BOW GREEN DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BOW GREEN DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02057963

Incorporation date

24/09/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Southport Road, Chorley, Lancs PR7 1LDCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1986)
dot icon12/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon27/05/2025
First Gazette notice for voluntary strike-off
dot icon20/05/2025
Application to strike the company off the register
dot icon09/05/2025
Satisfaction of charge 020579630005 in full
dot icon09/05/2025
Satisfaction of charge 020579630006 in full
dot icon27/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon13/01/2025
Director's details changed for Jeremy Neil Rubin on 2025-01-09
dot icon13/01/2025
Confirmation statement made on 2024-12-06 with no updates
dot icon19/02/2024
Termination of appointment of Helen Jane Leith as a secretary on 2024-02-09
dot icon19/02/2024
Appointment of Mr Mark Rodney Meek Rubin as a secretary on 2024-02-09
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon22/08/2023
Director's details changed for Ms Andrea Maxine Kaye on 2023-08-19
dot icon02/02/2023
Director's details changed for Jeremy Neil Rubin on 2023-02-02
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon21/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon11/01/2016
Director's details changed for Ms Andrea Maxine Rubin on 2015-06-28
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon04/01/2016
Annual return made up to 2015-12-06 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon08/08/2014
Satisfaction of charge 4 in full
dot icon12/04/2014
Registration of charge 020579630006
dot icon12/04/2014
Registration of charge 020579630005
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon08/11/2013
Miscellaneous
dot icon24/10/2013
Auditor's resignation
dot icon31/01/2013
Accounts for a small company made up to 2012-03-31
dot icon09/01/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon02/04/2012
Appointment of Ms Helen Jane Leith as a secretary
dot icon02/04/2012
Termination of appointment of Myra Libman as a secretary
dot icon02/01/2012
Accounts for a small company made up to 2011-03-31
dot icon07/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon07/12/2011
Director's details changed for Andrea Maxine Rubin on 2011-12-05
dot icon30/12/2010
Accounts for a small company made up to 2010-03-31
dot icon21/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon21/01/2010
Accounts for a small company made up to 2009-03-31
dot icon19/01/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon19/01/2010
Director's details changed for Lara Jacqueline Meek Slager on 2009-12-12
dot icon19/01/2010
Director's details changed for Jeremy Neil Rubin on 2009-12-12
dot icon19/01/2010
Register inspection address has been changed
dot icon19/01/2010
Director's details changed for Andrea Maxine Rubin on 2009-12-12
dot icon19/01/2010
Director's details changed for Mrs Anita Debra Rubin on 2009-12-12
dot icon15/01/2010
Termination of appointment of Ingrid Schofield as a secretary
dot icon15/01/2010
Appointment of Myra Libman as a secretary
dot icon21/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/01/2009
Accounts for a small company made up to 2008-03-31
dot icon14/01/2009
Return made up to 06/12/08; full list of members
dot icon25/01/2008
Accounts for a small company made up to 2007-03-31
dot icon06/12/2007
Return made up to 06/12/07; full list of members
dot icon16/04/2007
New director appointed
dot icon16/04/2007
New director appointed
dot icon01/03/2007
Return made up to 06/12/06; full list of members
dot icon10/01/2007
Accounts for a small company made up to 2006-03-31
dot icon01/02/2006
Accounts for a small company made up to 2005-03-31
dot icon15/12/2005
Return made up to 06/12/05; full list of members
dot icon15/12/2005
Director's particulars changed
dot icon15/12/2005
Director's particulars changed
dot icon26/02/2005
Director's particulars changed
dot icon25/02/2005
Return made up to 05/12/04; full list of members
dot icon01/02/2005
Accounts for a small company made up to 2004-03-31
dot icon13/01/2004
Return made up to 05/12/03; full list of members
