Company NameCowdrey Associates Limited
Company StatusDissolved
Company Number04181950
CategoryPrivate Limited Company
Incorporation Date19 March 2001(23 years, 1 month ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)

Business Activity

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

Directors

Director NameRobert Joham Henri Lim Van Pelt
Date of BirthJune 1944 (Born 79 years ago)
NationalityDutch
StatusClosed
Appointed11 May 2004(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 26 September 2006)
RoleSalesman
Correspondence AddressGrauwwerkers Str8
8000 Brugge
Foreign
Secretary NameTekke De Vries
NationalityBritish
StatusClosed
Appointed11 May 2004(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 26 September 2006)
RoleCompany Director
Correspondence AddressGrauwwerkers Str 8
8000 Brugge
Foreign
Director NameAlan John Warrilow
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleConsultant
Correspondence Address35 Trinity Mews
Teesdale
Stockton On Tees
Cleveland
TS17 6BQ
Secretary NameCraig Furey
NationalityBritish
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleJoiner
Correspondence Address35 Trinity Mews
Stockton On Tees
Cleveland
TS17 6BQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address8 Varo Terrace
Stockton On Tees
TS18 1JY
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2006First Gazette notice for compulsory strike-off (1 page)
8 November 2005First Gazette notice for compulsory strike-off (1 page)
3 May 2005Strike-off action suspended (1 page)
1 March 2005First Gazette notice for compulsory strike-off (1 page)
20 May 2004Return made up to 19/03/04; full list of members (6 pages)
14 May 2004New director appointed (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004New secretary appointed (1 page)
14 May 2004Director resigned (1 page)
7 August 2003Return made up to 19/03/02; full list of members (8 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
7 August 2003Return made up to 19/03/03; full list of members (8 pages)
7 August 2003New director appointed (2 pages)
1 August 2003Restoration by order of the court (2 pages)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Registered office changed on 27/03/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
19 March 2001Incorporation (15 pages)