Company NameBowen Trading Company Limited
Company StatusDissolved
Company Number02651617
CategoryPrivate Limited Company
Incorporation Date7 October 1991(32 years, 6 months ago)
Dissolution Date1 June 2013 (10 years, 10 months ago)
Previous NameGradechance Limited

Business Activity

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

Directors

Director NameMr Grahame Nigel Bryant
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1998(6 years, 8 months after company formation)
Appointment Duration15 years (closed 01 June 2013)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressHooks Farm
Henley Road
Marlow
Buckinghamshire
SL7 2DS
Secretary NameMrs Gillian Ann Bryant
NationalityBritish
StatusClosed
Appointed02 June 1998(6 years, 8 months after company formation)
Appointment Duration15 years (closed 01 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHooks Farm
Henley Road
Marlow
Buckinghamshire
SL7 2DS
Director NameMrs Gillian Ann Bryant
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2001(9 years, 4 months after company formation)
Appointment Duration12 years, 3 months (closed 01 June 2013)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHooks Farm
Henley Road
Marlow
Buckinghamshire
SL7 2DS
Director NameDermot Jeremy Dimsey
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(1 month after company formation)
Appointment Duration6 years, 6 months (resigned 19 May 1998)
RoleManagement Accountant
Correspondence AddressElmwood Lodge
Mont Cambrai
St Lawrence
Jersey
JE3 1JN
Secretary NameMr Keith Brian Da Costa
NationalityBritish
StatusResigned
Appointed12 November 1991(1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLane House
Church Road
Penn
Buckinghamshire
HP10 8NX
Secretary NameAndrew Murray Lorne Stewart
NationalityBritish
StatusResigned
Appointed18 March 1993(1 year, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 September 1998)
RoleCompany Director
Correspondence AddressRosebank Folly Hill
Bigbury On Sea
Kingsbridge
Devon
TQ7 4AR
Director NameNicholas Forbes Walker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 October 1999)
RoleChartered Accountant
Correspondence AddressMeadow View
Le Petit Bourg
Jersey
Channel Islands
JE3 9HN
Secretary NameMr Ian Sinclair Wetherell
NationalityBritish
StatusResigned
Appointed21 May 1997(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmherst Cottage Philip Drive
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9JB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 October 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NamePelegrin Nominees Limited (Corporation)
StatusResigned
Appointed27 March 1992(5 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 19 May 1998)
Correspondence Address11/13 Commercial Street
St Helier
Jersey
JE2 3RU

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£418,854
Gross Profit£266,733
Net Worth£56,435
Cash£3,635
Current Liabilities£216,075

