Company NameMurdoch Bowers Ltd.
Company StatusDissolved
Company Number00924040
CategoryPrivate Limited Company
Incorporation Date1 December 1967(56 years, 5 months ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Michael Bowers
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1991(23 years, 5 months after company formation)
Appointment Duration18 years, 5 months (closed 03 November 2009)
RoleCo Director
Correspondence AddressMeadowside
Old Shire Lane
Chorleywood
Herts
WD3 5PW
Director NamePeter Nigel Gore Murdoch
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(23 years, 5 months after company formation)
Appointment Duration6 years (resigned 29 May 1997)
RoleCo Director
Correspondence AddressCurtis Mill Lower Kilcot
Hillesley
Wotton Under Edge
Gloucestershire
GL12 7RL
Wales
Secretary NameMr John Michael Bowers
NationalityBritish
StatusResigned
Appointed14 May 1991(23 years, 5 months after company formation)
Appointment Duration6 years (resigned 29 May 1997)
RoleCompany Director
Correspondence AddressMeadowside
Old Shire Lane
Chorleywood
Herts
WD3 5PW
Secretary NamePeren David Scheller
NationalityBritish
StatusResigned
Appointed29 May 1997(29 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address16 Drake Road
Chafford Hundred
Grays
Essex
RM16 6PP

Location

Registered AddressMeadowside
Old Shire Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PW
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
7 July 2009Application for striking-off (1 page)
5 May 2009Appointment terminated secretary peren scheller (1 page)
30 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
17 June 2008Return made up to 14/05/08; full list of members (3 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
11 July 2007Return made up to 14/05/07; no change of members (6 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
14 June 2006Return made up to 14/05/06; full list of members (6 pages)
27 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
27 September 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
27 May 2005Return made up to 14/05/05; full list of members (6 pages)
25 October 2004Registered office changed on 25/10/04 from: gemini house 180-182 bermondsey street london SE1 3TQ (1 page)
13 September 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
25 May 2004Return made up to 14/05/04; full list of members (6 pages)
3 June 2003Return made up to 14/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 April 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
9 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
18 June 2002Return made up to 14/05/02; full list of members (6 pages)
12 June 2002Particulars of mortgage/charge (5 pages)
15 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 May 2002Declaration of satisfaction of mortgage/charge (1 page)
19 December 2001Registered office changed on 19/12/01 from: 3RD floor ,magdalen house 148 tooley street london SE1 2TU (1 page)
11 September 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
6 June 2001Return made up to 14/05/01; full list of members (6 pages)
16 August 2000Full accounts made up to 31 December 1999 (14 pages)
31 May 2000Return made up to 14/05/00; full list of members (6 pages)
21 July 1999Full accounts made up to 31 December 1998 (13 pages)
19 May 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 June 1998Full accounts made up to 31 December 1997 (13 pages)
24 May 1998Return made up to 14/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 July 1997Secretary resigned (1 page)
20 July 1997New secretary appointed (2 pages)
25 June 1997Full accounts made up to 31 December 1996 (13 pages)
24 June 1997Director resigned (1 page)
13 June 1997Return made up to 14/05/97; no change of members (4 pages)
15 July 1996Full accounts made up to 31 December 1995 (13 pages)
22 May 1996Return made up to 14/05/96; full list of members (6 pages)
2 August 1995Accounts for a small company made up to 31 December 1994 (13 pages)
13 June 1995Return made up to 14/05/95; no change of members (4 pages)