Heaton
Bolton
BL1 5EW
Director Name | Mr Andrew John Ball |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (closed 24 January 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45-51 Chorley New Road Bolton Lancashire BL1 4QR |
Director Name | Mr John Marshall |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2011(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 24 January 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR |
Director Name | Claire Louise Jackson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 School Lane Prenton Merseyside CH43 7RD Wales |
Website | cowgill.co.uk |
---|
Registered Address | Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Cowgill Holloway LLP 75.00% Ordinary |
---|---|
25 at £1 | Claire Jackson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,787 |
Current Liabilities | £11,787 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2016 | Resolutions
|
22 November 2016 | Resolutions
|
21 November 2016 | Director's details changed for Mr John Marshall on 1 January 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr John Marshall on 1 January 2016 (2 pages) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2016 | Application to strike the company off the register (3 pages) |
28 October 2016 | Application to strike the company off the register (3 pages) |
28 June 2016 | Company name changed cowgill holloway business advisors LIMITED\certificate issued on 28/06/16
|
28 June 2016 | Company name changed cowgill holloway business advisors LIMITED\certificate issued on 28/06/16
|
10 June 2016 | Resolutions
|
10 June 2016 | Resolutions
|
3 March 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
3 March 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
20 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
10 March 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
10 March 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
27 February 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
27 February 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
20 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
28 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
28 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
19 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
29 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
21 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Director's details changed for Paul Stansfield on 3 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Paul Stansfield on 31 December 2010 (2 pages) |
14 March 2011 | Director's details changed for Paul Stansfield on 3 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Paul Stansfield on 3 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Paul Stansfield on 31 December 2010 (2 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
24 February 2011 | Appointment of Mr John Marshall as a director (2 pages) |
24 February 2011 | Appointment of Mr John Marshall as a director (2 pages) |
19 February 2011 | Director's details changed for Andrew John Ball on 17 February 2011 (2 pages) |
19 February 2011 | Director's details changed for Andrew John Ball on 17 February 2011 (2 pages) |
8 February 2011 | Termination of appointment of Claire Jackson as a director (2 pages) |
8 February 2011 | Termination of appointment of Claire Jackson as a director (2 pages) |
12 January 2011 | Previous accounting period shortened from 30 November 2010 to 31 May 2010 (1 page) |
12 January 2011 | Previous accounting period shortened from 30 November 2010 to 31 May 2010 (1 page) |
19 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Appointment of Andrew John Ball as a director (2 pages) |
16 February 2010 | Appointment of Andrew John Ball as a director (2 pages) |
4 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
4 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
26 November 2009 | Change of name notice (2 pages) |
26 November 2009 | Company name changed cowgill holloway liverpool LIMITED\certificate issued on 26/11/09
|
26 November 2009 | Company name changed cowgill holloway liverpool LIMITED\certificate issued on 26/11/09
|
26 November 2009 | Change of name notice (2 pages) |
19 November 2009 | Incorporation (46 pages) |
19 November 2009 | Incorporation (46 pages) |