Company NameWilliam Cowan & Son Limited
DirectorsAnne Fulton and John Gerhard Fulton
Company StatusLiquidation
Company Number00250663
CategoryPrivate Limited Company
Incorporation Date10 September 1930(93 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Anne Fulton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1991(61 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 The Green
Hurworth
Darlington
County Durham
DL2 2AA
Director NameMr John Gerhard Fulton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1991(61 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 The Green
Hurworth
Darlington
County Durham
DL2 2AA
Secretary NameMr John Gerhard Fulton
NationalityBritish
StatusCurrent
Appointed17 November 1991(61 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 The Green
Hurworth
Darlington
County Durham
DL2 2AA

Location

Registered Address19 Borough Road
Sunderland
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Next Accounts Due31 January 1994 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due1 December 2016 (overdue)

Filing History

21 April 2016Restoration by order of the court (3 pages)
21 April 2016Restoration by order of the court (3 pages)
21 June 1997Dissolved (1 page)
21 March 1997Liquidators statement of receipts and payments (5 pages)
21 March 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
21 March 1997Liquidators' statement of receipts and payments (5 pages)
21 March 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
27 February 1997Liquidators statement of receipts and payments (5 pages)
27 February 1997Liquidators' statement of receipts and payments (5 pages)
16 September 1996Liquidators' statement of receipts and payments (5 pages)
16 September 1996Liquidators statement of receipts and payments (5 pages)
1 April 1996Liquidators statement of receipts and payments (5 pages)
1 April 1996Liquidators' statement of receipts and payments (5 pages)
15 September 1995Liquidators' statement of receipts and payments (5 pages)
15 September 1995Liquidators statement of receipts and payments (6 pages)