BOWEY HOMES LIMITED

Register to unlock more data on OkredoRegister

BOWEY HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00382575

Incorporation date

06/09/1943

Size

Full

Contacts

Registered address

Registered address

C/O KPMG LLP, 1 St Peter's Square, Manchester M2 3AECopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1943)
dot icon16/10/2018
Final Gazette dissolved via compulsory strike-off
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon01/05/2018
Restoration by order of the court
dot icon01/08/2015
Final Gazette dissolved following liquidation
dot icon01/05/2015
Notice of move from Administration to Dissolution on 2015-03-31
dot icon18/03/2015
Administrator's progress report to 2015-02-10
dot icon21/01/2015
Registered office address changed from Kpmg Llp St James's Square Manchester M2 6DS to C/O Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 2015-01-21
dot icon21/01/2015
Termination of appointment of Barry David Smith as a director on 2015-01-09
dot icon15/09/2014
Administrator's progress report to 2014-08-10
dot icon13/03/2014
Administrator's progress report to 2014-02-10
dot icon13/03/2014
Notice of extension of period of Administration
dot icon17/09/2013
Administrator's progress report to 2013-08-10
dot icon08/04/2013
Notice of extension of period of Administration
dot icon07/03/2013
Administrator's progress report to 2013-02-10
dot icon17/09/2012
Administrator's progress report to 2012-08-10
dot icon28/03/2012
Administrator's progress report to 2012-02-10
dot icon28/03/2012
Notice of extension of period of Administration
dot icon08/11/2011
Administrator's progress report to 2011-10-03
dot icon20/06/2011
Notice of deemed approval of proposals
dot icon06/06/2011
Statement of administrator's proposal
dot icon01/06/2011
Statement of affairs with form 2.14B
dot icon15/04/2011
Termination of appointment of Richard Barrett as a secretary
dot icon15/04/2011
Termination of appointment of Terrence Harrison as a director
dot icon15/04/2011
Termination of appointment of Mark Shakespeare as a secretary
dot icon12/04/2011
Termination of appointment of Philip Talbot as a director
dot icon08/04/2011
Registered office address changed from 16 Beecham Court Smithy Brook Road Pemberton Wigan Lancashire WN3 6PR on 2011-04-08
dot icon08/04/2011
Appointment of an administrator
dot icon08/04/2011
Appointment of an administrator
dot icon14/01/2011
Full accounts made up to 2009-12-31
dot icon18/06/2010
Particulars of a mortgage or charge / charge no: 65
dot icon19/05/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon05/02/2010
Particulars of a mortgage or charge / charge no: 64
dot icon01/11/2009
Full accounts made up to 2008-12-31
dot icon29/04/2009
Return made up to 02/04/09; full list of members
dot icon04/04/2009
Full accounts made up to 2007-12-31
dot icon01/04/2009
Resolutions
dot icon18/03/2009
Director's change of particulars / barry smith / 01/06/2008
dot icon15/01/2009
Appointment terminated director barry o'connor
dot icon15/12/2008
Secretary appointed richard barrett
dot icon12/12/2008
Appointment terminated secretary debbie hale
dot icon26/06/2008
Return made up to 02/04/08; full list of members
dot icon08/03/2008
Particulars of a mortgage or charge / charge no: 63
dot icon04/03/2008
Director appointed terrence jack harrison
dot icon22/01/2008
Full accounts made up to 2006-12-31
dot icon29/11/2007
Director's particulars changed
dot icon29/11/2007
New director appointed
dot icon29/11/2007
Registered office changed on 29/11/07 from: swift house 136 bradley hall estate standish wigan WN6 0XQ
dot icon29/11/2007
Secretary resigned
dot icon20/11/2007
Return made up to 02/04/07; full list of members
dot icon16/11/2007
New secretary appointed
dot icon25/10/2007
New secretary appointed
dot icon18/12/2006
Resolutions
dot icon21/11/2006
Particulars of mortgage/charge
dot icon23/08/2006
New secretary appointed
dot icon23/08/2006
Secretary resigned
dot icon23/08/2006
Secretary resigned
