Company NameMowlem And Company (Knutsford) Limited
Company StatusDissolved
Company Number07502512
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 2 months ago)
Dissolution Date22 July 2020 (3 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Rudolf Luder
Date of BirthMay 1952 (Born 71 years ago)
NationalitySwiss
StatusClosed
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address253 Brooklands Road
Weybridge
Surrey
KT13 0RN
Director NameMr Gary Ronald Mowlem
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4AY
Director NameMr Neil Curtis Lawrence
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Oakridge
West End Village
Woking
Surrey
GU24 9PJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitemowlemandco.com
Telephone01565 754547
Telephone regionKnutsford

Location

Registered AddressRmt Rmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Shareholders

4 at £1Gary Mowlem
40.00%
Ordinary
3 at £1Neil Lawrence
30.00%
Ordinary
3 at £1Rudolf Luder
30.00%
Ordinary

Financials

Year2014
Net Worth-£220,345
Cash£211
Current Liabilities£343,420

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 July 2020Final Gazette dissolved following liquidation (1 page)
22 April 2020Return of final meeting in a creditors' voluntary winding up (19 pages)
25 February 2020Liquidators' statement of receipts and payments to 6 February 2020 (20 pages)
25 April 2019Liquidators' statement of receipts and payments to 6 February 2019 (16 pages)
17 April 2018Liquidators' statement of receipts and payments to 6 February 2018 (19 pages)
9 March 2017Appointment of a voluntary liquidator (1 page)
9 March 2017Appointment of a voluntary liquidator (1 page)
17 February 2017Statement of affairs with form 4.19 (8 pages)
17 February 2017Statement of affairs with form 4.19 (8 pages)
17 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-07
(1 page)
17 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-07
(1 page)
26 January 2017Registered office address changed from 92 King Street Knutsford Cheshire WA16 6ED to Rmt Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 26 January 2017 (1 page)
26 January 2017Registered office address changed from 92 King Street Knutsford Cheshire WA16 6ED to Rmt Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 26 January 2017 (1 page)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10
(6 pages)
17 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10
(6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 February 2015Register inspection address has been changed to Mowlem House High Flatworth Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7UT (1 page)
20 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10
(6 pages)
20 February 2015Register inspection address has been changed to Mowlem House High Flatworth Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7UT (1 page)
20 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10
(6 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10
(5 pages)
7 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
27 December 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 10
(4 pages)
27 December 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 10
(4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
23 February 2011Appointment of Rudi Luder as a director (3 pages)
23 February 2011Appointment of Rudi Luder as a director (3 pages)
18 February 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 3
(4 pages)
18 February 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 3
(4 pages)
18 February 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
18 February 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
15 February 2011Appointment of Gary Mowlem as a director (3 pages)
15 February 2011Appointment of Neil Lawrence as a director (3 pages)
15 February 2011Appointment of Neil Lawrence as a director (3 pages)
15 February 2011Appointment of Gary Mowlem as a director (3 pages)
26 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
26 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)