BOWTHORPE ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BOWTHORPE ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02353558

Incorporation date

28/02/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

12/13 The Crescent, Wisbech, Cambridgeshire PE13 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1989)
dot icon13/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2024
Voluntary strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for voluntary strike-off
dot icon16/11/2023
Application to strike the company off the register
dot icon10/10/2023
Compulsory strike-off action has been suspended
dot icon12/09/2023
First Gazette notice for compulsory strike-off
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/07/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon15/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon11/03/2022
Termination of appointment of Neal Emmery Houghton as a director on 2021-10-28
dot icon01/07/2021
Confirmation statement made on 2021-06-21 with updates
dot icon01/07/2021
Termination of appointment of David Alexander Wheeler as a director on 2021-04-23
dot icon08/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/07/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon14/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon02/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon02/07/2019
Director's details changed for David Alexander Wheeler on 2019-06-21
dot icon02/07/2019
Director's details changed for David Alexander Wheeler on 2019-06-21
dot icon02/07/2019
Director's details changed for Mr David Tew on 2019-06-21
dot icon02/07/2019
Director's details changed for Joan Scott on 2019-06-21
dot icon02/07/2019
Director's details changed for Cllr Carol Rosetta Cox on 2019-06-21
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon11/07/2018
Director's details changed for Cllr Carol Rosetta Cox on 2018-07-11
dot icon11/07/2018
Director's details changed for Vivien Mary Macrae on 2018-07-11
dot icon11/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon11/07/2018
Director's details changed for David Alexander Wheeler on 2018-07-11
dot icon11/07/2018
Director's details changed for Jason Turner on 2018-07-11
dot icon11/07/2018
Director's details changed for Mr David Tew on 2018-07-11
dot icon11/07/2018
Director's details changed for Joan Scott on 2018-07-11
dot icon11/07/2018
Director's details changed for Mr Simon John Edward King on 2018-07-11
dot icon11/07/2018
Director's details changed for Mr Tony Barber on 2018-07-11
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon10/07/2017
Notification of a person with significant control statement
dot icon07/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon09/08/2016
Annual return made up to 2016-06-21 no member list
dot icon09/08/2016
Termination of appointment of Samantha Hoy as a director on 2013-12-27
dot icon09/08/2016
Appointment of Mr David Tew as a director on 2013-12-27
dot icon09/08/2016
Termination of appointment of Steven John Tierney as a director on 2013-12-27
dot icon09/08/2016
Termination of appointment of Notley Stuart Hooper De Prochnow as a director on 2013-12-27
dot icon09/08/2016
Termination of appointment of Jane Coates as a director on 2013-12-27
dot icon10/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon29/06/2015
Annual return made up to 2015-06-21 no member list
dot icon07/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon18/07/2014
Annual return made up to 2014-06-21 no member list
dot icon23/01/2014
Registered office address changed from 8 the Crescent Wisbech Cambs PE13 1EN on 2014-01-23
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon25/06/2013
Annual return made up to 2013-06-21 no member list
dot icon08/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon06/07/2012
Annual return made up to 2012-06-21 no member list
dot icon24/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/07/2011
Annual return made up to 2011-06-21 no member list
dot icon29/12/2010
Certificate of change of name
dot icon21/10/2010
Statement of company's objects
dot icon21/10/2010
Resolutions
dot icon18/10/2010
Change of name notice
dot icon06/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon30/07/2010
Annual return made up to 2010-06-21 no member list
dot icon30/07/2010
Director's details changed for Vivien Mary Macrae on 2010-06-07
dot icon30/07/2010
Director's details changed for Joan Scott on 2010-06-17
dot icon30/07/2010
Director's details changed for Jason Turner on 2010-06-07
dot icon30/07/2010
Director's details changed for Carol Rosetta Cox on 2010-06-17
dot icon30/07/2010
Director's details changed for Samantha Hoy on 2010-06-17
dot icon30/07/2010
Director's details changed for Simon John Edward King on 2010-06-17
dot icon24/06/2010
Appointment of Mr Notley Stuart Hooper De Prochnow as a director
dot icon24/06/2010
Appointment of Mr Tony Barber as a director
dot icon24/06/2010
Appointment of Mr Neal Emmery Houghton as a director
dot icon24/06/2010
Appointment of Ms Jane Coates as a director
dot icon26/04/2010
Termination of appointment of Pamela Jackson as a director
dot icon26/04/2010
Termination of appointment of Darren Green as a director
dot icon26/04/2010
Termination of appointment of Violet Fickling as a director
dot icon26/04/2010
Termination of appointment of Jonathan Farmer as a director
dot icon12/04/2010
Termination of appointment of Rupert Wilkes as a director
dot icon19/03/2010
Appointment of Mr Steven John Tierney as a director
dot icon15/02/2010
Director's details changed for Rupert Thomas James Wilkes on 2010-01-29
dot icon28/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon08/01/2010
Termination of appointment of Pamela Jackson as a secretary
dot icon13/09/2009
Appointment terminated director neal houghton
dot icon03/07/2009
Annual return made up to 21/06/09
dot icon24/04/2009
Director appointed samantha hoy
dot icon08/04/2009
Director appointed carol rosetta cox
dot icon08/04/2009
Director appointed rupert wilkes
dot icon25/03/2009
Appointment terminated director ann hiles
dot icon25/03/2009
Appointment terminated director elizabeth butterworth
dot icon18/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon24/11/2008
