Company NameCowie Construction Limited
Company StatusDissolved
Company Number02970404
CategoryPrivate Limited Company
Incorporation Date22 September 1994(29 years, 7 months ago)
Dissolution Date30 September 2008 (15 years, 7 months ago)
Previous NameHunter Projects Limited

Business Activity

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

Directors

Director NameMr James Alan Cowie
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1994(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWhashton Lodge
Whashton
Richmond
North Yorkshire
DL11 7JL
Director NameMrs Jennifer Jane Cowie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1994(same day as company formation)
RoleLibrarian
Country of ResidenceEngland
Correspondence AddressWashton Lodge
Washton
Richmond
DL11 7JL
Secretary NameMrs Jennifer Jane Cowie
NationalityBritish
StatusClosed
Appointed22 September 1994(same day as company formation)
RoleLibrarian
Country of ResidenceEngland
Correspondence AddressWashton Lodge
Washton
Richmond
DL11 7JL
Director NameStephen Iley
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(9 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 06 December 2006)
RoleBuilding Manager
Correspondence Address55 Teesdale Avenue
Billingham
Teesside
TS23 1NW
Director NameJohn Pybus
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(10 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2007)
RoleForeman Joiner
Correspondence Address6 The Birches
Hurworth
Darlington
County Durham
DL2 2BD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWhashton Lodge
Whashton
Richmond
North Yorks
DL11 7JL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishWhashton
WardGilling West

Financials

Year2014
Net Worth£253,252
Cash£302,374
Current Liabilities£50,618

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2008First Gazette notice for voluntary strike-off (1 page)
14 May 2008Application for striking-off (1 page)
12 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 December 2007Declaration of satisfaction of mortgage/charge (1 page)
1 December 2007Return made up to 22/09/07; no change of members (7 pages)
1 December 2007Registered office changed on 01/12/07 from: unit 11 silverlink businness park forge way cleveland industrial estate darlington durham DL1 2PL (1 page)
10 October 2007Director resigned (1 page)
27 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
24 January 2007Director resigned (1 page)
10 November 2006Registered office changed on 10/11/06 from: unit 11 silverlink business park forge way cleveland industrial estate darlington county durham DL1 2PL (1 page)
26 October 2006Registered office changed on 26/10/06 from: unit 11 silverlink business park forge way cleveland industrial estate darlington durham DL1 2PL (1 page)
26 October 2006Return made up to 22/09/06; full list of members (8 pages)
3 October 2006Registered office changed on 03/10/06 from: 67 duke street darlington co durham DL3 7SD (1 page)
10 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
30 September 2005Return made up to 22/09/05; full list of members (8 pages)
14 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
14 April 2005New director appointed (2 pages)
13 September 2004Return made up to 22/09/04; full list of members (7 pages)
26 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
13 November 2003New director appointed (2 pages)
3 October 2003Return made up to 22/09/03; full list of members (7 pages)
10 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
10 October 2002Return made up to 22/09/02; full list of members (7 pages)
5 June 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
4 October 2001Return made up to 22/09/01; full list of members (6 pages)
8 February 2001Full accounts made up to 30 September 2000 (9 pages)
10 November 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
19 April 2000Full accounts made up to 30 September 1999 (9 pages)
12 February 2000Declaration of satisfaction of mortgage/charge (1 page)
9 February 2000Company name changed hunter projects LIMITED\certificate issued on 10/02/00 (2 pages)
4 October 1999Return made up to 22/09/99; no change of members (4 pages)
24 June 1999Full accounts made up to 30 September 1998 (10 pages)
28 September 1998Return made up to 22/09/98; full list of members (6 pages)
18 February 1998Full accounts made up to 30 September 1997 (11 pages)
9 October 1997Return made up to 22/09/97; no change of members (4 pages)
14 January 1997Full accounts made up to 30 September 1996 (12 pages)
29 October 1996Return made up to 22/09/96; no change of members (4 pages)
23 June 1996Accounts for a small company made up to 30 September 1995 (5 pages)
11 February 1996Registered office changed on 11/02/96 from: 15 victoria road darlington co durham DC1 5RB (1 page)