Company NameBowhite (Preservations) Limited
Company StatusDissolved
Company Number02316083
CategoryPrivate Limited Company
Incorporation Date11 November 1988(35 years, 5 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Robert Bruce White
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1991(3 years, 1 month after company formation)
Appointment Duration15 years, 1 month (closed 23 January 2007)
RoleBuilding Contractor
Correspondence Address2 Harewood Gardens
South Croydon
Surrey
CR2 9BG
Secretary NameLoraine White
NationalityBritish
StatusClosed
Appointed13 November 1998(10 years after company formation)
Appointment Duration8 years, 2 months (closed 23 January 2007)
RoleCompany Director
Correspondence Address2 Harewood Gardens
South Croydon
Surrey
CR2 9BG
Director NameMr Geoffrey Bowry
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(3 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 06 May 1998)
RoleBuilding Contractor
Correspondence Address4 Lavender Close
Chaldon
Caterham
Surrey
CR3 5DW
Secretary NameLinda Bowry
NationalityBritish
StatusResigned
Appointed13 December 1991(3 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 13 November 1998)
RoleSecretary
Correspondence Address4 Lavender Close
Caterham
CR3 5DW

Location

Registered AddressThe Gatehouse
784-788 High Road
Tottenham
London
N17 0DA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,444
Current Liabilities£19,735

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
31 August 2006Application for striking-off (1 page)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 January 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
14 December 2005Return made up to 13/12/05; full list of members (6 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
21 December 2004Return made up to 13/12/04; full list of members (6 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
12 May 2004Director's particulars changed (1 page)
12 May 2004Secretary's particulars changed (1 page)
18 December 2003Return made up to 13/12/03; full list of members (6 pages)
25 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
17 December 2002Return made up to 13/12/02; full list of members (6 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
2 May 2002Registered office changed on 02/05/02 from: nielsens alpinair house 174 honeypot lane stanmore middlesex HA7 1EQ (1 page)
7 December 2001Return made up to 13/12/01; full list of members (6 pages)
2 October 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
4 July 2001Delivery ext'd 3 mth 31/08/00 (2 pages)
3 January 2001Return made up to 13/12/00; full list of members (6 pages)
22 August 2000Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
1 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
21 December 1999Return made up to 13/12/99; full list of members (6 pages)
26 February 1999Registered office changed on 26/02/99 from: 7TH floor solent house 1258 london road norbury london SW16 4EE (2 pages)
8 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
11 December 1998Return made up to 13/12/98; full list of members (6 pages)
19 November 1998Secretary resigned (1 page)
19 November 1998New secretary appointed (2 pages)
12 October 1998Director resigned (1 page)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
11 January 1998Return made up to 13/12/97; no change of members (4 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
10 December 1996Return made up to 13/12/96; no change of members (4 pages)
15 August 1996Registered office changed on 15/08/96 from: suite 6-10 lombard house 2 purley way croydon CR0 3JP (1 page)
19 February 1996Accounts for a dormant company made up to 30 April 1995 (3 pages)
19 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 December 1995Return made up to 13/12/95; full list of members (6 pages)
14 November 1995Auditor's resignation (2 pages)
25 October 1995Registered office changed on 25/10/95 from: pennyfarthing house 560 brighton road south croydon CR2 6AW (1 page)
3 April 1995Secretary's particulars changed (2 pages)
23 March 1995Director's particulars changed (2 pages)