Company NameCowgill Holloway Care 1 Limited
Company StatusDissolved
Company Number07200393
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years ago)
Dissolution Date26 August 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
Director NameMr Ian David Johnson
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
Director NameMr John Marshall
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
Director NamePaul Stansfield
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
Director NameMr Paul William Stringer
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
Director NameMr Andrew John Ball
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
Director NameMr Stuart Peter Stead
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR

Location

Registered AddressRegency House
45-51 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Cowgill Holloway LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£207,154
Cash£203,732
Current Liabilities£5,380

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

26 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2015Final Gazette dissolved following liquidation (1 page)
26 August 2015Final Gazette dissolved following liquidation (1 page)
26 May 2015Return of final meeting in a members' voluntary winding up (16 pages)
26 May 2015Return of final meeting in a members' voluntary winding up (16 pages)
16 October 2014Director's details changed for Mr Paul William Stringer on 1 September 2014 (2 pages)
16 October 2014Director's details changed for Mr Paul William Stringer on 1 September 2014 (2 pages)
16 October 2014Director's details changed for Mr Paul William Stringer on 1 September 2014 (2 pages)
22 July 2014Appointment of a voluntary liquidator (1 page)
22 July 2014Appointment of a voluntary liquidator (1 page)
22 July 2014Declaration of solvency (3 pages)
22 July 2014Declaration of solvency (3 pages)
2 July 2014Statement of capital following an allotment of shares on 23 June 2014
  • GBP 24
(3 pages)
2 July 2014Statement of capital following an allotment of shares on 23 June 2014
  • GBP 24
(3 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders (6 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders (6 pages)
27 February 2014Accounts for a small company made up to 31 May 2013 (5 pages)
27 February 2014Accounts for a small company made up to 31 May 2013 (5 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
28 February 2013Accounts for a small company made up to 31 May 2012 (5 pages)
28 February 2013Accounts for a small company made up to 31 May 2012 (5 pages)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
30 December 2011Accounts for a small company made up to 31 May 2011 (5 pages)
30 December 2011Accounts for a small company made up to 31 May 2011 (5 pages)
15 November 2011Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
15 November 2011Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
24 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
18 November 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom on 18 November 2010 (1 page)
18 November 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom on 18 November 2010 (1 page)
23 March 2010Incorporation (55 pages)
23 March 2010Incorporation (55 pages)