dot icon10/12/2003
Accounts for a small company made up to 2003-03-31
dot icon28/08/2003
Particulars of mortgage/charge
dot icon03/02/2003
Accounts for a small company made up to 2002-03-31
dot icon21/01/2003
Return made up to 27/12/02; full list of members
dot icon27/02/2002
Return made up to 27/12/01; full list of members
dot icon16/01/2002
Accounts for a small company made up to 2001-03-31
dot icon31/01/2001
Return made up to 27/12/00; full list of members
dot icon04/01/2001
Accounts for a small company made up to 2000-03-31
dot icon09/02/2000
Return made up to 27/12/99; full list of members
dot icon08/12/1999
Accounts for a small company made up to 1999-03-31
dot icon13/01/1999
Accounts for a small company made up to 1998-03-31
dot icon13/01/1999
Return made up to 27/12/98; no change of members
dot icon13/02/1998
Return made up to 27/12/97; no change of members
dot icon27/01/1998
Accounts for a small company made up to 1997-03-31
dot icon17/07/1997
Particulars of mortgage/charge
dot icon11/02/1997
Return made up to 27/12/96; full list of members
dot icon31/01/1997
Accounts for a small company made up to 1996-03-31
dot icon26/01/1996
Accounts for a small company made up to 1995-03-31
dot icon11/01/1996
Return made up to 27/12/95; no change of members
dot icon26/01/1995
Accounts for a small company made up to 1994-03-31
dot icon10/01/1995
Return made up to 27/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/02/1994
Return made up to 27/12/93; full list of members
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon01/02/1993
Accounts for a small company made up to 1992-03-31
dot icon11/01/1993
Return made up to 27/12/92; no change of members
dot icon17/03/1992
Accounts for a small company made up to 1991-03-31
dot icon14/02/1992
Return made up to 27/12/91; no change of members
dot icon02/06/1991
Accounts for a small company made up to 1990-03-31
dot icon23/03/1991
Declaration of satisfaction of mortgage/charge
dot icon22/01/1991
Return made up to 27/12/90; full list of members
dot icon13/06/1990
Particulars of mortgage/charge
dot icon07/03/1990
Accounts for a small company made up to 1989-03-31
dot icon07/03/1990
Return made up to 29/12/89; full list of members
dot icon12/07/1989
Accounts for a dormant company made up to 1988-03-31
dot icon12/07/1989
Return made up to 14/12/88; full list of members
dot icon14/12/1988
Return made up to 31/12/87; full list of members
dot icon27/10/1988
Accounts for a dormant company made up to 1987-03-31
dot icon27/10/1988
Resolutions
dot icon14/09/1988
Particulars of mortgage/charge
dot icon22/08/1988
Wd 15/07/88 ad 12/07/88--------- £ si 98@1=98 £ ic 2/100
dot icon15/06/1988
Certificate of change of name
dot icon14/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/10/1986
Registered office changed on 24/10/86 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon24/09/1986
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
06/12/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
308.37K
-
0.00
518.00
-
2022
5
307.61K
-
0.00
15.29K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaye, Andrea Maxine
Director
23/02/2007 - Present
3
Slager, Lara Jacqueline Meek
Director
23/02/2007 - Present
4
Leith, Helen Jane
Secretary
19/03/2012 - 09/02/2024
-
Libman, Myra
Secretary
06/11/2009 - 19/03/2012
-
Rubin, Mark Rodney Meek
Secretary
09/02/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BOW GREEN DEVELOPMENTS LIMITED

BOW GREEN DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 24/09/1986 with the registered office located at 4 Southport Road, Chorley, Lancs PR7 1LD. There are currently 3 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 BOW GREEN DEVELOPMENTS LIMITED?

toggle

BOW GREEN DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 24/09/1986 and dissolved on 12/08/2025.

Where is BOW GREEN DEVELOPMENTS LIMITED located?

toggle

BOW GREEN DEVELOPMENTS LIMITED is registered at 4 Southport Road, Chorley, Lancs PR7 1LD.

What does BOW GREEN DEVELOPMENTS LIMITED do?

toggle

BOW GREEN DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BOW GREEN DEVELOPMENTS LIMITED?

toggle

The latest filing was on 12/08/2025: Final Gazette dissolved via voluntary strike-off.