Company NameBowesfield Investments Limited
Company StatusDissolved
Company Number02268772
CategoryPrivate Limited Company
Incorporation Date17 June 1988(35 years, 10 months ago)
Dissolution Date16 February 2023 (1 year, 2 months ago)
Previous NameNorthstone Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Ian Harriman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration31 years, 1 month (closed 16 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaltergill Hall
Low Worsall
Yarm
Cleveland
TS15 9PG
Secretary NameMr Joseph Darragh
NationalityBritish
StatusClosed
Appointed03 April 1997(8 years, 9 months after company formation)
Appointment Duration25 years, 10 months (closed 16 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameMrs Paula Davidson
NationalityBritish
StatusClosed
Appointed12 March 2002(13 years, 9 months after company formation)
Appointment Duration20 years, 11 months (closed 16 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Annigate Close
Wynyard
Billingham
Cleveland
TS22 5ST
Secretary NameMrs Christine Jeanette Harriman
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration3 months (resigned 01 April 1992)
RoleCompany Director
Correspondence AddressSaltergill Hall
Low Worsall
Yarm
Cleveland
TS15 9PG
Secretary NameMr Simon Michael Feasey
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years, 9 months after company formation)
Appointment Duration5 years (resigned 03 April 1997)
RoleCompany Director
Correspondence Address31 Elmwood
Coulby Newham
Middlesbrough
Cleveland
TS8 0SR
Secretary NameMr Douglas Mill
NationalityBritish
StatusResigned
Appointed03 October 2001(13 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Uppertown
Wolsingham
Bishop Auckland
County Durham
DL13 3ET

Location

Registered Address20 Old Bailey
London
EC4M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£14,425,016
Cash£793,172
Current Liabilities£31,781,490

