DUDLEY BOWER & CO. LIMITED

Register to unlock more data on OkredoRegister

DUDLEY BOWER & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03100394

Incorporation date

07/09/1995

Size

Dormant

Contacts

Registered address

Registered address

24 Birch Street, Wolverhampton, West Midlands WV1 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1995)
dot icon17/09/2012
Final Gazette dissolved via voluntary strike-off
dot icon04/06/2012
First Gazette notice for voluntary strike-off
dot icon27/05/2012
Application to strike the company off the register
dot icon20/05/2012
Appointment of Mr Timothy Francis George as a secretary on 2012-05-21
dot icon20/05/2012
Termination of appointment of Carillion Secretariat Limited as a secretary on 2012-05-21
dot icon04/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon18/12/2011
Director's details changed for Mr Timothy Francis George on 2011-12-01
dot icon14/12/2011
Director's details changed for Mr Lee James Mills on 2011-12-01
dot icon22/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/03/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon12/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/03/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon28/05/2009
Accounts made up to 2008-12-31
dot icon06/04/2009
Return made up to 31/03/09; full list of members
dot icon02/09/2008
Director appointed lee james mills
dot icon02/09/2008
Director appointed timothy francis george
dot icon01/09/2008
Appointment Terminated Director carillion management LIMITED
dot icon31/08/2008
Accounts made up to 2007-12-31
dot icon06/04/2008
Return made up to 31/03/08; full list of members
dot icon10/10/2007
Accounts made up to 2006-12-31
dot icon02/04/2007
Return made up to 31/03/07; full list of members
dot icon13/11/2006
Director's particulars changed
dot icon13/11/2006
Secretary's particulars changed
dot icon05/06/2006
Accounts made up to 2005-12-31
dot icon21/05/2006
Registered office changed on 22/05/06 from: white lion court swan street isleworth middlesex TW7 6RN
dot icon05/04/2006
Return made up to 31/03/06; full list of members
dot icon23/11/2005
Secretary resigned
dot icon23/11/2005
New secretary appointed
dot icon19/10/2005
Accounts made up to 2004-12-31
dot icon07/04/2005
Return made up to 31/03/05; full list of members
dot icon26/09/2004
Director resigned
dot icon25/08/2004
Accounts made up to 2003-12-31
dot icon11/05/2004
Return made up to 31/03/04; full list of members
dot icon06/05/2004
New director appointed
dot icon16/03/2004
Director resigned
dot icon13/08/2003
Accounts made up to 2002-12-31
dot icon31/03/2003
Return made up to 31/03/03; full list of members
dot icon18/07/2002
Accounts made up to 2001-12-31
dot icon05/06/2002
Director resigned
dot icon02/04/2002
Return made up to 31/03/02; full list of members
dot icon16/08/2001
Accounts made up to 2000-12-31
dot icon23/04/2001
Return made up to 31/03/01; full list of members
dot icon11/03/2001
Auditor's resignation
dot icon12/02/2001
Secretary resigned
dot icon29/01/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon09/08/2000
Registered office changed on 10/08/00 from: bower house 66-67 colebrooke row london N1 8BG
dot icon09/08/2000
Director resigned
dot icon09/08/2000
Director resigned
dot icon09/08/2000
Director resigned
dot icon09/08/2000
Director resigned
dot icon09/08/2000
New secretary appointed
dot icon09/08/2000
New director appointed
dot icon09/08/2000
New director appointed
dot icon03/08/2000
Full accounts made up to 2000-03-31
dot icon01/05/2000
Return made up to 31/03/00; full list of members
dot icon02/12/1999
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon02/12/1999
Re-registration of Memorandum and Articles
dot icon02/12/1999
Application for reregistration from PLC to private
dot icon02/12/1999
Resolutions
dot icon02/12/1999
Resolutions
dot icon14/09/1999
Full group accounts made up to 1999-03-31
dot icon25/04/1999
Return made up to 31/03/99; full list of members
dot icon20/10/1998
Full group accounts made up to 1998-03-31
