Company NameCowan Bros. (Rentals) Limited
Company StatusDissolved
Company Number02824821
CategoryPrivate Limited Company
Incorporation Date7 June 1993(30 years, 11 months ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameBrian Cowan
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressPantiles Felixstowe Road
Nacton
Ipswich
Suffolk
IP10 0DF
Secretary NameLinda Mary Dewsbery
NationalityBritish
StatusClosed
Appointed01 July 1997(4 years after company formation)
Appointment Duration3 years, 8 months (closed 13 March 2001)
RoleCompany Director
Correspondence AddressPantiles Felixstowe Road
Nacton
Ipswich
Suffolk
IP10 0DF
Director NameDiane Cowan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressPantiles Felixstowe Road
Nacton
Ipswich
Suffolk
IP10 0DF
Secretary NameDiane Cowan
NationalityBritish
StatusResigned
Appointed07 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressPantiles Felixstowe Road
Nacton
Ipswich
Suffolk
IP10 0DF
Secretary NameSharon Marie Cowan
NationalityBritish
StatusResigned
Appointed01 March 1995(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 June 1997)
RoleSecretary
Correspondence AddressPantiles Felixstowe Road
Nacton
Ipswich
Suffolk
IP10 0DF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRochester House
275 Baddow Road
Chelmsford
Essex
CM2 7QA
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
8 September 1999Return made up to 07/06/99; full list of members (6 pages)
16 June 1998Return made up to 07/06/98; full list of members (6 pages)
3 April 1998Full accounts made up to 30 June 1997 (11 pages)
24 February 1998Return made up to 07/06/97; full list of members (8 pages)
10 November 1997New secretary appointed (2 pages)
25 May 1997Full accounts made up to 30 June 1996 (12 pages)
16 July 1996Return made up to 07/06/96; full list of members (6 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
8 March 1996Full accounts made up to 30 June 1995 (11 pages)
3 August 1995Return made up to 07/06/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 March 1995Secretary resigned;new secretary appointed (2 pages)