BOWER & BOWER LIMITED

Register to unlock more data on OkredoRegister

BOWER & BOWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03464520

Incorporation date

11/11/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Cartwright House, Tottle Road, Nottingham NG2 1RTCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1997)
dot icon27/09/2011
Final Gazette dissolved following liquidation
dot icon27/06/2011
Return of final meeting in a creditors' voluntary winding up
dot icon12/06/2011
Receiver's abstract of receipts and payments to 2011-06-07
dot icon12/06/2011
Receiver's abstract of receipts and payments to 2011-03-22
dot icon12/06/2011
Notice of ceasing to act as receiver or manager
dot icon26/08/2010
Appointment of a voluntary liquidator
dot icon15/04/2010
Statement of affairs with form 4.19
dot icon15/04/2010
Resolutions
dot icon29/03/2010
Registered office address changed from 14 London Road Newark Nottinghamshire NG24 1TW on 2010-03-30
dot icon25/03/2010
Notice of appointment of receiver or manager
dot icon18/01/2010
Termination of appointment of Gillian Bower as a secretary
dot icon18/01/2010
Termination of appointment of Gillian Bower as a director
dot icon29/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon21/12/2009
Director's details changed for Glenn Paul Bower on 2009-12-22
dot icon21/12/2009
Register(s) moved to registered inspection location
dot icon21/12/2009
Director's details changed for Gillian Bower on 2009-12-22
dot icon21/12/2009
Director's details changed for George Gordon Bower on 2009-12-22
dot icon21/12/2009
Register inspection address has been changed
dot icon31/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon02/02/2009
Return made up to 12/11/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon09/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon22/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon20/12/2007
Return made up to 12/11/07; full list of members
dot icon20/12/2007
Location of register of members
dot icon30/08/2007
Accounting reference date extended from 30/04/07 to 31/08/07
dot icon07/06/2007
Total exemption small company accounts made up to 2006-04-30
dot icon05/12/2006
Return made up to 12/11/06; full list of members
dot icon05/12/2006
Location of register of members
dot icon13/06/2006
Director resigned
dot icon10/04/2006
Registered office changed on 11/04/06 from: international house brunel drive newark nottinghamshire NG24 2EG
dot icon04/04/2006
Particulars of mortgage/charge
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon18/12/2005
Return made up to 12/11/05; full list of members
dot icon18/12/2005
Director's particulars changed
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon11/01/2005
Return made up to 12/11/04; no change of members
dot icon11/01/2005
Director's particulars changed
dot icon03/12/2003
Return made up to 12/11/03; no change of members
dot icon15/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon28/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon26/01/2003
Registered office changed on 27/01/03 from: hobson phillips sharpe 43 alexandra street nottingham NG5 1AY
dot icon29/12/2002
Return made up to 12/11/02; full list of members
dot icon29/12/2002
Location of register of members address changed
dot icon03/03/2002
Accounts for a small company made up to 2001-04-30
dot icon30/12/2001
Return made up to 12/11/01; full list of members
dot icon15/11/2000
Return made up to 12/11/00; full list of members
dot icon15/11/2000
Director's particulars changed
dot icon05/10/2000
Certificate of change of name
dot icon27/09/2000
Accounts for a small company made up to 2000-04-30
dot icon24/11/1999
Accounts for a small company made up to 1999-04-30
dot icon21/11/1999
Return made up to 12/11/99; full list of members
dot icon27/01/1999
New director appointed
dot icon14/01/1999
Ad 19/12/98--------- £ si 98@1=98 £ ic 2/100
dot icon11/01/1999
New director appointed
dot icon11/01/1999
New director appointed
dot icon07/01/1999
Return made up to 12/11/98; full list of members
dot icon07/01/1999
Secretary's particulars changed;director's particulars changed
dot icon21/09/1998
Accounting reference date extended from 30/11/98 to 30/04/99
dot icon17/04/1998
Particulars of mortgage/charge
dot icon15/03/1998
Memorandum and Articles of Association
dot icon15/03/1998
Director resigned
dot icon15/03/1998
Secretary resigned
dot icon15/03/1998
New director appointed
dot icon15/03/1998
New secretary appointed
dot icon09/03/1998
Certificate of change of name
dot icon26/01/1998
Registered office changed on 27/01/98 from: 6-8 underwood street london N1 7JQ
dot icon11/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2008
dot iconLast change occurred
30/08/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2008
dot iconNext account date
30/08/2009
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
11/11/1997 - 19/01/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
11/11/1997 - 19/01/1998
36021
Bower, George Gordon
Director
19/01/1998 - Present
2
Bower, Glenn Paul
Director
10/12/1998 - Present
1
Bower, Gillian
Secretary
19/01/1998 - 22/03/2009
-

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 BOWER & BOWER LIMITED

BOWER & BOWER LIMITED is an(a) Dissolved company incorporated on 11/11/1997 with the registered office located at Cartwright House, Tottle Road, Nottingham NG2 1RT. There are currently 2 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 BOWER & BOWER LIMITED?

toggle

BOWER & BOWER LIMITED is currently Dissolved. It was registered on 11/11/1997 and dissolved on 27/09/2011.

Where is BOWER & BOWER LIMITED located?

toggle

BOWER & BOWER LIMITED is registered at Cartwright House, Tottle Road, Nottingham NG2 1RT.

What does BOWER & BOWER LIMITED do?

toggle

BOWER & BOWER LIMITED operates in the Wholesale of hardware, plumbing and heating equipment and supplies (51.54 - SIC 2003) sector.

What is the latest filing for BOWER & BOWER LIMITED?

toggle

The latest filing was on 27/09/2011: Final Gazette dissolved following liquidation.