Company NameBowhawk Consulting Ltd.
DirectorNigel Martin Murray
Company StatusDissolved
Company Number02820778
CategoryPrivate Limited Company
Incorporation Date24 May 1993(30 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nigel Martin Murray
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1993(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address41 Waverley Lane
Farnham
Surrey
GU9 8BH
Secretary NameAmanda Elizabeth Murray
NationalityBritish
StatusCurrent
Appointed24 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBowhawk House 41a Waverley Lane
Farnham
Surrey
GU9 8BH
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 May 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 1997 (26 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

15 August 2000Dissolved (1 page)
15 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
15 May 2000Liquidators statement of receipts and payments (5 pages)
26 April 1999Appointment of a voluntary liquidator (1 page)
26 April 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 April 1999Statement of affairs (10 pages)
12 April 1999Registered office changed on 12/04/99 from: bowhawk house 41A,waverley lane farnham surrey GU9 8BH (1 page)
12 August 1998Return made up to 24/05/98; no change of members (4 pages)
2 March 1998Full accounts made up to 30 April 1997 (11 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
26 September 1997Particulars of mortgage/charge (3 pages)
28 June 1997Return made up to 24/05/97; full list of members (6 pages)
4 March 1997Full accounts made up to 30 April 1996 (9 pages)
20 June 1996Return made up to 24/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 March 1996Full accounts made up to 30 April 1995 (8 pages)
17 February 1996Registered office changed on 17/02/96 from: 37 broomfield road farnham surrey GU9 8DG (1 page)
27 June 1995Return made up to 24/05/95; no change of members (4 pages)