Company NameJ D Cowan Limited
Company StatusDissolved
Company Number02804883
CategoryPrivate Limited Company
Incorporation Date30 March 1993(31 years, 1 month ago)
Dissolution Date6 June 2013 (10 years, 10 months ago)
Previous NameTeletron Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John David Cowan
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1993(4 weeks after company formation)
Appointment Duration20 years, 1 month (closed 06 June 2013)
RolePlant Hire Operator
Country of ResidenceUnited Kingdom
Correspondence AddressDovecote Farm
Elwick
Hartlepool
Cleveland
TS27 3EL
Secretary NameAmanda Louise Cowan
NationalityBritish
StatusClosed
Appointed27 April 1993(4 weeks after company formation)
Appointment Duration20 years, 1 month (closed 06 June 2013)
RoleSecretary
Correspondence AddressDovecote Farm
Elwick
Hartlepool
Cleveland
TS27 3EL
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed30 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameAmanda Louise Cowan
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(4 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 01 April 2004)
RoleSecretary
Correspondence AddressDovecote Farm
Elwick
Hartlepool
Cleveland
TS27 3EL

Location

Registered AddressShackleton House Falcon Court
Preston Farm
Stockton On Tees
Cleveland
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

1 at 1John David Cowan
50.00%
Ordinary
1 at 1Ms Amanda Louise Cowan
50.00%
Ordinary

Financials

Year2014
Net Worth-£82,173
Cash£450
Current Liabilities£286,624

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 June 2013Final Gazette dissolved following liquidation (1 page)
6 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2013Final Gazette dissolved following liquidation (1 page)
6 March 2013Return of final meeting in a creditors' voluntary winding up (20 pages)
6 March 2013Return of final meeting in a creditors' voluntary winding up (20 pages)
16 November 2012Liquidators' statement of receipts and payments to 1 November 2012 (12 pages)
16 November 2012Liquidators statement of receipts and payments to 1 November 2012 (12 pages)
16 November 2012Liquidators statement of receipts and payments to 1 November 2012 (12 pages)
16 November 2012Liquidators' statement of receipts and payments to 1 November 2012 (12 pages)
4 November 2011Appointment of a voluntary liquidator (2 pages)
4 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 2011Statement of affairs with form 4.19 (7 pages)
4 November 2011Appointment of a voluntary liquidator (2 pages)
4 November 2011Statement of affairs with form 4.19 (7 pages)
4 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-02
(1 page)
1 November 2011Registered office address changed from The Dovecote Farm Cottage Elwick Hartlepool Cleveland TS27 3EL on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from the Dovecote Farm Cottage Elwick Hartlepool Cleveland TS27 3EL on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from the Dovecote Farm Cottage Elwick Hartlepool Cleveland TS27 3EL on 1 November 2011 (2 pages)
3 August 2011Compulsory strike-off action has been suspended (1 page)
3 August 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
30 June 2010Annual return made up to 30 March 2010 with a full list of shareholders
Statement of capital on 2010-06-30
  • GBP 2
(4 pages)
30 June 2010Annual return made up to 30 March 2010 with a full list of shareholders
Statement of capital on 2010-06-30
  • GBP 2
(4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
12 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
21 April 2009Return made up to 30/03/09; full list of members (3 pages)
21 April 2009Return made up to 30/03/09; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
12 May 2008Return made up to 30/03/08; full list of members (3 pages)
12 May 2008Return made up to 30/03/08; full list of members (3 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 May 2007Return made up to 30/03/07; full list of members (6 pages)
1 May 2007Return made up to 30/03/07; full list of members (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
10 May 2006Return made up to 30/03/06; full list of members (6 pages)
10 May 2006Return made up to 30/03/06; full list of members (6 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
11 April 2005Return made up to 30/03/05; full list of members (6 pages)
11 April 2005Return made up to 30/03/05; full list of members (6 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
26 May 2004Return made up to 30/03/04; full list of members (7 pages)
26 May 2004Return made up to 30/03/04; full list of members (7 pages)
30 May 2003Return made up to 30/03/03; full list of members (7 pages)
30 May 2003Return made up to 30/03/03; full list of members (7 pages)
7 May 2003Particulars of mortgage/charge (4 pages)
7 May 2003Particulars of mortgage/charge (4 pages)
25 February 2003Registered office changed on 25/02/03 from: dovecote farm elwick hartlepool cleveland, TS27 2EL (1 page)
25 February 2003Registered office changed on 25/02/03 from: dovecote farm elwick hartlepool cleveland, TS27 2EL (1 page)
14 October 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
14 October 2002Accounts made up to 31 July 2002 (1 page)
7 October 2002Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
7 October 2002Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
2 September 2002Total exemption small company accounts made up to 31 August 2001 (1 page)
2 September 2002Total exemption small company accounts made up to 31 August 2001 (1 page)
13 May 2002Return made up to 30/03/02; full list of members (6 pages)
13 May 2002Return made up to 30/03/02; full list of members (6 pages)
19 April 2001Return made up to 30/03/01; full list of members (6 pages)
19 April 2001Return made up to 30/03/01; full list of members (6 pages)
27 October 2000Accounts made up to 31 August 2000 (1 page)
27 October 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
25 July 2000Accounts made up to 31 August 1999 (1 page)
25 July 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
2 May 2000Return made up to 30/03/00; full list of members (6 pages)
2 May 2000Return made up to 30/03/00; full list of members (6 pages)
28 April 1999Return made up to 30/03/99; no change of members (4 pages)
28 April 1999Return made up to 30/03/99; no change of members (4 pages)
23 September 1998Accounts made up to 31 August 1998 (1 page)
23 September 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
5 May 1998Return made up to 30/03/98; no change of members (4 pages)
5 May 1998Return made up to 30/03/98; no change of members (4 pages)
9 February 1998Accounts made up to 31 August 1997 (1 page)
9 February 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
28 April 1997Return made up to 30/03/97; full list of members (6 pages)
28 April 1997Return made up to 30/03/97; full list of members (6 pages)
13 January 1997Accounts made up to 31 August 1996 (1 page)
13 January 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
27 March 1996Return made up to 30/03/96; no change of members (4 pages)
27 March 1996Return made up to 30/03/96; no change of members (4 pages)
14 February 1996Accounts made up to 31 August 1995 (2 pages)
14 February 1996Accounts for a dormant company made up to 31 August 1995 (2 pages)
9 April 1995Return made up to 30/03/95; no change of members (4 pages)
9 April 1995Return made up to 30/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
30 March 1993Incorporation (14 pages)