Company NameBowall Limited
Company StatusDissolved
Company Number01550219
CategoryPrivate Limited Company
Incorporation Date12 March 1981(43 years, 1 month ago)
Dissolution Date10 July 2012 (11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Christine Patricia Draper
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(9 years, 9 months after company formation)
Appointment Duration21 years, 6 months (closed 10 July 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13a Gates Green Road
West Wickham
Kent
BR4 9JN
Secretary NameNicholas Paul Draper
NationalityBritish
StatusClosed
Appointed01 February 2002(20 years, 11 months after company formation)
Appointment Duration10 years, 5 months (closed 10 July 2012)
RoleCompany Director
Correspondence Address48 Heathfield Road
Bromley
Kent
BR1 3RN
Director NameMr Alan Roy Draper
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 February 2002)
RoleCompany Directors
Correspondence Address2 The Shaw
Royal Parade
Chislehurst
Kent
BR7 6NN
Secretary NameMrs Christine Patricia Draper
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13a Gates Green Road
West Wickham
Kent
BR4 9JN

Location

Registered Address1364 London Road
Norbury
London
SW16 4DE
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Alan Roy Draper
50.00%
Ordinary
1 at £1Mrs Christine Patricia Draper
50.00%
Ordinary

Financials

Year2014
Net Worth£254
Cash£600
Current Liabilities£463

Accounts

Latest Accounts5 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
15 March 2012Application to strike the company off the register (3 pages)
15 March 2012Application to strike the company off the register (3 pages)
20 December 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 2
(4 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 2
(4 pages)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
4 January 2010Director's details changed for Mrs Christine Patricia Draper on 1 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Mrs Christine Patricia Draper on 1 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Mrs Christine Patricia Draper on 1 December 2009 (2 pages)
20 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
20 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
20 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
1 July 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
1 July 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
2 January 2008Secretary's particulars changed (1 page)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Secretary's particulars changed (1 page)
31 December 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
31 December 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
31 December 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
20 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Secretary's particulars changed (1 page)
3 January 2007Secretary's particulars changed (1 page)
24 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
26 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
21 December 2004Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 December 2004Return made up to 31/12/04; full list of members (6 pages)
26 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
26 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
26 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
18 January 2004Return made up to 31/12/03; full list of members (6 pages)
18 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 2003Registered office changed on 20/08/03 from: 2 the shaw royal parade chislehurst kent BR7 6NN (1 page)
20 August 2003Registered office changed on 20/08/03 from: 2 the shaw royal parade chislehurst kent BR7 6NN (1 page)
23 December 2002Return made up to 31/12/02; full list of members (6 pages)
23 December 2002Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 August 2002Total exemption full accounts made up to 5 April 2002 (5 pages)
14 August 2002Total exemption full accounts made up to 5 April 2002 (5 pages)
14 August 2002Total exemption full accounts made up to 5 April 2002 (5 pages)
13 August 2002Registered office changed on 13/08/02 from: 55 station approach hayes bromley BR2 7EB (1 page)
13 August 2002Registered office changed on 13/08/02 from: 55 station approach hayes bromley BR2 7EB (1 page)
28 February 2002New secretary appointed (2 pages)
28 February 2002Secretary resigned (1 page)
28 February 2002New secretary appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002Secretary resigned (1 page)
28 February 2002Director resigned (1 page)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Total exemption full accounts made up to 5 April 2001 (5 pages)
7 January 2002Total exemption full accounts made up to 5 April 2001 (5 pages)
7 January 2002Total exemption full accounts made up to 5 April 2001 (5 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 December 2000Full accounts made up to 5 April 2000 (5 pages)
22 December 2000Full accounts made up to 5 April 2000 (5 pages)
22 December 2000Full accounts made up to 5 April 2000 (5 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
9 December 1999Accounts for a small company made up to 5 April 1999 (5 pages)
9 December 1999Accounts for a small company made up to 5 April 1999 (5 pages)
9 December 1999Accounts for a small company made up to 5 April 1999 (5 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
2 December 1998Full accounts made up to 5 April 1998 (5 pages)
2 December 1998Full accounts made up to 5 April 1998 (5 pages)
2 December 1998Full accounts made up to 5 April 1998 (5 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 October 1997Full accounts made up to 5 April 1997 (5 pages)
23 October 1997Full accounts made up to 5 April 1997 (5 pages)
23 October 1997Full accounts made up to 5 April 1997 (5 pages)
15 April 1997Registered office changed on 15/04/97 from: 29A station approach hayes bromley kent BR2 7EB (1 page)
15 April 1997Registered office changed on 15/04/97 from: 29A station approach hayes bromley kent BR2 7EB (1 page)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 October 1996Accounts for a small company made up to 5 April 1996 (5 pages)
28 October 1996Accounts for a small company made up to 5 April 1996 (5 pages)
28 October 1996Accounts for a small company made up to 5 April 1996 (5 pages)
31 January 1996Accounts for a small company made up to 5 April 1995 (5 pages)
31 January 1996Accounts for a small company made up to 5 April 1995 (5 pages)
31 January 1996Accounts for a small company made up to 5 April 1995 (5 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 April 1995Registered office changed on 18/04/95 from: 11 hurst close hayes bromley kent BR2 7JG (1 page)
18 April 1995Return made up to 31/12/94; full list of members (6 pages)
18 April 1995Registered office changed on 18/04/95 from: 11 hurst close hayes bromley kent BR2 7JG (1 page)
18 April 1995Return made up to 31/12/94; full list of members (6 pages)