Company NameBowercroft (London) Limited
DirectorMark Arthur Hunter
Company StatusDissolved
Company Number02654945
CategoryPrivate Limited Company
Incorporation Date17 October 1991(32 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMark Arthur Hunter
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1999(7 years, 3 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address8 Rosedale Gardens
Hunters Bar
Sheffield
South Yorkshire
S11 8QB
Secretary NameElizabeth Van Den Bergh
NationalityBritish
StatusCurrent
Appointed19 January 1999(7 years, 3 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address52 Cambridge Street
London
SW1V 4QQ
Director NameHon William Wellesley Grosvenor
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(2 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 08 November 1994)
RoleConsultant
Correspondence Address8-9 Rose And Crown Yard
St James
London
SW1A 1HD
Director NameJames Edwin Moorby
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(2 weeks, 1 day after company formation)
Appointment Duration2 months, 1 week (resigned 13 January 1992)
RoleCompany Director
Correspondence Address32 The Pavement
London
SW4 0JE
Secretary NameMr Douglas Victor John Kendall
NationalityBritish
StatusResigned
Appointed01 November 1991(2 weeks, 1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Bank
Kettlesing
Harrogate
North Yorkshire
HG3 2LB
Secretary NamePatrick Anthony Gallagher
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1993(2 years after company formation)
Appointment Duration8 months, 1 week (resigned 21 June 1994)
RoleGeneral Manager
Correspondence Address52 Cambridge Street
London
Sw1y 4qq
SW1V 4QQ
Secretary NamePatrick Anthony Gallagher
NationalityBritish
StatusResigned
Appointed17 October 1993(2 years after company formation)
Appointment Duration8 months, 1 week (resigned 21 June 1994)
RoleGeneral Manager
Correspondence Address52 Cambridge Street
London
Sw1y 4qq
SW1V 4QQ
Director NameRoger Paul Downing
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 18 January 1999)
RoleCompany Director
Correspondence AddressRandles Cottage
Humber Street Bloxham
Banbury
Oxfordshire
OX15 4LZ
Director NameRoger Paul Seymour Downing
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 18 January 1999)
RoleCompany Director
Correspondence AddressBowler House
New Street
Deddington
Oxfordshire
OX15 0SS
Director NamePatrick Anthony Gallagher
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(2 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 June 1994)
RoleGeneral Manager
Correspondence Address52 Cambridge Street
London
Sw1y 4qq
SW1V 4QQ
Director NameNicholas Paul Bridge
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 May 1998)
RoleConsultant
Correspondence Address20 Ferry Road
Barnes
London
SW13 9PR
Director NameChristopher John Mark Wilkes
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(2 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 January 1997)
RoleSurveyor To Corporate
Correspondence Address22 Parrotts Field
Hoddesdon
Hertfordshire
EN11 0QX
Secretary NameNicholas Paul Bridge
NationalityBritish
StatusResigned
Appointed21 September 1994(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 May 1998)
RoleConsultant
Correspondence Address20 Ferry Road
Barnes
London
SW13 9PR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 October 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address83 Cambridge Street
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

8 February 2008Dissolved (1 page)
8 November 2007Return of final meeting of creditors (1 page)
20 October 2000Order of court to wind up (2 pages)
10 October 2000Court order notice of winding up (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
5 March 2000Registered office changed on 05/03/00 from: 52 cambridge street pimlico london SW1V 4QQ (1 page)
19 October 1999Compulsory strike-off action has been discontinued (1 page)
15 October 1999Return made up to 17/10/99; full list of members (7 pages)
12 October 1999First Gazette notice for compulsory strike-off (1 page)
8 February 1999Director resigned (1 page)
8 February 1999New secretary appointed (2 pages)
8 February 1999New director appointed (2 pages)
5 October 1998Particulars of mortgage/charge (8 pages)
14 July 1998Full accounts made up to 31 October 1996 (16 pages)
24 May 1998Secretary resigned;director resigned (1 page)
5 December 1997Return made up to 17/10/97; no change of members (4 pages)
24 June 1997Full accounts made up to 31 October 1995 (13 pages)
4 March 1997Director resigned (2 pages)
3 January 1997Return made up to 17/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/01/97
(6 pages)
12 December 1996Particulars of mortgage/charge (3 pages)
3 September 1996Full accounts made up to 31 October 1994 (15 pages)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Particulars of mortgage/charge (3 pages)
15 December 1995Nc inc already adjusted 11/11/92 (1 page)
15 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 November 1995Return made up to 17/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 May 1995Full accounts made up to 31 October 1993 (12 pages)
13 July 1994Full accounts made up to 31 October 1992 (12 pages)
28 November 1991Memorandum and Articles of Association (8 pages)