistant
Country of ResidenceEngland
Correspondence AddressFlat 7 Kings Garth 29., London Road
Forest Hill
London
SE23 3TT
Secretary NameMr Edward Cowan
NationalityBritish
StatusClosed
Appointed12 June 2007(same day as company formation)
RoleMarketing Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Kings Garth 29, London Road
Forest Hill
London
SE23 3TT
Director NameBlandy Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence AddressOne Friar Street
Reading
Berkshire
RG1 1DA
Secretary NameBlandy Services Limited (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence AddressOne Friar Street
Reading
Berkshire
RG1 1DA

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

48 at £1Lewis Cowan
48.00%
Ordinary
26 at £1Claire Rachel Cowan
26.00%
Ordinary
26 at £1Edward Cowan
26.00%
Ordinary

Financials

Year2014
Net Worth£146,690
Cash£146,985
Current Liabilities£300

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 May 2015Final Gazette dissolved following liquidation (1 page)
3 May 2015Final Gazette dissolved following liquidation (1 page)
3 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015Return of final meeting in a members' voluntary winding up (5 pages)
3 February 2015Return of final meeting in a members' voluntary winding up (5 pages)
20 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 August 2014Registered office address changed from Park House 17 Headley Road Woodley Reading Berks RS5 4JB to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 20 August 2014 (2 pages)
20 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 August 2014Registered office address changed from Park House 17 Headley Road Woodley Reading Berks RS5 4JB to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 20 August 2014 (2 pages)
18 August 2014Appointment of a voluntary liquidator (1 page)
18 August 2014Appointment of a voluntary liquidator (1 page)
18 August 2014Declaration of solvency (3 pages)
18 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 August 2014Declaration of solvency (3 pages)
18 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 July 2014Secretary's details changed for Mr Edward Cowan on 23 June 2014 (1 page)
2 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(6 pages)
2 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(6 pages)
2 July 2014Director's details changed for Mr Edward Cowan on 23 June 2014 (2 pages)
2 July 2014Director's details changed for Mr Edward Cowan on 23 June 2014 (2 pages)
2 July 2014Secretary's details changed for Mr Edward Cowan on 23 June 2014 (1 page)
19 May 2014Previous accounting period shortened from 30 June 2014 to 30 April 2014 (1 page)
19 May 2014Previous accounting period shortened from 30 June 2014 to 30 April 2014 (1 page)
24 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
12 December 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
12 December 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
29 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
16 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 September 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
12 May 2010Change of name notice (2 pages)
12 May 2010Company name changed esscee LIMITED\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-04-07
(3 pages)
12 May 2010Change of name notice (2 pages)
12 May 2010Company name changed esscee LIMITED\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-04-07
(3 pages)
8 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 July 2009Location of debenture register (1 page)
2 July 2009Location of register of members (1 page)
2 July 2009Return made up to 12/06/09; full list of members (4 pages)
2 July 2009Return made up to 12/06/09; full list of members (4 pages)
2 July 2009Location of debenture register (1 page)
2 July 2009Location of register of members (1 page)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 July 2008Return made up to 12/06/08; full list of members (4 pages)
1 July 2008Return made up to 12/06/08; full list of members (4 pages)
18 June 2008Registered office changed on 18/06/2008 from 14 craufurd rise maidenhead berkshire SL6 4NA (1 page)
18 June 2008Registered office changed on 18/06/2008 from 14 craufurd rise maidenhead berkshire SL6 4NA (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Ad 12/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 August 2007Secretary resigned (1 page)
13 August 2007Registered office changed on 13/08/07 from: one friar street reading berkshire RG1 1DA (1 page)
13 August 2007Ad 12/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 August 2007Director resigned (1 page)
13 August 2007Secretary resigned (1 page)
13 August 2007Registered office changed on 13/08/07 from: one friar street reading berkshire RG1 1DA (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007New secretary appointed;new director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New secretary appointed;new director appointed (2 pages)
1 August 2007New director appointed (2 pages)
12 June 2007Incorporation (21 pages)
12 June 2007Incorporation (21 pages)