dot icon23/08/2006
Director resigned
dot icon15/08/2006
New director appointed
dot icon15/08/2006
New secretary appointed;new director appointed
dot icon15/08/2006
Director resigned
dot icon15/08/2006
Director resigned
dot icon15/08/2006
Declaration of assistance for shares acquisition
dot icon15/08/2006
Resolutions
dot icon15/08/2006
Auditor's resignation
dot icon15/08/2006
Registered office changed on 15/08/06 from: teamvale house queensway south team valley gateshead NE11 0SD
dot icon15/08/2006
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon15/08/2006
Director resigned
dot icon09/08/2006
Declaration of satisfaction of mortgage/charge
dot icon09/08/2006
Declaration of satisfaction of mortgage/charge
dot icon09/08/2006
Declaration of satisfaction of mortgage/charge
dot icon09/08/2006
Declaration of satisfaction of mortgage/charge
dot icon09/08/2006
Declaration of satisfaction of mortgage/charge
dot icon09/08/2006
Declaration of satisfaction of mortgage/charge
dot icon09/08/2006
Declaration of satisfaction of mortgage/charge
dot icon09/08/2006
Declaration of satisfaction of mortgage/charge
dot icon09/08/2006
Declaration of satisfaction of mortgage/charge
dot icon09/08/2006
Declaration of satisfaction of mortgage/charge
dot icon09/08/2006
Declaration of satisfaction of mortgage/charge
dot icon09/08/2006
Declaration of satisfaction of mortgage/charge
dot icon09/08/2006
Declaration of satisfaction of mortgage/charge
dot icon09/08/2006
Declaration of satisfaction of mortgage/charge
dot icon09/08/2006
Declaration of satisfaction of mortgage/charge
dot icon09/08/2006
Declaration of satisfaction of mortgage/charge
dot icon09/08/2006
Declaration of satisfaction of mortgage/charge
dot icon09/08/2006
Declaration of satisfaction of mortgage/charge
dot icon09/08/2006
Particulars of mortgage/charge
dot icon09/08/2006
Particulars of mortgage/charge
dot icon09/08/2006
Declaration of satisfaction of mortgage/charge
dot icon09/08/2006
Declaration of satisfaction of mortgage/charge
dot icon09/08/2006
Declaration of satisfaction of mortgage/charge
dot icon09/08/2006
Declaration of satisfaction of mortgage/charge
dot icon12/07/2006
Particulars of mortgage/charge
dot icon26/04/2006
Return made up to 02/04/06; full list of members
dot icon08/04/2006
Particulars of mortgage/charge
dot icon23/03/2006
Declaration of satisfaction of mortgage/charge
dot icon23/03/2006
Declaration of satisfaction of mortgage/charge
dot icon11/03/2006
Declaration of satisfaction of mortgage/charge
dot icon07/03/2006
Particulars of mortgage/charge
dot icon09/02/2006
Director resigned
dot icon02/02/2006
Full accounts made up to 2005-10-31
dot icon01/12/2005
Particulars of mortgage/charge
dot icon01/12/2005
Particulars of mortgage/charge
dot icon26/11/2005
Particulars of mortgage/charge
dot icon30/07/2005
Particulars of mortgage/charge
dot icon11/05/2005
Full accounts made up to 2004-10-31
dot icon29/04/2005
New director appointed
dot icon27/04/2005
Return made up to 02/04/05; full list of members
dot icon02/04/2005
Particulars of mortgage/charge
dot icon31/03/2005
Particulars of mortgage/charge
dot icon16/02/2005
Particulars of mortgage/charge
dot icon11/01/2005
Particulars of mortgage/charge
dot icon25/11/2004
Declaration of satisfaction of mortgage/charge
dot icon17/11/2004
Declaration of satisfaction of mortgage/charge
dot icon17/11/2004
Declaration of satisfaction of mortgage/charge
dot icon17/11/2004
Declaration of satisfaction of mortgage/charge
dot icon17/11/2004
Declaration of satisfaction of mortgage/charge
dot icon28/10/2004
Particulars of mortgage/charge
dot icon24/07/2004
Declaration of satisfaction of mortgage/charge
dot icon24/06/2004
Director resigned
dot icon30/04/2004
Full accounts made up to 2003-10-31
dot icon30/04/2004
Return made up to 02/04/04; full list of members
dot icon01/04/2004
Particulars of mortgage/charge
dot icon16/03/2004
Declaration of satisfaction of mortgage/charge
dot icon22/01/2004
Particulars of mortgage/charge
dot icon10/12/2003
