BOWESFIELD RESIDENTIAL LIMITED

Register to unlock more data on OkredoRegister

BOWESFIELD RESIDENTIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03438688

Incorporation date

23/09/1997

Size

Small

Contacts

Registered address

Registered address

BEGBIES TRAYNOR (CENTRAL) LLP, 2nd Floor Waterloo House Teesdale South, Thornaby-On-Tees TS17 6SACopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1997)
dot icon14/08/2012
Final Gazette dissolved following liquidation
dot icon14/05/2012
Return of final meeting in a creditors' voluntary winding up
dot icon30/03/2011
Appointment of a voluntary liquidator
dot icon30/03/2011
Statement of affairs with form 4.19
dot icon30/03/2011
Resolutions
dot icon09/03/2011
Registered office address changed from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD on 2011-03-10
dot icon10/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon20/05/2010
Accounts for a small company made up to 2009-03-31
dot icon05/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon15/07/2009
Registered office changed on 16/07/2009 from mandale house, 9 cheltenham road portrack interchange business park, stockton on tees TS18 2AD
dot icon05/07/2009
Secretary's Change of Particulars / joseph darragh / 06/07/2009 / HouseName/Number was: , now: 6; Street was: 34 cheltenham court, now: the old smithy; Area was: darlington road middleton st george, now: stainsby hill farm thornaby; Post Town was: darlington, now: stockton on tees; Region was: county durham, now: ; Post Code was: DL2 1JU, now: TS17
dot icon06/02/2009
Memorandum and Articles of Association
dot icon03/02/2009
Accounts for a small company made up to 2008-03-31
dot icon02/02/2009
Memorandum and Articles of Association
dot icon02/02/2009
Resolutions
dot icon27/01/2009
Particulars of a mortgage or charge / charge no: 7
dot icon27/01/2009
Particulars of a mortgage or charge / charge no: 6
dot icon26/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/11/2008
Return made up to 24/09/08; full list of members
dot icon12/02/2008
Registered office changed on 13/02/08 from: mandale house, 9 cheltenham road portrack interchange business park, stockton on tees TS18 2XW
dot icon12/02/2008
Registered office changed on 13/02/08 from: mandale house unit 2 sedgfield way portrack interchange business pk stockton on tees TS18 2SG
dot icon10/10/2007
Return made up to 24/09/07; full list of members
dot icon15/07/2007
Accounts for a small company made up to 2007-03-31
dot icon10/05/2007
Certificate of change of name
dot icon28/01/2007
Secretary's particulars changed
dot icon25/01/2007
Secretary's particulars changed
dot icon06/12/2006
Accounts for a small company made up to 2006-03-31
dot icon04/10/2006
Return made up to 24/09/06; full list of members
dot icon17/01/2006
Secretary's particulars changed
dot icon19/10/2005
Return made up to 24/09/05; full list of members
dot icon01/08/2005
Accounts for a small company made up to 2005-03-31
dot icon07/11/2004
Return made up to 24/09/04; full list of members
dot icon22/09/2004
Accounts for a small company made up to 2004-03-31
dot icon22/07/2004
Secretary's particulars changed
dot icon15/10/2003
Return made up to 24/09/03; full list of members
dot icon04/07/2003
Accounts for a small company made up to 2003-03-31
dot icon30/12/2002
Secretary's particulars changed
dot icon23/12/2002
Accounts for a small company made up to 2002-03-31
dot icon05/11/2002
Return made up to 24/09/02; full list of members
dot icon05/11/2002
Secretary's particulars changed;secretary resigned
dot icon30/09/2002
Secretary's particulars changed
dot icon01/04/2002
New secretary appointed
dot icon16/01/2002
Registered office changed on 17/01/02 from: mandale house wetherby close portrack interchange business park stockton on tees TS18 2SJ