dot icon13/09/1998
Return made up to 08/09/98; full list of members
dot icon07/05/1998
Secretary resigned
dot icon07/05/1998
New secretary appointed
dot icon18/03/1998
New director appointed
dot icon15/02/1998
Director resigned
dot icon17/12/1997
Director resigned
dot icon26/11/1997
Full group accounts made up to 1997-05-31
dot icon23/09/1997
Return made up to 08/09/97; full list of members
dot icon23/09/1997
Director resigned
dot icon26/08/1997
New director appointed
dot icon14/07/1997
Director resigned
dot icon21/06/1997
New director appointed
dot icon05/06/1997
Accounting reference date shortened from 31/05/98 to 31/03/98
dot icon07/10/1996
Full accounts made up to 1996-05-31
dot icon23/09/1996
Return made up to 08/09/96; full list of members
dot icon08/08/1996
Secretary's particulars changed
dot icon14/05/1996
New director appointed
dot icon14/05/1996
Director resigned
dot icon14/05/1996
Director resigned
dot icon28/11/1995
New director appointed
dot icon28/11/1995
New director appointed
dot icon19/11/1995
Particulars of contract relating to shares
dot icon15/11/1995
Particulars of contract relating to shares
dot icon15/11/1995
Ad 25/09/95--------- £ si 238000@1
dot icon15/11/1995
Particulars of contract relating to shares
dot icon15/11/1995
Ad 25/09/95--------- £ si 209000@1
dot icon15/11/1995
Ad 25/09/95--------- £ si 155000@1
dot icon15/11/1995
Particulars of contract relating to shares
dot icon15/11/1995
Ad 25/09/95--------- £ si 73000@1
dot icon15/11/1995
Particulars of contract relating to shares
dot icon15/11/1995
Ad 25/09/95--------- £ si 143000@1=143000 £ ic 941000/1084000
dot icon15/11/1995
Particulars of contract relating to shares
dot icon15/11/1995
Ad 25/09/95--------- £ si 73000@1
dot icon29/10/1995
Ad 25/09/95--------- £ si 238000@1=238000 £ ic 703000/941000
dot icon29/10/1995
Ad 25/09/95--------- £ si 73000@1=73000 £ ic 630000/703000
dot icon29/10/1995
Ad 25/09/95--------- £ si 155000@1=155000 £ ic 475000/630000
dot icon29/10/1995
Ad 25/09/95--------- £ si 209000@1=209000 £ ic 266000/475000
dot icon29/10/1995
Ad 25/09/95--------- £ si 73000@1=73000 £ ic 193000/266000
dot icon29/10/1995
Ad 25/09/95--------- £ si 143000@1=143000 £ ic 50000/193000
dot icon29/10/1995
Ad 09/09/95--------- £ si 49998@1=49998 £ ic 2/50000
dot icon26/10/1995
Accounting reference date notified as 31/05
dot icon15/10/1995
Certificate of authorisation to commence business and borrow
dot icon15/10/1995
Application to commence business
dot icon17/09/1995
New director appointed
dot icon17/09/1995
New director appointed
dot icon17/09/1995
Director resigned;new director appointed
dot icon17/09/1995
Secretary resigned;new secretary appointed
dot icon17/09/1995
New director appointed
dot icon07/09/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgrory, Jack
Director
30/07/2000 - 11/03/2004
57
HALLMARK SECRETARIES LIMITED
Nominee Secretary
07/09/1995 - 07/09/1995
9278
HALLMARK SECRETARIES LIMITED
Corporate Director
07/09/1995 - 07/09/1995
154
MOWLEM SECRETARIAT LIMITED
Corporate Secretary
08/11/2005 - 20/05/2012
179
MOWLEM MANAGEMENT LIMITED
Corporate Director
11/03/2004 - 01/09/2008
99

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 DUDLEY BOWER & CO. LIMITED

DUDLEY BOWER & CO. LIMITED is an(a) Dissolved company incorporated on 07/09/1995 with the registered office located at 24 Birch Street, Wolverhampton, West Midlands WV1 4HY. 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 DUDLEY BOWER & CO. LIMITED?

toggle

DUDLEY BOWER & CO. LIMITED is currently Dissolved. It was registered on 07/09/1995 and dissolved on 17/09/2012.

Where is DUDLEY BOWER & CO. LIMITED located?

toggle

DUDLEY BOWER & CO. LIMITED is registered at 24 Birch Street, Wolverhampton, West Midlands WV1 4HY.

What does DUDLEY BOWER & CO. LIMITED do?

toggle

DUDLEY BOWER & CO. LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DUDLEY BOWER & CO. LIMITED?

toggle

The latest filing was on 17/09/2012: Final Gazette dissolved via voluntary strike-off.