Particulars of mortgage/charge
dot icon24/10/2003
Particulars of mortgage/charge
dot icon03/10/2003
Particulars of mortgage/charge
dot icon02/08/2003
Declaration of satisfaction of mortgage/charge
dot icon02/08/2003
Declaration of satisfaction of mortgage/charge
dot icon02/08/2003
Declaration of satisfaction of mortgage/charge
dot icon02/08/2003
Declaration of satisfaction of mortgage/charge
dot icon02/08/2003
Declaration of satisfaction of mortgage/charge
dot icon02/08/2003
Declaration of satisfaction of mortgage/charge
dot icon02/08/2003
Declaration of satisfaction of mortgage/charge
dot icon02/08/2003
Declaration of satisfaction of mortgage/charge
dot icon02/08/2003
Declaration of satisfaction of mortgage/charge
dot icon02/08/2003
Declaration of satisfaction of mortgage/charge
dot icon02/08/2003
Declaration of satisfaction of mortgage/charge
dot icon30/07/2003
Particulars of mortgage/charge
dot icon04/07/2003
Particulars of mortgage/charge
dot icon23/06/2003
Particulars of mortgage/charge
dot icon20/06/2003
Declaration of satisfaction of mortgage/charge
dot icon19/06/2003
Particulars of mortgage/charge
dot icon03/05/2003
Full accounts made up to 2002-10-31
dot icon03/05/2003
Return made up to 02/04/03; full list of members
dot icon04/04/2003
Particulars of mortgage/charge
dot icon07/01/2003
Particulars of mortgage/charge
dot icon16/11/2002
Particulars of mortgage/charge
dot icon31/10/2002
Particulars of mortgage/charge
dot icon26/06/2002
Particulars of mortgage/charge
dot icon23/05/2002
Particulars of mortgage/charge
dot icon03/05/2002
Particulars of mortgage/charge
dot icon30/04/2002
Full accounts made up to 2001-10-31
dot icon30/04/2002
Return made up to 02/04/02; full list of members
dot icon19/04/2002
Particulars of mortgage/charge
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 icon03/04/2002
Declaration of satisfaction of mortgage/charge
dot icon03/04/2002
Declaration of satisfaction of mortgage/charge
dot icon03/04/2002
Declaration of satisfaction of mortgage/charge
dot icon03/04/2002
Declaration of satisfaction of mortgage/charge
dot icon03/04/2002
Declaration of satisfaction of mortgage/charge
dot icon02/02/2002
Particulars of mortgage/charge
dot icon10/01/2002
Particulars of mortgage/charge
dot icon21/11/2001
Particulars of mortgage/charge
dot icon08/08/2001
Particulars of mortgage/charge
dot icon03/07/2001
Particulars of mortgage/charge
dot icon18/05/2001
New director appointed
dot icon01/05/2001
Particulars of mortgage/charge
dot icon28/04/2001
Particulars of mortgage/charge
dot icon26/04/2001
Full accounts made up to 2000-10-31
dot icon26/04/2001
Return made up to 02/04/01; full list of members
dot icon20/04/2001
Particulars of mortgage/charge
dot icon20/02/2001
Particulars of mortgage/charge
dot icon12/02/2001
Declaration of satisfaction of mortgage/charge
dot icon08/11/2000
Particulars of mortgage/charge
dot icon25/10/2000
Particulars of mortgage/charge
dot icon29/09/2000
Particulars of mortgage/charge
dot icon25/08/2000
Particulars of mortgage/charge
dot icon07/07/2000
Particulars of mortgage/charge
dot icon16/06/2000
Particulars of mortgage/charge
dot icon11/05/2000
Full accounts made up to 1999-09-30
dot icon11/05/2000
Return made up to 02/04/00; full list of members
dot icon07/04/2000
Secretary resigned
dot icon07/04/2000
New secretary appointed
dot icon07/03/2000
New director appointed
dot icon07/03/2000
New director appointed
dot icon30/12/1999
Particulars of mortgage/charge
dot icon21/12/1999
Particulars of mortgage/charge
dot icon14/12/1999
Resolutions
dot icon11/12/1999
Declaration of satisfaction of mortgage/charge
dot icon10/12/1999
Particulars of mortgage/charge
dot icon09/12/1999
Particulars of mortgage/charge
dot icon24/11/1999
Accounting reference date extended from 30/09/00 to 31/10/00
dot icon28/04/1999
Accounts for a dormant company made up to 1998-09-30
dot icon28/04/1999
Return made up to 02/04/99; full list of members
dot icon29/04/1998
Accounts for a dormant company made up to 1997-09-30