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

1 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2013Final Gazette dissolved following liquidation (1 page)
1 June 2013Final Gazette dissolved following liquidation (1 page)
1 March 2013Return of final meeting in a members' voluntary winding up (2 pages)
1 March 2013Return of final meeting in a members' voluntary winding up (2 pages)
27 March 2012Liquidators' statement of receipts and payments to 5 March 2012 (5 pages)
27 March 2012Liquidators statement of receipts and payments to 5 March 2012 (5 pages)
27 March 2012Liquidators statement of receipts and payments to 5 March 2012 (5 pages)
27 March 2012Liquidators' statement of receipts and payments to 5 March 2012 (5 pages)
13 October 2011Liquidators statement of receipts and payments to 5 September 2011 (5 pages)
13 October 2011Liquidators' statement of receipts and payments to 5 September 2011 (5 pages)
13 October 2011Liquidators statement of receipts and payments to 5 September 2011 (5 pages)
13 October 2011Liquidators' statement of receipts and payments to 5 September 2011 (5 pages)
20 April 2011Liquidators' statement of receipts and payments to 5 March 2011 (5 pages)
20 April 2011Liquidators statement of receipts and payments to 5 March 2011 (5 pages)
20 April 2011Liquidators' statement of receipts and payments to 5 March 2011 (5 pages)
20 April 2011Liquidators statement of receipts and payments to 5 March 2011 (5 pages)
22 November 2010Liquidators statement of receipts and payments to 5 September 2010 (5 pages)
22 November 2010Liquidators' statement of receipts and payments to 5 September 2010 (5 pages)
22 November 2010Liquidators statement of receipts and payments to 5 September 2010 (5 pages)
22 November 2010Liquidators' statement of receipts and payments to 5 September 2010 (5 pages)
25 March 2010Liquidators' statement of receipts and payments to 5 March 2010 (5 pages)
25 March 2010Liquidators statement of receipts and payments to 5 March 2010 (5 pages)
25 March 2010Liquidators statement of receipts and payments to 5 March 2010 (5 pages)
25 March 2010Liquidators' statement of receipts and payments to 5 March 2010 (5 pages)
22 October 2009Liquidators' statement of receipts and payments to 5 September 2009 (6 pages)
22 October 2009Liquidators' statement of receipts and payments to 5 September 2009 (6 pages)
22 October 2009Liquidators statement of receipts and payments to 5 September 2009 (6 pages)
22 October 2009Liquidators statement of receipts and payments to 5 September 2009 (6 pages)
5 April 2009Liquidators statement of receipts and payments to 5 September 2008 (5 pages)
5 April 2009Liquidators statement of receipts and payments to 5 March 2009 (5 pages)
5 April 2009Liquidators' statement of receipts and payments to 5 September 2008 (5 pages)
5 April 2009Liquidators' statement of receipts and payments to 5 March 2009 (5 pages)
5 April 2009Liquidators' statement of receipts and payments to 5 March 2009 (5 pages)
5 April 2009Liquidators statement of receipts and payments to 5 March 2009 (5 pages)
5 April 2009Liquidators statement of receipts and payments to 5 September 2008 (5 pages)
5 April 2009Liquidators' statement of receipts and payments to 5 September 2008 (5 pages)
26 April 2008Liquidators statement of receipts and payments to 5 September 2008 (5 pages)
26 April 2008Liquidators statement of receipts and payments to 5 September 2008 (5 pages)
26 April 2008Liquidators' statement of receipts and payments to 5 September 2008 (5 pages)
26 April 2008Liquidators' statement of receipts and payments to 5 September 2008 (5 pages)
23 October 2007Liquidators' statement of receipts and payments (5 pages)
23 October 2007Liquidators statement of receipts and payments (5 pages)
23 October 2007Liquidators' statement of receipts and payments (5 pages)
23 April 2007Liquidators' statement of receipts and payments (5 pages)
23 April 2007Liquidators' statement of receipts and payments (5 pages)
23 April 2007Liquidators statement of receipts and payments (5 pages)
17 October 2006Liquidators statement of receipts and payments (5 pages)
17 October 2006Liquidators' statement of receipts and payments (5 pages)
17 October 2006Liquidators' statement of receipts and payments (5 pages)
11 April 2006Liquidators statement of receipts and payments (5 pages)
11 April 2006Liquidators' statement of receipts and payments (5 pages)
11 April 2006Liquidators' statement of receipts and payments (5 pages)
20 October 2005Liquidators' statement of receipts and payments (5 pages)
20 October 2005Liquidators' statement of receipts and payments (5 pages)
20 October 2005Liquidators statement of receipts and payments (5 pages)
11 April 2005Liquidators statement of receipts and payments (5 pages)
11 April 2005Liquidators' statement of receipts and payments (5 pages)
11 April 2005Liquidators' statement of receipts and payments (5 pages)
24 September 2004Liquidators statement of receipts and payments (5 pages)
24 September 2004Liquidators' statement of receipts and payments (5 pages)
24 September 2004Liquidators' statement of receipts and payments (5 pages)
10 March 2004Liquidators' statement of receipts and payments (5 pages)
10 March 2004Liquidators' statement of receipts and payments (5 pages)
10 March 2004Liquidators statement of receipts and payments (5 pages)
6 October 2003Liquidators' statement of receipts and payments (5 pages)
6 October 2003Liquidators statement of receipts and payments (5 pages)
6 October 2003Liquidators' statement of receipts and payments (5 pages)
