Company NameBowes Scott & Western Ltd
Company StatusDissolved
Company Number01901268
CategoryPrivate Limited Company
Incorporation Date1 April 1985(39 years ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Secretary NameMrs Sylvia Ann Wardale
NationalityBritish
StatusClosed
Appointed31 March 1992(7 years after company formation)
Appointment Duration23 years, 3 months (closed 21 July 2015)
RoleCompany Director
Correspondence Address41 Kashgar Road
Plumstead
London
SE18 1HS
Director NameMiss Sharon Steeby
Date of BirthMay 1974 (Born 50 years ago)
NationalityCanadian
StatusClosed
Appointed17 February 2008(22 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 21 July 2015)
RoleEngineering
Country of ResidenceCanada
Correspondence Address2202-43 Street S E
Calgary
Alberta
Director NameMiss Laura Bonell
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2008(22 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 21 July 2015)
RoleEnigineering
Country of ResidenceUnited Kingdom
Correspondence Address175 Grangehill Road
Eltham
London
SE9 1SR
Director NameMr Ernest Lancelot Marshall
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years after company formation)
Appointment Duration14 years, 2 months (resigned 29 May 2006)
RoleEngineer
Correspondence Address96 Wordsworth Road
Welling
Kent
DA16 3NU

Contact

Websitewww.bowesscottandwestern.co.uk

Location

Registered AddressUnit 6 Kencot Close
Erith
Kent
DA18 4AB
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead East

Shareholders

2 at £1Laura Bonell
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,319
Cash£46
Current Liabilities£21,998

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(5 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 April 2010Director's details changed for Laura Bonell on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Laura Bonell on 1 April 2010 (2 pages)
21 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Sharon Steeby on 1 April 2010 (2 pages)
21 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Sharon Steeby on 1 April 2010 (2 pages)
10 February 2010Registered office address changed from Unit 10 108 Nathan Way Thamesmead London SE28 0AQ on 10 February 2010 (2 pages)
11 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 April 2009Return made up to 01/04/09; full list of members (3 pages)
3 March 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 April 2008Director appointed laura bonell (2 pages)
8 April 2008Return made up to 01/04/08; full list of members (3 pages)
3 March 2008Director appointed sharon steeby (2 pages)
22 January 2008Return made up to 01/04/07; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 22/01/08
(6 pages)
13 November 2007First Gazette notice for compulsory strike-off (1 page)
8 May 2006Return made up to 01/04/06; full list of members (6 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 May 2005Return made up to 01/04/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 April 2004Return made up to 01/04/04; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 April 2003Return made up to 01/04/03; full list of members (6 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 April 2002Return made up to 01/04/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 May 2001Return made up to 01/04/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 May 2000Return made up to 01/04/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 June 1999Return made up to 01/04/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 May 1998Return made up to 01/04/98; no change of members (4 pages)
17 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 June 1997Return made up to 01/04/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
7 May 1996Return made up to 01/04/96; full list of members (6 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
14 July 1995Return made up to 01/04/95; no change of members (4 pages)
15 August 1985Company name changed\certificate issued on 15/08/85 (2 pages)
16 April 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
1 April 1985Certificate of incorporation (15 pages)