Company NameCowell Forecourts Limited
Company StatusDissolved
Company Number05906892
CategoryPrivate Limited Company
Incorporation Date15 August 2006(17 years, 8 months ago)
Dissolution Date22 January 2014 (10 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr John Cowell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2006(6 days after company formation)
Appointment Duration7 years, 5 months (closed 22 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address209 Fulwell Road
Sunderland
Tyne & Wear
SR6 9HT
Secretary NameMr Mark Stewart Newton
NationalityBritish
StatusClosed
Appointed21 August 2006(6 days after company formation)
Appointment Duration7 years, 5 months (closed 22 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address108 Side Cliff Road
Reker
Sunderland
SR6 9PP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mr John Cowell
100.00%
Ordinary

Financials

Year2014
Net Worth£5,332
Cash£56,135
Current Liabilities£137,962

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 January 2014Final Gazette dissolved following liquidation (1 page)
22 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2014Final Gazette dissolved following liquidation (1 page)
22 October 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
22 October 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
9 July 2013Liquidators statement of receipts and payments to 6 June 2013 (13 pages)
9 July 2013Liquidators statement of receipts and payments to 6 June 2013 (13 pages)
9 July 2013Liquidators' statement of receipts and payments to 6 June 2013 (13 pages)
9 July 2013Liquidators' statement of receipts and payments to 6 June 2013 (13 pages)
9 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 2012Statement of affairs with form 4.19 (6 pages)
9 July 2012Appointment of a voluntary liquidator (1 page)
9 July 2012Statement of affairs with form 4.19 (6 pages)
9 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-07
(1 page)
9 July 2012Appointment of a voluntary liquidator (1 page)
22 May 2012Registered office address changed from 209 Fulwell Road Sunderland Tyne & Wear SR6 9HT on 22 May 2012 (1 page)
22 May 2012Registered office address changed from 209 Fulwell Road Sunderland Tyne & Wear SR6 9HT on 22 May 2012 (1 page)
23 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 1
(4 pages)
27 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 1
(4 pages)
27 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 1
(4 pages)
18 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
17 November 2010Total exemption full accounts made up to 31 August 2010 (14 pages)
17 November 2010Total exemption full accounts made up to 31 August 2010 (14 pages)
9 December 2009Total exemption full accounts made up to 31 August 2009 (14 pages)
9 December 2009Total exemption full accounts made up to 31 August 2009 (14 pages)
17 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for John Cowell on 4 October 2009 (2 pages)
17 November 2009Director's details changed for John Cowell on 4 October 2009 (2 pages)
17 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for John Cowell on 4 October 2009 (2 pages)
17 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
7 January 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
7 January 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
21 October 2008Return made up to 03/10/08; full list of members (10 pages)
21 October 2008Return made up to 03/10/08; full list of members (10 pages)
14 December 2007Total exemption full accounts made up to 31 August 2007 (14 pages)
14 December 2007Total exemption full accounts made up to 31 August 2007 (14 pages)
17 September 2007Return made up to 15/08/07; full list of members (6 pages)
17 September 2007Return made up to 15/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 2006Registered office changed on 04/09/06 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
4 September 2006New secretary appointed (2 pages)
4 September 2006New director appointed (2 pages)
4 September 2006Registered office changed on 04/09/06 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
4 September 2006New director appointed (2 pages)
4 September 2006New secretary appointed (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006Secretary resigned (1 page)
15 August 2006Incorporation (9 pages)
15 August 2006Incorporation (9 pages)