Company NameBowater Limited
Company StatusDissolved
Company Number03024084
CategoryPrivate Limited Company
Incorporation Date21 February 1995(29 years, 2 months ago)
Dissolution Date25 August 1998 (25 years, 8 months ago)
Previous NameRexam Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStuart Alan Bull
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1995(9 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 25 August 1998)
RoleAccountant
Correspondence Address63 Beech Way
Twickenham
London
TW2 5JS
Director NameDavid William Gibson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1995(9 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 25 August 1998)
RoleSolicitor
Correspondence Address2 Leydene Park
Hyden Farm Lane East Meon
Petersfield
Hampshire
GU32 1HF
Director NameMr Philip Jonathan Venner
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1995(9 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 25 August 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Broadhurst Close
Richmond
Surrey
TW10 6HU
Secretary NameB-R Secretariat Limited (Corporation)
StatusClosed
Appointed23 March 1995(1 month after company formation)
Appointment Duration3 years, 5 months (closed 25 August 1998)
Correspondence AddressThird Floor
4 Millbank
London
SW1P 3XR
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Director NameBerkeley Nominees Limited (Corporation)
StatusResigned
Appointed23 March 1995(1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 December 1995)
Correspondence AddressBowater House Knightsbridge
London
SW1X 7NN

Location

Registered Address9th Floor West
114 Knightsbridge
London
SW1X 7NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
5 May 1998First Gazette notice for voluntary strike-off (1 page)
26 March 1998Application for striking-off (1 page)
23 September 1997Director's particulars changed (1 page)
17 June 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
17 March 1997Return made up to 21/02/97; full list of members (7 pages)
19 February 1997Registered office changed on 19/02/97 from: 9 cheapside london EX2V 6AD (1 page)
31 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 May 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
4 April 1996Return made up to 21/02/96; full list of members (7 pages)
20 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 1996New director appointed (2 pages)
15 March 1996Director resigned (2 pages)
15 March 1996New director appointed (2 pages)
15 March 1996New director appointed (1 page)
1 June 1995Company name changed rexam LIMITED\certificate issued on 01/06/95 (4 pages)
5 April 1995Director resigned;new director appointed (2 pages)
5 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
5 April 1995Secretary resigned;new secretary appointed (2 pages)
5 April 1995Registered office changed on 05/04/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
5 April 1995Accounting reference date notified as 31/12 (1 page)