dot icon15/11/2001
Accounts for a small company made up to 2001-03-31
dot icon11/10/2001
New secretary appointed
dot icon04/10/2001
Return made up to 24/09/01; full list of members
dot icon04/10/2001
Location of register of members address changed
dot icon15/05/2001
Secretary's particulars changed
dot icon04/02/2001
Accounts for a small company made up to 2000-03-31
dot icon05/12/2000
Declaration of satisfaction of mortgage/charge
dot icon05/12/2000
Declaration of satisfaction of mortgage/charge
dot icon05/12/2000
Declaration of satisfaction of mortgage/charge
dot icon05/12/2000
Declaration of satisfaction of mortgage/charge
dot icon20/11/2000
Return made up to 24/09/00; full list of members
dot icon29/06/2000
Registered office changed on 30/06/00 from: mandale house harbour walk the marina hartlepool TS24 0UX
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon30/11/1999
Return made up to 24/09/99; full list of members; amend
dot icon30/11/1999
Return made up to 24/09/98; full list of members; amend
dot icon21/11/1999
Ad 24/09/97--------- £ si 98@1
dot icon26/10/1999
Return made up to 24/09/99; full list of members
dot icon13/06/1999
Registered office changed on 14/06/99 from: 3RD floor victoria house pearson court pearson way teesdale stockton on tees cleveland TS17 6PT
dot icon29/01/1999
Particulars of mortgage/charge
dot icon17/01/1999
Accounts for a small company made up to 1998-03-31
dot icon11/12/1998
Particulars of mortgage/charge
dot icon08/10/1998
Return made up to 24/09/98; full list of members
dot icon08/10/1998
Location of register of members address changed
dot icon08/10/1998
Location of debenture register address changed
dot icon17/08/1998
Registered office changed on 18/08/98 from: 4TH floor richard house sorboune close thornaby stockton cleveland TS17 6DF
dot icon26/01/1998
Secretary's particulars changed
dot icon14/12/1997
Certificate of change of name
dot icon28/11/1997
Particulars of mortgage/charge
dot icon28/11/1997
Particulars of mortgage/charge
dot icon28/11/1997
Particulars of mortgage/charge
dot icon10/11/1997
Accounting reference date shortened from 30/09/98 to 31/03/98
dot icon28/10/1997
Secretary resigned
dot icon28/10/1997
Director resigned
dot icon28/10/1997
New director appointed
dot icon28/10/1997
New secretary appointed
dot icon28/10/1997
Registered office changed on 29/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon23/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
23/09/1997 - 21/10/1997
16011
London Law Services Limited
Nominee Director
23/09/1997 - 21/10/1997
15403
Harriman, David Ian
Director
26/10/1997 - Present
75
Mill, Douglas
Secretary
02/10/2001 - 11/03/2002
17
Davidson, Paula
Secretary
11/03/2002 - Present
17

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 BOWESFIELD RESIDENTIAL LIMITED

BOWESFIELD RESIDENTIAL LIMITED is an(a) Dissolved company incorporated on 23/09/1997 with the registered office located at BEGBIES TRAYNOR (CENTRAL) LLP, 2nd Floor Waterloo House Teesdale South, Thornaby-On-Tees TS17 6SA. 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 BOWESFIELD RESIDENTIAL LIMITED?

toggle

BOWESFIELD RESIDENTIAL LIMITED is currently Dissolved. It was registered on 23/09/1997 and dissolved on 14/08/2012.

Where is BOWESFIELD RESIDENTIAL LIMITED located?

toggle

BOWESFIELD RESIDENTIAL LIMITED is registered at BEGBIES TRAYNOR (CENTRAL) LLP, 2nd Floor Waterloo House Teesdale South, Thornaby-On-Tees TS17 6SA.

What does BOWESFIELD RESIDENTIAL LIMITED do?

toggle

BOWESFIELD RESIDENTIAL LIMITED operates in the Buying and selling of own real estate (70.12 - SIC 2003) sector.

What is the latest filing for BOWESFIELD RESIDENTIAL LIMITED?

toggle

The latest filing was on 14/08/2012: Final Gazette dissolved following liquidation.