Company NameCowgum Limited
Company StatusDissolved
Company Number05451675
CategoryPrivate Limited Company
Incorporation Date12 May 2005(18 years, 11 months ago)
Dissolution Date28 June 2019 (4 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NamePaul Simon Groom
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2005(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House Warley Hill Business Park The Drive
Brentwood
Essex
CM13 3BE
Secretary NameTracy-Jayne Groom
NationalityBritish
StatusClosed
Appointed12 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressJupiter House Warley Hill Business Park The Drive
Brentwood
Essex
CM13 3BE

Contact

Websitecowgum.org.uk
Telephone01245 423123
Telephone regionChelmsford

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

750 at £1Paul Groom
75.00%
Ordinary
250 at £1Tracy Groom
25.00%
Ordinary

Financials

Year2014
Net Worth-£4,558
Cash£477
Current Liabilities£83,934

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 June 2019Final Gazette dissolved following liquidation (1 page)
28 March 2019Return of final meeting in a creditors' voluntary winding up (26 pages)
10 January 2019Liquidators' statement of receipts and payments to 29 November 2018 (26 pages)
2 January 2018Appointment of a voluntary liquidator (1 page)
21 December 2017Registered office address changed from Unit 8 Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3RT to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 21 December 2017 (2 pages)
13 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-30
(1 page)
13 December 2017Statement of affairs (8 pages)
19 June 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 August 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016Compulsory strike-off action has been discontinued (1 page)
22 August 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 1,000
(6 pages)
22 August 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 1,000
(6 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(3 pages)
4 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(3 pages)
3 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(3 pages)
28 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 June 2013Secretary's details changed for Tracy-Jayne Groom on 12 June 2013 (1 page)
12 June 2013Secretary's details changed for Tracy-Jayne Groom on 12 June 2013 (1 page)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
11 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
9 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 July 2010Director's details changed for Paul Simon Groom on 12 May 2010 (2 pages)
10 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
10 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
10 July 2010Director's details changed for Paul Simon Groom on 12 May 2010 (2 pages)
5 July 2010Registered office address changed from 25 Windley Tye Chelmsford Essex CM1 2GR on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 25 Windley Tye Chelmsford Essex CM1 2GR on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 25 Windley Tye Chelmsford Essex CM1 2GR on 5 July 2010 (1 page)
19 October 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
19 October 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
11 June 2009Return made up to 12/05/09; full list of members (3 pages)
11 June 2009Return made up to 12/05/09; full list of members (3 pages)
28 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
28 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
19 June 2008Return made up to 12/05/08; full list of members (3 pages)
19 June 2008Return made up to 12/05/08; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 August 2007Return made up to 12/05/07; full list of members (2 pages)
10 August 2007Return made up to 12/05/07; full list of members (2 pages)
23 June 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
23 June 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
1 June 2006Return made up to 12/05/06; full list of members (2 pages)
1 June 2006Return made up to 12/05/06; full list of members (2 pages)
12 May 2005Incorporation (14 pages)
12 May 2005Incorporation (14 pages)