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 June 2017Administrator's progress report (24 pages)
6 December 2016Notice of extension of period of Administration (1 page)
6 December 2016Administrator's progress report to 17 November 2016 (28 pages)
8 July 2016Administrator's progress report to 6 June 2016 (18 pages)
18 February 2016Notice of deemed approval of proposals (1 page)
1 February 2016Statement of administrator's proposal (23 pages)
6 January 2016Appointment of an administrator (1 page)
18 December 2015Registered office address changed from Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees TS18 2rd to 88 Wood Street London EC2V 7QF on 18 December 2015 (2 pages)
28 November 2015Accounts for a small company made up to 31 March 2015 (8 pages)
8 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
12 February 2014Registered office address changed from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD on 12 February 2014 (1 page)
14 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
10 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
21 September 2012Accounts for a small company made up to 31 March 2012 (8 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 66 (5 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 65 (5 pages)
1 May 2012Accounts for a small company made up to 31 March 2011 (7 pages)
17 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
17 January 2012Register inspection address has been changed (1 page)
17 January 2012Register(s) moved to registered inspection location (1 page)
16 December 2011Secretary's details changed for Mr Joseph Darragh on 7 December 2011 (1 page)
16 December 2011Secretary's details changed for Mr Joseph Darragh on 7 December 2011 (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
13 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 64 (5 pages)
21 October 2010Full accounts made up to 31 March 2010 (24 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 63 (5 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 62 (7 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 61 (5 pages)
28 May 2010Full accounts made up to 31 March 2009 (25 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010Particulars of a mortgage or charge / charge no: 60 (5 pages)
14 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
15 July 2009Registered office changed on 15/07/2009 from mandale house, 9 cheltenham road portrack interchange business park, stockton on tees TS18 2AD (1 page)
6 July 2009Secretary's change of particulars / joseph darragh / 06/07/2009 (1 page)
4 February 2009Full accounts made up to 31 March 2008 (21 pages)
3 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 February 2009Memorandum and Articles of Association (5 pages)
16 January 2009Return made up to 28/12/08; full list of members (4 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 59 (3 pages)
29 December 2008Particulars of a mortgage or charge / charge no: 58 (3 pages)
13 February 2008Registered office changed on 13/02/08 from: mandale house unit 2 sedgfield way portrack interchange business pk stockton on tees TS18 2SG (1 page)
13 February 2008Registered office changed on 13/02/08 from: mandale house, 9 cheltenham road portrack interchange business park, stockton on tees TS18 2XW (1 page)
15 January 2008Return made up to 28/12/07; full list of members (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
16 July 2007Full accounts made up to 31 March 2007 (19 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
29 January 2007Secretary's particulars changed (1 page)
26 January 2007Secretary's particulars changed (1 page)
18 January 2007Return made up to 28/12/06; full list of members (3 pages)
7 December 2006Full accounts made up to 31 March 2006 (19 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
22 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
19 May 2006Particulars of mortgage/charge (3 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
18 January 2006Secretary's particulars changed (1 page)
16 January 2006Return made up to 28/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
30 September 2005Particulars of mortgage/charge (3 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
2 August 2005Accounts for a medium company made up to 31 March 2005 (18 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Particulars of mortgage/charge (4 pages)
17 January 2005Return made up to 28/12/04; full list of members (7 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
23 September 2004Accounts for a medium company made up to 31 March 2004 (17 pages)
23 July 2004Secretary's particulars changed (1 page)
15 May 2004Particulars of mortgage/charge (3 pages)
10 February 2004Particulars of mortgage/charge (7 pages)
19 January 2004Return made up to 28/12/03; full list of members (7 pages)
15 January 2004Particulars of mortgage/charge (3 pages)
17 November 2003Particulars of mortgage/charge (3 pages)
3 November 2003Particulars of mortgage/charge (3 pages)
29 September 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
5 July 2003Accounts for a small company made up to 31 March 2003 (8 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
21 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 December 2002Secretary's particulars changed (1 page)
27 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
24 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Secretary's particulars changed (1 page)
19 September 2002Particulars of mortgage/charge (3 pages)
14 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2002Particulars of mortgage/charge (3 pages)
11 April 2002Declaration of satisfaction of mortgage/charge (1 page)
11 April 2002Declaration of satisfaction of mortgage/charge (1 page)
2 April 2002New secretary appointed (2 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
29 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Registered office changed on 17/01/02 from: mandale house sedgefield way portrack interchange business park stockton on tees TS18 2SG (1 page)
8 January 2002Return made up to 28/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/01/02
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
14 December 2001Declaration of satisfaction of mortgage/charge (1 page)
14 December 2001Declaration of satisfaction of mortgage/charge (1 page)
16 November 2001Accounts for a small company made up to 31 March 2001 (8 pages)
12 October 2001New secretary appointed (2 pages)
21 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2001Secretary's particulars changed (1 page)
22 March 2001Particulars of mortgage/charge (3 pages)
9 March 2001Return made up to 28/12/00; full list of members (6 pages)
8 March 2001Particulars of mortgage/charge (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2000Particulars of mortgage/charge (4 pages)
30 June 2000Registered office changed on 30/06/00 from: mandale house harbour walk the marina hartlepool TS24 0UX (1 page)
29 April 2000Declaration of satisfaction of mortgage/charge (1 page)
29 April 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Particulars of mortgage/charge (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 January 2000Return made up to 28/12/99; full list of members (6 pages)
14 June 1999Registered office changed on 14/06/99 from: 3RD floor victoria house pearson court pearson way teesdale stockton on tees cleveland TS17 6PT (1 page)
12 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (1 page)
10 February 1999Particulars of mortgage/charge (4 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 January 1999Return made up to 28/12/98; full list of members (7 pages)
18 August 1998Registered office changed on 18/08/98 from: richard house victoria view sorbonne close teesdale park thornaby stockton-on-tees cleveland TS17 6DF (1 page)
27 January 1998Secretary's particulars changed (1 page)
16 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
8 January 1998Return made up to 28/12/97; full list of members (6 pages)
23 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
19 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 May 1997Return made up to 28/12/96; full list of members (8 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997New secretary appointed (2 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
7 November 1996Registered office changed on 07/11/96 from: third floor christine house sorbonne close thornaby cleveland TS17 6DA (1 page)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
19 January 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
19 January 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
27 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
2 August 1993Company name changed northstone LIMITED\certificate issued on 03/08/93 (2 pages)
17 June 1988Incorporation (11 pages)