Annual return made up to 21/06/08
dot icon10/11/2008
Registered office changed on 10/11/2008 from north cambridgeshire hospital site the park wisbech cambridgeshire PE13 3AB
dot icon01/10/2008
Appointment terminated director pamela melton
dot icon20/07/2007
Annual return made up to 21/06/07
dot icon20/07/2007
New director appointed
dot icon20/07/2007
New director appointed
dot icon20/07/2007
New director appointed
dot icon20/07/2007
Director resigned
dot icon20/07/2007
New director appointed
dot icon17/06/2007
New director appointed
dot icon17/06/2007
Director resigned
dot icon14/06/2007
Full accounts made up to 2007-03-31
dot icon23/02/2007
Director resigned
dot icon27/06/2006
Annual return made up to 21/06/06
dot icon27/06/2006
Director resigned
dot icon14/06/2006
New secretary appointed
dot icon08/06/2006
Full accounts made up to 2006-03-31
dot icon21/03/2006
Secretary resigned
dot icon09/08/2005
New director appointed
dot icon09/08/2005
Director resigned
dot icon27/06/2005
Annual return made up to 21/06/05
dot icon14/06/2005
Full accounts made up to 2005-03-31
dot icon20/05/2005
New director appointed
dot icon09/02/2005
Director resigned
dot icon20/09/2004
New director appointed
dot icon20/09/2004
Director resigned
dot icon15/07/2004
Annual return made up to 21/06/04
dot icon15/07/2004
Director resigned
dot icon15/07/2004
New director appointed
dot icon08/07/2004
Director resigned
dot icon08/07/2004
Secretary resigned
dot icon08/07/2004
New secretary appointed
dot icon10/06/2004
Full accounts made up to 2004-03-31
dot icon22/03/2004
New director appointed
dot icon16/01/2004
New director appointed
dot icon18/09/2003
Director resigned
dot icon19/08/2003
New director appointed
dot icon13/07/2003
New director appointed
dot icon26/06/2003
Annual return made up to 21/06/03
dot icon12/06/2003
Full accounts made up to 2003-03-31
dot icon08/05/2003
Director resigned
dot icon17/02/2003
Director resigned
dot icon07/08/2002
Director resigned
dot icon07/08/2002
New director appointed
dot icon06/07/2002
Annual return made up to 21/06/02
dot icon27/06/2002
New director appointed
dot icon20/06/2002
Full accounts made up to 2002-03-31
dot icon18/12/2001
New director appointed
dot icon18/12/2001
New director appointed
dot icon15/10/2001
Director resigned
dot icon06/07/2001
New secretary appointed
dot icon05/07/2001
New director appointed
dot icon05/07/2001
Annual return made up to 21/06/01
dot icon26/06/2001
Secretary resigned
dot icon26/06/2001
New director appointed
dot icon26/06/2001
New director appointed
dot icon26/06/2001
New director appointed
dot icon13/06/2001
Full accounts made up to 2001-03-31
dot icon13/06/2001
Director resigned
dot icon22/05/2001
Director resigned
dot icon22/05/2001
Director resigned
dot icon22/05/2001
Director resigned
dot icon22/05/2001
Director resigned
dot icon20/12/2000
New director appointed
dot icon18/07/2000
New director appointed
dot icon07/07/2000
Annual return made up to 21/06/00
dot icon07/07/2000
Director resigned
dot icon07/07/2000
New director appointed
dot icon14/06/2000
Full accounts made up to 2000-03-31
dot icon01/06/2000
Director resigned
dot icon07/12/1999
Director resigned
dot icon12/08/1999
Director resigned
dot icon23/07/1999
Annual return made up to 21/06/99
dot icon23/07/1999
New director appointed
dot icon23/07/1999
New director appointed
dot icon23/07/1999
New director appointed
dot icon23/07/1999
New secretary appointed
dot icon24/06/1999
Secretary resigned;director resigned
dot icon16/06/1999
Full accounts made up to 1999-03-31
dot icon16/04/1999
Director's particulars changed
dot icon08/01/1999
Director's particulars changed
dot icon04/09/1998
New director appointed
dot icon04/09/1998
New director appointed
dot icon24/08/1998
Annual return made up to 21/06/98
dot icon10/08/1998
Registered office changed on 10/08/98 from: tavistock road wisbech cambs PE13 2DZ
dot icon28/07/1998
Director resigned
dot icon28/07/1998
Director resigned
dot icon28/07/1998
Director resigned
dot icon28/07/1998
Director resigned
dot icon15/07/1998
New director appointed
dot icon15/07/1998
New director appointed
dot icon15/07/1998
New director appointed
dot icon26/06/1998
Full accounts made up to 1998-03-31
dot icon30/07/1997
New director appointed
dot icon25/07/1997
New director appointed
dot icon25/07/1997
New director appointed
dot icon25/07/1997
New director appointed
dot icon25/07/1997
New director appointed
dot icon25/07/1997
New director appointed
dot icon25/07/1997
New director appointed
dot icon23/07/1997
Annual return made up to 21/06/97
dot icon13/06/1997
Full accounts made up to 1997-03-31
dot icon27/06/1996
Annual return made up to 21/06/96
dot icon22/06/1996
New director appointed
dot icon20/06/1996
Full accounts made up to 1996-03-31
dot icon12/07/1995
Annual return made up to 21/06/95
dot icon14/06/1995
Full accounts made up to 1995-03-31
dot icon29/06/1994
Annual return made up to 21/06/94
dot icon29/06/1994
New director appointed
dot icon29/06/1994
Director resigned
dot icon22/06/1994
New secretary appointed
dot icon22/06/1994
New director appointed
dot icon22/06/1994
Director resigned
dot icon22/06/1994
New director appointed
dot icon22/06/1994
Secretary resigned
dot icon14/06/1994
Full accounts made up to 1994-03-31
dot icon07/07/1993
Director resigned
dot icon28/06/1993
Director resigned;new director appointed
dot icon28/06/1993
Annual return made up to 21/06/93
dot icon10/06/1993
Accounts for a small company made up to 1993-03-31
dot icon28/07/1992
New director appointed
dot icon28/07/1992
Director resigned
dot icon28/07/1992
Director resigned
dot icon28/07/1992
Annual return made up to 21/06/92
dot icon01/07/1992
Full accounts made up to 1992-03-31
dot icon27/09/1991
New director appointed
dot icon20/08/1991
Director resigned;new director appointed
dot icon07/08/1991
Director resigned
dot icon07/08/1991
Annual return made up to 21/06/91
dot icon07/08/1991
Registered office changed on 07/08/91
dot icon15/07/1991
Full accounts made up to 1991-03-31
dot icon27/06/1990
Annual return made up to 21/06/90
dot icon27/06/1990
Full accounts made up to 1990-03-31
dot icon09/03/1989
Secretary resigned;director's particulars changed
dot icon28/02/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

