BOWEY GROUP LIMITED

Register to unlock more data on OkredoRegister

BOWEY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00424358

Incorporation date

25/11/1946

Size

Full

Contacts

Registered address

Registered address

Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1946)
dot icon03/12/2024
Final Gazette dissolved via compulsory strike-off
dot icon17/09/2024
First Gazette notice for compulsory strike-off
dot icon25/01/2016
Restoration by order of the court
dot icon14/04/2015
Final Gazette dissolved via compulsory strike-off
dot icon11/12/2014
Termination of appointment of Andrew John Fielder as a director on 2013-12-31
dot icon11/12/2014
Termination of appointment of Ronald Ralph Bowey as a director on 2013-12-31
dot icon28/10/2014
First Gazette notice for compulsory strike-off
dot icon25/09/2013
Compulsory strike-off action has been suspended
dot icon13/08/2013
First Gazette notice for compulsory strike-off
dot icon01/06/2012
Restoration by order of the court
dot icon08/02/2011
Final Gazette dissolved via compulsory strike-off
dot icon26/10/2010
First Gazette notice for compulsory strike-off
dot icon21/07/2009
Resolutions
dot icon20/07/2009
Court order
dot icon22/10/2008
Final Gazette dissolved following liquidation
dot icon22/07/2008
Liquidators' statement of receipts and payments to 2008-07-15
dot icon22/07/2008
Return of final meeting in a creditors' voluntary winding up
dot icon17/06/2008
Liquidators' statement of receipts and payments to 2008-12-05
dot icon13/12/2007
Liquidators' statement of receipts and payments
dot icon19/12/2006
Statement of affairs
dot icon19/12/2006
Resolutions
dot icon19/12/2006
Appointment of a voluntary liquidator
dot icon29/11/2006
Registered office changed on 29/11/06 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS
dot icon07/11/2006
Auditor's resignation
dot icon25/08/2006
Ad 02/08/06--------- £ si 99@1=99 £ ic 1/100
dot icon25/08/2006
Nc inc already adjusted 02/08/06
dot icon25/08/2006
Resolutions
dot icon14/08/2006
Registered office changed on 14/08/06 from: teamvale house queensway south, team valley gateshead tyne & wear NE11 0SD
dot icon14/08/2006
Secretary resigned;director resigned
dot icon14/08/2006
New secretary appointed
dot icon14/08/2006
Resolutions
dot icon08/08/2006
Declaration of satisfaction of mortgage/charge
dot icon08/08/2006
Declaration of satisfaction of mortgage/charge
dot icon08/08/2006
Declaration of satisfaction of mortgage/charge
dot icon27/07/2006
Return made up to 02/04/05; full list of members; amend
dot icon12/05/2006
Nc dec already adjusted 11/11/04
dot icon12/05/2006
Return made up to 02/04/06; full list of members
dot icon02/02/2006
Full accounts made up to 2005-10-31
dot icon11/05/2005
Group of companies' accounts made up to 2004-10-31
dot icon27/04/2005
Return made up to 02/04/05; full list of members
dot icon09/03/2005
Resolutions
dot icon09/03/2005
Resolutions
dot icon09/03/2005
Resolutions
dot icon09/03/2005
Resolutions
dot icon11/01/2005
Particulars of mortgage/charge
dot icon29/12/2004
Director resigned
dot icon20/12/2004
Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve
dot icon16/12/2004
Resolutions
dot icon11/12/2004
Court order
dot icon08/12/2004
Director's particulars changed
dot icon25/11/2004
Resolutions
dot icon23/11/2004
Resolutions
dot icon17/11/2004
Declaration of satisfaction of mortgage/charge
dot icon21/10/2004
Memorandum and Articles of Association
dot icon28/09/2004
Return made up to 02/04/04; full list of members; amend
dot icon30/04/2004
Group of companies' accounts made up to 2003-10-31
dot icon30/04/2004
Return made up to 02/04/04; full list of members
dot icon28/01/2004
New director appointed
dot icon17/07/2003
£ ic 288434/234730 16/06/03 £ sr 53704@1=53704
dot icon03/07/2003
Resolutions
dot icon03/07/2003
Resolutions
dot icon25/06/2003
Resolutions
dot icon25/06/2003
Resolutions
dot icon25/06/2003
Resolutions
dot icon20/06/2003
Declaration of satisfaction of mortgage/charge
dot icon12/06/2003
Declaration of satisfaction of mortgage/charge
dot icon12/06/2003