dot icon29/04/1998
Return made up to 02/04/98; no change of members
dot icon01/05/1997
Accounts for a dormant company made up to 1996-09-30
dot icon01/05/1997
Return made up to 02/04/97; no change of members
dot icon06/12/1996
Resolutions
dot icon06/12/1996
Resolutions
dot icon06/12/1996
Resolutions
dot icon06/12/1996
Resolutions
dot icon06/12/1996
Resolutions
dot icon03/05/1996
Full 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 icon08/09/1995
New director appointed
dot icon08/09/1995
Director resigned
dot icon08/09/1995
Director resigned
dot icon08/09/1995
Director resigned
dot icon28/04/1995
Full accounts made up to 1994-09-30
dot icon28/04/1995
Return made up to 02/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/11/1994
Particulars of mortgage/charge
dot icon07/09/1994
Certificate of change of name
dot icon06/09/1994
Resolutions
dot icon24/08/1994
Resolutions
dot icon18/08/1994
Particulars of mortgage/charge
dot icon27/04/1994
Full accounts made up to 1993-09-30
dot icon27/04/1994
Return made up to 02/04/94; no change of members
dot icon22/10/1993
Registered office changed on 22/10/93 from: albany court newcastle business park newcastle upon tyne NE4 7YB
dot icon12/10/1993
Secretary resigned;new secretary appointed
dot icon07/10/1993
Certificate of change of name
dot icon07/10/1993
Certificate of change of name
dot icon01/04/1993
Full accounts made up to 1992-09-30
dot icon01/04/1993
Return made up to 02/04/93; full list of members
dot icon14/04/1992
Full accounts made up to 1991-09-30
dot icon14/04/1992
Return made up to 02/04/92; no change of members
dot icon30/04/1991
Full accounts made up to 1990-09-30
dot icon30/04/1991
Return made up to 02/04/91; no change of members
dot icon27/09/1990
Registered office changed on 27/09/90 from: william street south gosforth newcastle upon tyne NE3 1TE
dot icon01/06/1990
Full accounts made up to 1989-09-30
dot icon01/06/1990
Return made up to 02/04/90; full list of members
dot icon24/07/1989
Director's particulars changed
dot icon24/07/1989
Director's particulars changed
dot icon11/07/1989
Full accounts made up to 1988-09-30
dot icon11/07/1989
Return made up to 03/07/89; full list of members
dot icon04/08/1988
Director's particulars changed
dot icon04/08/1988
Director's particulars changed
dot icon04/08/1988
Director's particulars changed
dot icon04/08/1988
Full accounts made up to 1987-09-30
dot icon04/08/1988
Return made up to 04/07/88; full list of members
dot icon17/08/1987
Full accounts made up to 1986-09-30
dot icon17/08/1987
Return made up to 24/07/87; full list of members
dot icon15/07/1987
Particulars of mortgage/charge
dot icon01/08/1986
Full 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 icon07/05/1986
Secretary resigned;new secretary appointed
dot icon16/09/1983
Certificate of change of name
dot icon06/09/1943
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hale, Debbie
Secretary
25/06/2007 - 28/11/2008
12
Simpson, Steven John
Secretary
07/08/2006 - 25/06/2007
9
Shakespeare, Mark
Secretary
25/06/2007 - 15/04/2011
17
Smith, Barry David
Secretary
02/08/2006 - 07/08/2006
2
Barrett, Richard
Secretary
28/11/2008 - 15/04/2011
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 BOWEY HOMES LIMITED

BOWEY HOMES LIMITED is an(a) Dissolved company incorporated on 06/09/1943 with the registered office located at C/O KPMG LLP, 1 St Peter's Square, Manchester M2 3AE. 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 HOMES LIMITED?

toggle

BOWEY HOMES LIMITED is currently Dissolved. It was registered on 06/09/1943 and dissolved on 16/10/2018.

Where is BOWEY HOMES LIMITED located?

toggle

BOWEY HOMES LIMITED is registered at C/O KPMG LLP, 1 St Peter's Square, Manchester M2 3AE.

What does BOWEY HOMES LIMITED do?

toggle

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

What is the latest filing for BOWEY HOMES LIMITED?

toggle

The latest filing was on 16/10/2018: Final Gazette dissolved via compulsory strike-off.