Company NameHappy Cow Contracting Limited
Company StatusDissolved
Company Number06812698
CategoryPrivate Limited Company
Incorporation Date6 February 2009(15 years, 2 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)
Previous NameJohn Gray Contracting Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr John Paul Gray
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2009(same day as company formation)
RoleDircetor
Country of ResidenceUnited Kingdom
Correspondence AddressUnthank Farm Whittingham
Alnwick
Northumberland
NE66 4TH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered AddressAva Lodge
Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1John Gray
50.00%
Ordinary
50 at £1Lynne Gray
50.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

23 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
17 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
1 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
21 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
18 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
31 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
28 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
15 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
25 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
27 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
4 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
1 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
21 February 2011Change of name notice (2 pages)
21 February 2011Company name changed john gray contracting LIMITED\certificate issued on 21/02/11
  • RES15 ‐ Change company name resolution on 2011-02-03
(2 pages)
1 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
16 March 2010Director's details changed for John Gray on 28 February 2010 (2 pages)
16 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
1 May 2009Director appointed john gray (2 pages)
28 April 2009Ad 06/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 February 2009Appointment terminated director barbara kahan (1 page)
6 February 2009Incorporation (12 pages)