Declaration of satisfaction of mortgage/charge
dot icon12/06/2003
Declaration of satisfaction of mortgage/charge
dot icon03/05/2003
Group of companies' accounts made up to 2002-10-31
dot icon03/05/2003
Return made up to 02/04/03; change of members
dot icon21/05/2002
£ ic 292934/290934 02/04/02 £ sr 2000@1=2000
dot icon10/05/2002
Resolutions
dot icon10/05/2002
Resolutions
dot icon30/04/2002
Group of companies' accounts made up to 2001-10-31
dot icon30/04/2002
Return made up to 27/03/02; change of members
dot icon19/04/2002
Particulars of mortgage/charge
dot icon17/04/2002
Particulars of mortgage/charge
dot icon04/04/2002
Director resigned
dot icon04/04/2002
Registered office changed on 04/04/02 from: albany court, monarch road, newcastle business park, newcastle upon tyne.NE4 7YB.
dot icon30/03/2002
Particulars of property mortgage/charge
dot icon30/03/2002
Particulars of mortgage/charge
dot icon26/04/2001
Full group accounts made up to 2000-10-31
dot icon26/04/2001
Return made up to 02/04/01; full list of members
dot icon12/02/2001
Declaration of satisfaction of mortgage/charge
dot icon12/02/2001
Declaration of satisfaction of mortgage/charge
dot icon12/02/2001
Declaration of satisfaction of mortgage/charge
dot icon12/02/2001
Declaration of satisfaction of mortgage/charge
dot icon12/02/2001
Declaration of satisfaction of mortgage/charge
dot icon05/06/2000
Resolutions
dot icon11/05/2000
Full group accounts made up to 1999-09-30
dot icon11/05/2000
Return made up to 02/04/00; full list of members
dot icon07/03/2000
New director appointed
dot icon21/12/1999
Resolutions
dot icon11/12/1999
Declaration of satisfaction of mortgage/charge
dot icon10/12/1999
Particulars of mortgage/charge
dot icon03/12/1999
Director resigned
dot icon03/12/1999
Director resigned
dot icon03/12/1999
Director resigned
dot icon24/11/1999
Accounting reference date extended from 30/09/00 to 31/10/00
dot icon14/11/1999
Full group accounts made up to 1998-09-30
dot icon28/06/1999
Director resigned
dot icon28/04/1999
Return made up to 02/04/99; full list of members
dot icon31/03/1999
New director appointed
dot icon29/04/1998
Full group accounts made up to 1997-09-30
dot icon29/04/1998
Return made up to 02/04/98; no change of members
dot icon28/03/1998
Declaration of satisfaction of mortgage/charge
dot icon16/03/1998
Director resigned
dot icon13/01/1998
Particulars of mortgage/charge
dot icon01/05/1997
Full group accounts made up to 1996-09-30
dot icon01/05/1997
Return made up to 02/04/97; no change of members
dot icon12/02/1997
Particulars of mortgage/charge
dot icon17/05/1996
Director resigned
dot icon03/05/1996
Full group accounts made up to 1995-09-30
dot icon03/05/1996
Return made up to 02/04/96; full list of members
dot icon30/03/1996
Declaration of satisfaction of mortgage/charge
dot icon30/03/1996
Declaration of satisfaction of mortgage/charge
dot icon30/03/1996
Declaration of satisfaction of mortgage/charge
dot icon30/03/1996
Declaration of satisfaction of mortgage/charge
dot icon30/03/1996
Declaration of satisfaction of mortgage/charge
dot icon30/03/1996
Declaration of satisfaction of mortgage/charge
dot icon30/03/1996
Declaration of satisfaction of mortgage/charge
dot icon30/03/1996
Declaration of satisfaction of mortgage/charge
dot icon30/03/1996
Declaration of satisfaction of mortgage/charge
dot icon30/03/1996
Declaration of satisfaction of mortgage/charge
dot icon30/03/1996
Declaration of satisfaction of mortgage/charge
dot icon30/03/1996
Declaration of satisfaction of mortgage/charge
dot icon28/04/1995
Full group accounts made up to 1994-09-30
dot icon28/04/1995
Return made up to 02/04/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
New director appointed
dot icon12/11/1994
Particulars of mortgage/charge
dot icon25/08/1994
Ad 16/08/94--------- £ si 53704@1=53704 £ si [email protected]=12500 £ ic 233730/299934
dot icon25/08/1994
Nc dec already adjusted 16/08/94
dot icon25/08/1994
Nc inc already adjusted 16/08/94
dot icon25/08/1994
Resolutions
dot icon25/08/1994
Resolutions
dot icon25/08/1994
Resolutions
dot icon25/08/1994
Resolutions
dot icon25/08/1994
