Company NameT. Cowie Property Developments (Birmingham) Limited
DirectorsStephen Philip Lonsdale and John Alfred Ray
Company StatusDissolved
Company Number02566362
CategoryPrivate Limited Company
Incorporation Date7 December 1990(33 years, 5 months ago)

Business Activity

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

Directors

Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1992(1 year, 4 months after company formation)
Appointment Duration32 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lintfort
Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Secretary NameMr David Paul Turner
NationalityBritish
StatusCurrent
Appointed03 May 1992(1 year, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameJohn Alfred Ray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(7 years, 4 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address50 The Gables
Sedgefield
Stockton On Tees
Cleveland
TS21 3EU
Director NameSir Thomas Cowie
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwood Hall
Lanchester
County Durham
DH7 0TD
Director NameMr Gordon William Hodgson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(1 year, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence AddressBramble House
Easington Lane
Houghton Le Spring
Tyne & Wear
DH5 0QX
Director NameChristopher Guy Treharne
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(1 year, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 July 1992)
RoleChartered Surveyor
Correspondence AddressMiddle Bouts Barn
Bouts Lane
Inkberrow
Worcestershire
WR7 4HP

Location

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

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 December 1999Dissolved (1 page)
27 October 1999Full accounts made up to 31 December 1998 (6 pages)
10 September 1999Return of final meeting in a members' voluntary winding up (4 pages)
10 September 1999Liquidators statement of receipts and payments (5 pages)
8 June 1999Registered office changed on 08/06/99 from: admiral way doxford international business park sunderland tyne & wear SR3 3XP (1 page)
7 June 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 June 1999Appointment of a voluntary liquidator (1 page)
7 June 1999Declaration of solvency (3 pages)
17 May 1999Return made up to 03/05/99; no change of members (4 pages)
11 January 1999Director resigned (1 page)
24 December 1998Auditor's resignation (4 pages)
13 November 1998Auditor's resignation (2 pages)
30 October 1998Full accounts made up to 31 December 1997 (6 pages)
28 August 1998Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page)
19 May 1998Return made up to 03/05/98; no change of members (4 pages)
14 May 1998New director appointed (2 pages)
23 October 1997Full accounts made up to 31 December 1996 (6 pages)
30 May 1997Return made up to 03/05/97; full list of members (5 pages)
31 October 1996Full accounts made up to 31 December 1995 (7 pages)
15 May 1996Return made up to 03/05/96; full list of members (6 pages)
5 September 1995Full accounts made up to 31 December 1994 (6 pages)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
16 May 1995Return made up to 03/05/95; no change of members (4 pages)