Company NameCowslip Services And Trading Limited
Company StatusDissolved
Company Number03157402
CategoryPrivate Limited Company
Incorporation Date9 February 1996(28 years, 2 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Anthony Keith Woodroffe Robins
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1996(3 days after company formation)
Appointment Duration20 years, 9 months (closed 15 November 2016)
RoleLaw Draftsman
Country of ResidenceUnited Kingdom
Correspondence Address1 New Cottages
Butlers Hall, Thorley
Bishops Stortford
Hertfordshire
CM23 1HH
Secretary NameCarole Eileen Robins
NationalityAustralian
StatusClosed
Appointed12 February 1996(3 days after company formation)
Appointment Duration20 years, 9 months (closed 15 November 2016)
RoleRGN
Correspondence Address1 New Cottages Butlers Hall Lane
Thorley
Bishops Stortford
Hertfordshire
CM23 4BL
Director NameSylvia McDonald
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(7 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 09 February 2008)
RoleLitigation Services
Correspondence Address4 New Cottages Butlers Hall Lane
Thorley
Bishops Stortford
Hertfordshire
CM23 4BL
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed09 February 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressFirst Floor
1 Station Road
Stansted Mountfitchet
Essex
CM24 8BE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet

Shareholders

20 at £1Andrew Ernest Robins
50.00%
Ordinary
20 at £1Charlotte Elizabeth Hemsworth Robins
50.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
7 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 40
(4 pages)
7 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 40
(4 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 40
(4 pages)
30 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 40
(4 pages)
30 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 40
(4 pages)
30 August 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 August 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 40
(4 pages)
25 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 40
(4 pages)
25 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 40
(4 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 August 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 May 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Anthony Keith Woodroffe Robins on 9 February 2010 (2 pages)
12 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Anthony Keith Woodroffe Robins on 9 February 2010 (2 pages)
12 March 2010Director's details changed for Anthony Keith Woodroffe Robins on 9 February 2010 (2 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 March 2009Return made up to 09/02/09; full list of members (3 pages)
13 March 2009Return made up to 09/02/09; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 July 2008Appointment terminated director sylvia mcdonald (1 page)
23 July 2008Return made up to 09/02/08; full list of members (4 pages)
23 July 2008Return made up to 09/02/08; full list of members (4 pages)
23 July 2008Appointment terminated director sylvia mcdonald (1 page)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 March 2007Return made up to 09/02/07; full list of members (8 pages)
10 March 2007Return made up to 09/02/07; full list of members (8 pages)
11 September 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 September 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
4 August 2006Registered office changed on 04/08/06 from: 1 northgate end bishops stortford hertfordshire CM23 2ET (1 page)
4 August 2006Registered office changed on 04/08/06 from: 1 northgate end bishops stortford hertfordshire CM23 2ET (1 page)
4 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
16 February 2006Return made up to 09/02/06; full list of members (8 pages)
16 February 2006Return made up to 09/02/06; full list of members (8 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
17 February 2005Return made up to 09/02/05; full list of members (8 pages)
17 February 2005Return made up to 09/02/05; full list of members (8 pages)
4 October 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
4 October 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
18 February 2004Return made up to 09/02/04; full list of members (8 pages)
18 February 2004Return made up to 09/02/04; full list of members (8 pages)
12 November 2003Amended accounts made up to 30 September 2002 (9 pages)
12 November 2003Amended accounts made up to 30 September 2002 (9 pages)
7 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
7 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
1 March 2003Return made up to 09/02/03; full list of members (8 pages)
1 March 2003Return made up to 09/02/03; full list of members (8 pages)
30 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
30 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
13 February 2002Return made up to 09/02/02; full list of members (7 pages)
13 February 2002Return made up to 09/02/02; full list of members (7 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
6 March 2001Return made up to 09/02/01; full list of members (7 pages)
6 March 2001Return made up to 09/02/01; full list of members (7 pages)
21 July 2000Accounts made up to 30 September 1999 (8 pages)
21 July 2000Accounts made up to 30 September 1999 (8 pages)
7 March 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 1999Accounts made up to 30 September 1998 (8 pages)
3 August 1999Accounts made up to 30 September 1998 (8 pages)
4 March 1999Return made up to 09/02/99; no change of members (4 pages)
4 March 1999Return made up to 09/02/99; no change of members (4 pages)
7 July 1998Accounts made up to 30 September 1997 (8 pages)
7 July 1998Accounts made up to 30 September 1997 (8 pages)
20 February 1998Return made up to 09/02/98; no change of members (4 pages)
20 February 1998Return made up to 09/02/98; no change of members (4 pages)
29 July 1997Accounts made up to 30 September 1996 (11 pages)
29 July 1997Accounts made up to 30 September 1996 (11 pages)
7 January 1997Compulsory strike-off action has been discontinued (1 page)
7 January 1997Compulsory strike-off action has been discontinued (1 page)
10 December 1996First Gazette notice for compulsory strike-off (1 page)
10 December 1996First Gazette notice for compulsory strike-off (1 page)
21 October 1996Registered office changed on 21/10/96 from: 11 beaumont gate shenley hill radlett herts WD7 7AR (1 page)
21 October 1996Registered office changed on 21/10/96 from: 11 beaumont gate shenley hill radlett herts WD7 7AR (1 page)
11 October 1996Ad 12/07/96--------- £ si 40@1=40 £ ic 2/42 (2 pages)
11 October 1996Ad 12/07/96--------- £ si 40@1=40 £ ic 2/42 (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996Accounting reference date notified as 30/09 (1 page)
7 October 1996New secretary appointed (2 pages)
7 October 1996Accounting reference date notified as 30/09 (1 page)
7 October 1996New director appointed (2 pages)
7 October 1996New secretary appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
20 February 1996Secretary resigned (1 page)
20 February 1996Director resigned (1 page)
20 February 1996Secretary resigned (1 page)
20 February 1996Director resigned (1 page)
9 February 1996Incorporation (17 pages)
9 February 1996Incorporation (17 pages)