Resolutions
dot icon25/08/1994
Resolutions
dot icon25/08/1994
Resolutions
dot icon18/08/1994
Particulars of mortgage/charge
dot icon26/04/1994
Full group accounts made up to 1993-09-30
dot icon26/04/1994
Return made up to 02/04/94; change of members
dot icon11/01/1994
Director resigned
dot icon08/09/1993
Declaration of satisfaction of mortgage/charge
dot icon08/09/1993
Declaration of satisfaction of mortgage/charge
dot icon08/09/1993
Declaration of satisfaction of mortgage/charge
dot icon08/09/1993
Declaration of satisfaction of mortgage/charge
dot icon27/04/1993
New director appointed
dot icon02/04/1993
Full group accounts made up to 1992-09-30
dot icon02/04/1993
Return made up to 02/04/93; full list of members
dot icon31/05/1992
Director resigned
dot icon23/04/1992
Return made up to 02/04/92; no change of members
dot icon14/04/1992
Full group accounts made up to 1991-09-30
dot icon01/05/1991
Full group accounts made up to 1990-09-30
dot icon01/05/1991
Return made up to 02/04/91; change of members
dot icon22/10/1990
£ ic 243270/233730 28/08/90 £ sr 9540@1=9540
dot icon28/09/1990
Registered office changed on 28/09/90 from: william street, south gosforth, newcastle upon tyne 3
dot icon03/09/1990
Resolutions
dot icon03/09/1990
Resolutions
dot icon03/09/1990
Resolutions
dot icon13/07/1990
New director appointed
dot icon15/06/1990
Secretary's particulars changed;director's particulars changed
dot icon01/06/1990
Full group accounts made up to 1989-09-30
dot icon01/06/1990
Return made up to 02/04/90; full list of members
dot icon30/03/1990
New director appointed
dot icon13/03/1990
Particulars of mortgage/charge
dot icon02/03/1990
Memorandum and Articles of Association
dot icon20/02/1990
New director appointed
dot icon14/12/1989
Resolutions
dot icon14/12/1989
Resolutions
dot icon14/12/1989
Resolutions
dot icon14/12/1989
Resolutions
dot icon11/07/1989
Director's particulars changed
dot icon11/07/1989
Return made up to 03/07/89; full list of members
dot icon11/07/1989
Full group accounts made up to 1988-09-30
dot icon02/12/1988
Director resigned
dot icon08/08/1988
Return made up to 04/07/88; full list of members
dot icon08/08/1988
Full group accounts made up to 1987-09-30
dot icon08/08/1988
Director's particulars changed
dot icon05/08/1988
Director's particulars changed
dot icon05/07/1988
New director appointed
dot icon03/03/1988
Director resigned
dot icon07/02/1988
New director appointed
dot icon20/08/1987
Return made up to 24/07/87; full list of members
dot icon20/08/1987
Full group accounts made up to 1986-09-30
dot icon30/01/1987
New director appointed
dot icon01/08/1986
Group of companies' accounts made up to 1985-09-30
dot icon01/08/1986
Annual return made up to 28/07/86
dot icon12/07/1986
Director resigned
dot icon16/08/1982
Annual return made up to 26/07/82
dot icon09/09/1981
Annual return made up to 27/07/81
dot icon07/08/1980
Annual return made up to 25/07/80
dot icon10/01/1972
Certificate of change of name
dot icon25/11/1946
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2005
dot iconLast change occurred
31/10/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2005
dot iconNext account date
31/10/2006
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

0

No officers data available.

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 BOWEY GROUP LIMITED

BOWEY GROUP LIMITED is an(a) Dissolved company incorporated on 25/11/1946 with the registered office located at Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. There is currently no 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 BOWEY GROUP LIMITED?

toggle

BOWEY GROUP LIMITED is currently Dissolved. It was registered on 25/11/1946 and dissolved on 03/12/2024.

Where is BOWEY GROUP LIMITED located?

toggle

BOWEY GROUP LIMITED is registered at Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does BOWEY GROUP LIMITED do?

toggle

BOWEY GROUP LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for BOWEY GROUP LIMITED?

toggle

The latest filing was on 03/12/2024: Final Gazette dissolved via compulsory strike-off.