60
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buck, Jennifer
Director
04/06/1997 - 07/06/2000
-
Buck, Jennifer
Director
13/06/2002 - 27/07/2005
-
Isaacs, Geoff, Dr
Director
03/06/1998 - 01/05/2000
2
Kennedy, David
Director
09/06/1999 - 24/11/1999
4
King, Simon John Edward
Director
03/06/2004 - Present
2

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOWTHORPE ASSOCIATION LIMITED

BOWTHORPE ASSOCIATION LIMITED is an(a) Dissolved company incorporated on 28/02/1989 with the registered office located at 12/13 The Crescent, Wisbech, Cambridgeshire PE13 1EH. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOWTHORPE ASSOCIATION LIMITED?

toggle

BOWTHORPE ASSOCIATION LIMITED is currently Dissolved. It was registered on 28/02/1989 and dissolved on 13/02/2024.

Where is BOWTHORPE ASSOCIATION LIMITED located?

toggle

BOWTHORPE ASSOCIATION LIMITED is registered at 12/13 The Crescent, Wisbech, Cambridgeshire PE13 1EH.

What does BOWTHORPE ASSOCIATION LIMITED do?

toggle

BOWTHORPE ASSOCIATION LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BOWTHORPE ASSOCIATION LIMITED?

toggle

The latest filing was on 13/02/2024: Final Gazette dissolved via voluntary strike-off.