15 April 2003Liquidators statement of receipts and payments (5 pages)
15 April 2003Liquidators' statement of receipts and payments (5 pages)
15 April 2003Liquidators' statement of receipts and payments (5 pages)
13 September 2002Liquidators statement of receipts and payments (5 pages)
13 September 2002Liquidators' statement of receipts and payments (5 pages)
13 September 2002Liquidators' statement of receipts and payments (5 pages)
3 April 2002Liquidators' statement of receipts and payments (5 pages)
3 April 2002Liquidators statement of receipts and payments (5 pages)
3 April 2002Liquidators' statement of receipts and payments (5 pages)
29 March 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 March 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 March 2001Registered office changed on 22/03/01 from: 119 high street amersham buckinghamshire HP7 0EA (1 page)
22 March 2001Registered office changed on 22/03/01 from: 119 high street amersham buckinghamshire HP7 0EA (1 page)
21 March 2001Appointment of a voluntary liquidator (2 pages)
21 March 2001Appointment of a voluntary liquidator (2 pages)
20 March 2001Declaration of solvency (4 pages)
20 March 2001Declaration of solvency (4 pages)
9 March 2001New director appointed (2 pages)
9 March 2001Ad 12/02/01--------- £ si 599@1=599 £ ic 2/601 (2 pages)
9 March 2001Ad 12/02/01--------- £ si 599@1=599 £ ic 2/601 (2 pages)
9 March 2001New director appointed (2 pages)
26 February 2001Return made up to 07/10/00; full list of members (6 pages)
26 February 2001Return made up to 07/10/00; full list of members (6 pages)
5 October 2000Return made up to 07/10/98; full list of members; amend (5 pages)
5 October 2000Return made up to 07/10/98; full list of members; amend (5 pages)
7 September 2000Full accounts made up to 31 October 1998 (12 pages)
7 September 2000Full accounts made up to 31 October 1998 (12 pages)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
11 October 1999Return made up to 07/10/99; full list of members (6 pages)
11 October 1999Return made up to 07/10/99; full list of members (6 pages)
25 June 1999Registered office changed on 25/06/99 from: cross keys 18 wycombe end beaconsfield buckinghamshire HP9 1NB (1 page)
25 June 1999Registered office changed on 25/06/99 from: cross keys 18 wycombe end beaconsfield buckinghamshire HP9 1NB (1 page)
26 January 1999Full accounts made up to 31 October 1997 (11 pages)
26 January 1999Full accounts made up to 31 October 1997 (11 pages)
13 October 1998Secretary resigned (1 page)
13 October 1998Secretary resigned (1 page)
13 October 1998Return made up to 07/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1998Secretary resigned (1 page)
13 October 1998Return made up to 07/10/98; full list of members (6 pages)
13 October 1998Secretary resigned (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Secretary resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998Director resigned (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998Secretary resigned (1 page)
11 July 1998Particulars of mortgage/charge (3 pages)
11 July 1998Particulars of mortgage/charge (3 pages)
17 June 1998Declaration of satisfaction of mortgage/charge (1 page)
17 June 1998Declaration of satisfaction of mortgage/charge (1 page)
17 June 1998Declaration of satisfaction of mortgage/charge (1 page)
17 June 1998Declaration of satisfaction of mortgage/charge (1 page)
16 June 1998Particulars of mortgage/charge (3 pages)
16 June 1998Particulars of mortgage/charge (5 pages)
16 June 1998Particulars of mortgage/charge (5 pages)
16 June 1998Particulars of mortgage/charge (3 pages)
30 October 1997Return made up to 07/10/97; no change of members (4 pages)
30 October 1997Registered office changed on 30/10/97 from: 52 packhorse rd. Gerrards cross bucks SL9 8BQ (1 page)
30 October 1997Registered office changed on 30/10/97 from: 52 packhorse rd. Gerrards cross bucks SL9 8BQ (1 page)
30 October 1997Return made up to 07/10/97; no change of members (4 pages)
3 July 1997Particulars of mortgage/charge (5 pages)
3 July 1997Particulars of mortgage/charge (5 pages)
25 June 1997New secretary appointed (2 pages)
25 June 1997New secretary appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
9 May 1997Full accounts made up to 31 October 1996 (10 pages)
9 May 1997Full accounts made up to 31 October 1996 (10 pages)
9 April 1997Particulars of mortgage/charge (7 pages)
9 April 1997Particulars of mortgage/charge (7 pages)
3 April 1997Full accounts made up to 31 October 1995 (10 pages)
3 April 1997Full accounts made up to 31 October 1995 (10 pages)
10 February 1997Full accounts made up to 31 October 1994 (10 pages)
10 February 1997Full accounts made up to 31 October 1994 (10 pages)
17 October 1996Return made up to 07/10/96; no change of members (4 pages)
17 October 1996Return made up to 07/10/96; no change of members (4 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
13 October 1995Return made up to 07/10/95; full list of members (6 pages)
13 October 1995Return made up to 07/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 1995Particulars of mortgage/charge (3 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
12 May 1995Particulars of mortgage/charge (3 pages)
12 May 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
12 December 1991Company name changed gradechance LIMITED\certificate issued on 13/12/91 (2 pages)
12 December 1991Company name changed gradechance LIMITED\certificate issued on 13/12/91 (2 pages)
7 October 1991Incorporation (9 pages)
7 October 1991Incorporation (9 pages)