COW POLYMERS LIMITED

Register to unlock more data on OkredoRegister

COW POLYMERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03471702

Incorporation date

25/11/1997

Size

Dormant

Contacts

Registered address

Registered address

Avon Rubber P.L.C. Corporate Headquarters, Hampton Park West, Semington Road, Melksham, Wiltshire SN12 6NBCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1997)
dot icon22/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon09/11/2009
First Gazette notice for voluntary strike-off
dot icon29/10/2009
Application to strike the company off the register
dot icon28/09/2009
Statement by Directors
dot icon28/09/2009
Miscellaneous
dot icon28/09/2009
Solvency Statement dated 21/09/09
dot icon28/09/2009
Resolutions
dot icon07/05/2009
Accounts made up to 2008-09-30
dot icon18/03/2009
Return made up to 22/11/08; full list of members
dot icon18/03/2009
Registered office changed on 19/03/2009 from avon rubber P.L.C. corporate headquarters hampton park west, melksham wiltshire SN12 6NB
dot icon18/03/2009
Location of register of members
dot icon18/03/2009
Location of debenture register
dot icon03/11/2008
Director's Change of Particulars / peter slabbert / 21/04/2008 / Occupation was: financial controller, now: chief executive
dot icon12/10/2008
Director appointed mrs andrew gregory lewis
dot icon29/09/2008
Appointment Terminated Director terence stead
dot icon06/03/2008
Accounts made up to 2007-09-30
dot icon27/11/2007
Return made up to 22/11/07; full list of members
dot icon03/10/2007
New secretary appointed
dot icon03/10/2007
Director resigned
dot icon03/10/2007
Secretary resigned
dot icon10/09/2007
New director appointed
dot icon19/06/2007
Accounts made up to 2006-09-30
dot icon28/11/2006
Return made up to 22/11/06; full list of members
dot icon03/08/2006
New director appointed
dot icon02/08/2006
Director resigned
dot icon01/06/2006
Accounts made up to 2005-09-30
dot icon21/11/2005
Return made up to 22/11/05; full list of members
dot icon21/11/2005
Director's particulars changed
dot icon13/11/2005
Registered office changed on 14/11/05 from: manvers house kingston road bradford on avon wiltshire BA15 1AA
dot icon01/09/2005
Director resigned
dot icon10/05/2005
Accounts made up to 2004-09-30
dot icon25/11/2004
Return made up to 22/11/04; full list of members
dot icon14/11/2004
Director resigned
dot icon06/04/2004
Accounts made up to 2003-09-30
dot icon03/12/2003
Return made up to 22/11/03; full list of members
dot icon03/12/2003
Director's particulars changed
dot icon08/06/2003
Accounts made up to 2002-09-30
dot icon20/02/2003
New director appointed
dot icon19/01/2003
New secretary appointed
dot icon19/01/2003
Secretary resigned
dot icon28/11/2002
Return made up to 22/11/02; full list of members
dot icon30/06/2002
Accounts made up to 2001-09-29
dot icon03/12/2001
Return made up to 22/11/01; full list of members
dot icon12/06/2001
Full accounts made up to 2000-09-30
dot icon23/11/2000
Return made up to 22/11/00; full list of members
dot icon13/07/2000
Full accounts made up to 1999-10-02
dot icon20/12/1999
Return made up to 26/11/99; full list of members
dot icon19/07/1999
Full accounts made up to 1998-10-03
dot icon26/11/1998
Return made up to 26/11/98; full list of members
dot icon23/07/1998
Auditor's resignation
dot icon14/07/1998
Resolutions
dot icon14/07/1998
Ad 16/04/98--------- £ si 8299400@1=8299400 £ ic 1300/8300700
dot icon14/07/1998
£ nc 1300/8300700 16/04/98
dot icon05/07/1998
New director appointed
dot icon05/07/1998
New director appointed
dot icon01/06/1998
Secretary's particulars changed
dot icon17/04/1998
Registered office changed on 18/04/98 from: sherwood house 11 8A upper high street winchester hampshire SO23 8UT
dot icon17/04/1998
Accounting reference date shortened from 31/12/98 to 30/09/98
dot icon17/04/1998
Director resigned
dot icon17/04/1998
Director resigned
dot icon17/04/1998
Secretary resigned;director resigned
dot icon17/04/1998
New secretary appointed
dot icon17/04/1998
New director appointed
dot icon17/04/1998
New director appointed
dot icon14/04/1998
Declaration of satisfaction of mortgage/charge
dot icon30/12/1997
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon30/12/1997
Nc inc already adjusted 04/12/97
dot icon30/12/1997
Ad 04/12/97--------- £ si 1298@1=1298 £ ic 2/1300
dot icon30/12/1997
Resolutions
dot icon30/12/1997
Resolutions
dot icon30/12/1997
Resolutions
dot icon30/12/1997
Resolutions
dot icon22/12/1997
Particulars of mortgage/charge
dot icon01/12/1997
Registered office changed on 02/12/97 from: broadwalk house 5 appold street london EC2A 2HA
dot icon01/12/1997
New secretary appointed;new director appointed
dot icon01/12/1997
New director appointed
dot icon01/12/1997
New director appointed
dot icon01/12/1997
Secretary resigned
dot icon01/12/1997
Director resigned
dot icon25/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/11/1997 - 25/11/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
25/11/1997 - 25/11/1997
43699
Cant, Laurence
Director
25/11/1997 - 17/03/1998
30
Stead, Terence Keith Parsons
Director
10/09/2007 - 07/09/2008
36
Martin, Christopher Leonard
Director
30/06/1998 - 30/12/2000
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COW POLYMERS LIMITED

COW POLYMERS LIMITED is an(a) Dissolved company incorporated on 25/11/1997 with the registered office located at Avon Rubber P.L.C. Corporate Headquarters, Hampton Park West, Semington Road, Melksham, Wiltshire SN12 6NB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COW POLYMERS LIMITED?

toggle

COW POLYMERS LIMITED is currently Dissolved. It was registered on 25/11/1997 and dissolved on 22/02/2010.

Where is COW POLYMERS LIMITED located?

toggle

COW POLYMERS LIMITED is registered at Avon Rubber P.L.C. Corporate Headquarters, Hampton Park West, Semington Road, Melksham, Wiltshire SN12 6NB.

What does COW POLYMERS LIMITED do?

toggle

COW POLYMERS LIMITED operates in the Manufacture of other rubber products (25.13 - SIC 2003) sector.

What is the latest filing for COW POLYMERS LIMITED?

toggle

The latest filing was on 22/02/2010: Final Gazette dissolved via voluntary strike-off.