Dissolved 2016-10-21
Company Information for COWDALLS PRINTERS LIMITED
TIMPERLEY, CHESHIRE, WA14,
|
Company Registration Number
05052658
Private Limited Company
Dissolved Dissolved 2016-10-21 |
Company Name | |
---|---|
COWDALLS PRINTERS LIMITED | |
Legal Registered Office | |
TIMPERLEY CHESHIRE | |
Company Number | 05052658 | |
---|---|---|
Date formed | 2004-02-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2016-10-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-23 22:42:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HELEN GRESTY |
||
RAYMOND LINDEN COWDALL |
||
HELEN GRESTY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH JONES |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/05/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2014 FROM 16 FLAG LANE CREWE CHESHIRE CW1 3BQ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN GRESTY / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND LINDEN COWDALL / 11/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR KEITH JONES | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
ELRES | S386 DISP APP AUDS 21/09/05 | |
ELRES | S366A DISP HOLDING AGM 21/09/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 | |
88(2)R | AD 23/02/04--------- £ SI 999@1=999 £ IC 1/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-05-05 |
Notices to Creditors | 2014-06-03 |
Appointment of Liquidators | 2014-06-03 |
Resolutions for Winding-up | 2014-06-03 |
Meetings of Creditors | 2014-05-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.40 | 9 |
MortgagesNumMortOutstanding | 0.81 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.58 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing not elsewhere classified
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COWDALLS PRINTERS LIMITED
The top companies supplying to UK government with the same SIC code (18129 - Printing not elsewhere classified) as COWDALLS PRINTERS LIMITED are:
SERVICE POINT UK LIMITED | £ 666,831 |
REED LTD | £ 194,609 |
CFH DOCMAIL LTD | £ 188,019 |
LATCHAM DIRECT LIMITED | £ 169,226 |
COMPUTASTAT GROUP LIMITED | £ 141,137 |
ELANDERS LTD | £ 123,447 |
HUDSON AND PEARSON LIMITED | £ 88,468 |
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED | £ 73,901 |
PURBROOKS LIMITED | £ 66,802 |
BLUE MUSHROOM LIMITED | £ 53,867 |
REED LTD | £ 10,207,953 |
LATCHAM DIRECT LIMITED | £ 2,303,522 |
BLUETREE MEDICAL LIMITED | £ 1,500,000 |
WOODFORD LITHO LIMITED | £ 1,377,641 |
JOHN GOOD LIMITED | £ 1,338,386 |
SERVICE GRAPHICS LIMITED | £ 1,319,622 |
MEDIACO LIMITED | £ 1,308,388 |
NCJ MEDIA LIMITED | £ 1,251,091 |
ALPHAPRINT (COLCHESTER) LIMITED | £ 1,249,224 |
ALPHA COLOUR PRINTERS LIMITED | £ 1,244,606 |
REED LTD | £ 10,207,953 |
LATCHAM DIRECT LIMITED | £ 2,303,522 |
BLUETREE MEDICAL LIMITED | £ 1,500,000 |
WOODFORD LITHO LIMITED | £ 1,377,641 |
JOHN GOOD LIMITED | £ 1,338,386 |
SERVICE GRAPHICS LIMITED | £ 1,319,622 |
MEDIACO LIMITED | £ 1,308,388 |
NCJ MEDIA LIMITED | £ 1,251,091 |
ALPHAPRINT (COLCHESTER) LIMITED | £ 1,249,224 |
ALPHA COLOUR PRINTERS LIMITED | £ 1,244,606 |
REED LTD | £ 10,207,953 |
LATCHAM DIRECT LIMITED | £ 2,303,522 |
BLUETREE MEDICAL LIMITED | £ 1,500,000 |
WOODFORD LITHO LIMITED | £ 1,377,641 |
JOHN GOOD LIMITED | £ 1,338,386 |
SERVICE GRAPHICS LIMITED | £ 1,319,622 |
MEDIACO LIMITED | £ 1,308,388 |
NCJ MEDIA LIMITED | £ 1,251,091 |
ALPHAPRINT (COLCHESTER) LIMITED | £ 1,249,224 |
ALPHA COLOUR PRINTERS LIMITED | £ 1,244,606 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | COWDALLS PRINTERS LIMITED | Event Date | 2014-05-29 |
David E M Mond FCA FCCA , of Hodgsons , Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ . : For further details contact: Rikki Burton, Email: info@hodgsons.co.uk, Tel: 0161 969 2023. Fax: 0161 969 2024. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COWDALLS PRINTERS LIMITED | Event Date | 2014-05-29 |
At a General Meeting of the above-named Company, duly convened, and held at Hodgsons, Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ, on 29 May 2014 the following resolutions were duly passed the first as a special resolution and second as an ordinary resolution: That the Company be wound up voluntarily, and that David E M Mond FCA FCCA , of Hodgsons , Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ , (IP No 02340) be appointed Liquidator for the purpose of such winding-up. For further details contact: Rikki Burton, Email: info@hodgsons.co.uk, Tel: 0161 969 2023. Fax: 0161 969 2024. Raymond Cowdall , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | COWDALLS PRINTERS LIMITED | Event Date | 2014-05-28 |
Notice is hereby given that the Creditors of the above named Company are required on or before the 29 July 2014 to send their names and addresses, and particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to the liquidator of the said Company, at Hodgsons, Nelson House, Park Road, Timperley, Cheshire WA14 5BZ and, if so required by notice in writing by the said Liquidator, are by their solicitors or personally to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office holder details: David E M Mond FCA FCCA (IP No 02340) of Hodgsons, Nelson House, Park Road, Timperley, Cheshire WA14 5BZ For further details contact: Rikki Burton, Email: info@hodgsons.co.uk, Tel: 0161 969 2023. Fax: 0161 969 2024. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | COWDALLS PRINTERS LIMITED | Event Date | 2014-05-16 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Hodgsons Chartered Accountants, Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ , on 29 May 2014 , at 10.30 am and notice is also given, pursuant to Section 98(2) of the Insolvency Act 1986, that a list of the names and addresses of the Companys Creditors will be available for inspection, free of charge, between 10.00 am and 4.00 pm at Hodgsons Chartered Accountants , Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ , from the 27 May 2014. Further details contact: Rikki Burton, Email: info@hodgsons.co.uk, Tel: 0161 969 2023, Fax: 0161 969 2024. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |