Company NameBdbco No.803 Limited
Company StatusDissolved
Company Number02254879
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)
Dissolution Date27 January 2009 (15 years, 2 months ago)
Previous NameSolar Bowl (Ipswich) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Peter Leslie Williams
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1999(11 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 27 January 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFanshawes Ware Park
Ware
Hertfordshire
SG12 0DX
Secretary NameJacqueline Patricia Saville
NationalityBritish
StatusClosed
Appointed22 July 2005(17 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 27 January 2009)
RoleCompany Director
Correspondence AddressWillow Lodge
3a The Orchard Bengeo
Hertford
Hertfordshire
SG14 3HQ
Director NameBrian Louis Goddard
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 April 1995)
RoleBuilding Contractor
Correspondence AddressTroodos Pinewood Drive
Horning
Norwich
Norfolk
NR12 8LZ
Director NameAndrew Michael Green
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(3 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 August 1999)
RoleLeisure Centre Manager
Correspondence Address9 Nightingale Way
Thetford
Norfolk
IP24 2YN
Director NameMr Alexander William Thompson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 April 1995)
RoleBuilder
Correspondence Address67 Nightingale Drive
Taverham
Norwich
Norfolk
NR8 6TR
Director NameRobert George Wells
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(3 years, 6 months after company formation)
Appointment Duration6 years (resigned 15 December 1997)
RoleEstate Agent
Correspondence Address21 Ash Grove
Norwich
Norfolk
NR3 4BE
Secretary NameAndrew Michael Green
NationalityBritish
StatusResigned
Appointed29 November 1991(3 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 August 1999)
RoleCompany Director
Correspondence Address9 Nightingale Way
Thetford
Norfolk
IP24 2YN
Director NameMr Stephen Bloomfield
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1996(8 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 05 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 High Street
Ingatestone
Essex
CM4 9EZ
Director NameMr Richard John Lincoln
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(9 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 January 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Beechbank Drive
Thorpe End
Norwich
Norfolk
NR13 5BW
Director NameMarie Cross
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(11 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 February 2004)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Church Street, Horsford
Norwich
Norfolk
NR10 3DB
Secretary NameMarie Cross
NationalityBritish
StatusResigned
Appointed05 August 1999(11 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 February 2004)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Church Street, Horsford
Norwich
Norfolk
NR10 3DB
Director NameAlison Teasdale
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(13 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2003)
RoleOperations Director
Correspondence Address17 Pym Close
Thorpe St Andrew
Norfolk
NR7 0QP
Director NameJohn David Williams
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2002(14 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 July 2005)
RoleChartered Acct
Country of ResidenceEngland
Correspondence AddressRowan House
Pilton
Rutland
LE15 9PA
Secretary NameJohn David Williams
NationalityBritish
StatusResigned
Appointed06 October 2002(14 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 July 2005)
RoleChartered Acct
Country of ResidenceEngland
Correspondence AddressRowan House
Pilton
Rutland
LE15 9PA

Location

Registered Address29-30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£1,122,247
Gross Profit£573,880
Net Worth£246,199
Cash£80,728
Current Liabilities£171,338

Accounts

Latest Accounts28 August 2005 (18 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
11 August 2008Application for striking-off (1 page)
21 February 2008Return made up to 12/11/07; full list of members (2 pages)
4 May 2007Registered office changed on 04/05/07 from: 10 barnard road bowthorpe norwich norfolk NR5 9JB (1 page)
21 November 2006Return made up to 12/11/06; full list of members (2 pages)
5 September 2006Full accounts made up to 28 August 2005 (17 pages)
5 September 2006Company name changed solar bowl (ipswich) LIMITED\certificate issued on 05/09/06 (2 pages)
11 July 2006Declaration of satisfaction of mortgage/charge (1 page)
11 July 2006Declaration of satisfaction of mortgage/charge (1 page)
11 July 2006Declaration of satisfaction of mortgage/charge (1 page)
11 July 2006Declaration of satisfaction of mortgage/charge (1 page)
9 December 2005Location of register of members (1 page)
29 November 2005Return made up to 12/11/05; full list of members (2 pages)
6 October 2005Auditor's resignation (1 page)
6 October 2005Full accounts made up to 29 August 2004 (14 pages)
22 September 2005Particulars of mortgage/charge (3 pages)
22 September 2005Particulars of mortgage/charge (3 pages)
20 September 2005Secretary resigned;director resigned (1 page)
20 September 2005New secretary appointed (2 pages)
25 August 2005Declaration of satisfaction of mortgage/charge (1 page)
17 August 2005Particulars of mortgage/charge (3 pages)
31 May 2005Full accounts made up to 31 August 2003 (15 pages)
27 May 2005Particulars of mortgage/charge (5 pages)
10 December 2004Return made up to 12/11/04; full list of members (7 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
27 March 2004Secretary resigned;director resigned (1 page)
22 January 2004Full accounts made up to 1 September 2002 (16 pages)
18 November 2003Return made up to 12/11/03; full list of members (8 pages)
30 September 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Director resigned (1 page)
3 January 2003New secretary appointed;new director appointed (3 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (1 page)
21 December 2002Declaration of satisfaction of mortgage/charge (1 page)
21 December 2002Declaration of satisfaction of mortgage/charge (1 page)
21 December 2002Declaration of satisfaction of mortgage/charge (1 page)
27 November 2002Return made up to 12/11/02; full list of members (7 pages)
6 September 2002Full accounts made up to 2 September 2001 (37 pages)
17 May 2002Return made up to 12/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2002Director resigned (1 page)
19 December 2001New director appointed (2 pages)
17 October 2001Particulars of mortgage/charge (5 pages)
17 October 2001Particulars of mortgage/charge (7 pages)
19 September 2001Accounts for a small company made up to 31 August 2000 (6 pages)
21 November 2000Return made up to 12/11/00; full list of members (7 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
20 March 2000Declaration of assistance for shares acquisition (5 pages)
13 January 2000Return made up to 12/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 1999New director appointed (2 pages)
1 September 1999Secretary resigned;director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999New secretary appointed;new director appointed (2 pages)
18 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
19 January 1999Return made up to 12/11/98; full list of members (7 pages)
12 January 1999Declaration of satisfaction of mortgage/charge (1 page)
30 December 1998Declaration of satisfaction of mortgage/charge (1 page)
30 December 1998Declaration of satisfaction of mortgage/charge (1 page)
30 December 1998Declaration of satisfaction of mortgage/charge (1 page)
30 December 1998Declaration of satisfaction of mortgage/charge (1 page)
30 December 1998Declaration of satisfaction of mortgage/charge (1 page)
30 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Particulars of mortgage/charge (3 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
22 December 1998Particulars of mortgage/charge (4 pages)
13 March 1998Auditor's resignation (1 page)
3 March 1998Registered office changed on 03/03/98 from: 7 the norwich business park whiting road norwich norfolk NR4 6DJ (1 page)
24 February 1998New director appointed (2 pages)
20 January 1998Accounts for a small company made up to 31 August 1997 (7 pages)
11 December 1997Return made up to 12/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 May 1997Accounts for a small company made up to 31 August 1996 (8 pages)
24 April 1997Secretary's particulars changed;director's particulars changed (1 page)
3 February 1997Return made up to 20/11/96; no change of members (4 pages)
23 September 1996Director resigned (1 page)
23 September 1996New director appointed (2 pages)
18 March 1996Accounts for a small company made up to 31 August 1995 (8 pages)
11 January 1996Return made up to 20/11/95; full list of members (6 pages)
13 October 1995Particulars of mortgage/charge (4 pages)
24 May 1995Memorandum and Articles of Association (14 pages)
23 May 1995Accounts for a small company made up to 31 August 1994 (8 pages)
13 May 1995Particulars of mortgage/charge (12 pages)
24 April 1995Particulars of mortgage/charge (4 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 April 1995Declaration of assistance for shares acquisition (8 pages)
20 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 April 1995Director resigned (2 pages)
12 April 1995Particulars of mortgage/charge (8 pages)
12 April 1995Particulars of mortgage/charge (4 pages)
16 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 October 1991Memorandum and Articles of Association (8 pages)
12 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
1 August 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 1988Incorporation (15 pages)