Company NameJohn Cowie And Co,Limited
Company StatusDissolved
Company Number00197684
CategoryPrivate Limited Company
Incorporation Date3 May 1924(100 years ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stanley John Potts
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2006(82 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 13 August 2008)
RoleSolicitor
Correspondence Address2 Whitburn Hall
Whitburn
Sunderland
Tyne & Wear
SR6 7JQ
Secretary NameJennifer May Bullen
NationalityBritish
StatusClosed
Appointed14 December 2006(82 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address4 Lombards Wynd
Richmond
North Yorkshire
DL10 4JY
Director NameChristine Cowie
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(67 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 24 October 2002)
RoleCompany Director
Correspondence AddressFairview 11 Underhill Road
Cleadon
Sunderland
Tyne & Wear
SR6 7RS
Director NameJohn Dow Stewart Cowie
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(67 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 11 January 2003)
RoleCompany Director
Correspondence AddressFairview 11 Underhill Road
Cleadon
Sunderland
Tyne & Wear
SR6 7RS
Secretary NameJohn Dow Stewart Cowie
NationalityBritish
StatusResigned
Appointed14 July 1991(67 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 11 January 2003)
RoleCompany Director
Correspondence AddressFairview 11 Underhill Road
Cleadon
Sunderland
Tyne & Wear
SR6 7RS
Director NameHenry Lees Bullen
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(79 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 December 2006)
RoleSolicitor
Correspondence Address4 Lombards Wynd
Richmond
North Yorkshire
DL10 4JY
Director NameJennifer May Bullen
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(79 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 December 2006)
RolePa/Legal
Correspondence Address4 Lombards Wynd
Richmond
North Yorkshire
DL10 4JY
Secretary NameHenry Lees Bullen
NationalityBritish
StatusResigned
Appointed08 July 2003(79 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 December 2006)
RoleSolicitor
Correspondence Address4 Lombards Wynd
Richmond
North Yorkshire
DL10 4JY

Location

Registered AddressC/O Stanley J Potts Solicitor
45 Frederick Street
Sunderland
Tyne & Wear
SR1 1NF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2014
Net Worth-£16,935
Cash£34,104
Current Liabilities£51,039

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
30 January 2008Application for striking-off (1 page)
20 November 2007Return made up to 14/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
25 June 2007Total exemption small company accounts made up to 29 February 2004 (6 pages)
25 June 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
25 June 2007Total exemption small company accounts made up to 28 February 2005 (6 pages)
7 March 2007Secretary resigned;director resigned (1 page)
7 March 2007New director appointed (1 page)
7 March 2007Director resigned (1 page)
7 March 2007New secretary appointed (1 page)
13 September 2006Return made up to 14/07/05; full list of members (7 pages)
15 July 2004Return made up to 14/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 September 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
15 July 2003Director resigned (1 page)
15 July 2003Secretary resigned;director resigned (1 page)
15 July 2003New director appointed (1 page)
15 July 2003New secretary appointed;new director appointed (2 pages)
15 July 2003Registered office changed on 15/07/03 from: fairview 11 underhill road cleadon village tyne & wear SR6 7RS (1 page)
24 April 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
27 November 2001Declaration of satisfaction of mortgage/charge (1 page)
8 August 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
6 August 2001Return made up to 14/07/01; full list of members (6 pages)
1 September 2000Return made up to 14/07/00; full list of members (6 pages)
12 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
1 August 1999Accounts for a small company made up to 28 February 1999 (7 pages)
28 July 1999Return made up to 14/07/99; full list of members (6 pages)
18 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
9 September 1998Return made up to 14/07/98; no change of members (4 pages)
28 November 1997Accounts for a small company made up to 28 February 1997 (6 pages)
8 September 1997Return made up to 14/07/97; no change of members (4 pages)
15 November 1996Accounts for a small company made up to 28 February 1996 (7 pages)
15 August 1996Return made up to 14/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1995Accounts for a small company made up to 28 February 1995 (7 pages)