Company NameBow Scaffolding Access Limited
Company StatusDissolved
Company Number03897753
CategoryPrivate Limited Company
Incorporation Date21 December 1999(24 years, 4 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)
Previous NameMitie Access Limited

Business Activity

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

Directors

Director NameMr Michael James Bowkett
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2002(2 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 24 February 2009)
RoleCompany Director
Correspondence AddressSyringa Cottage
Chimney Pot Lane Cock Clarks
Chelmsford
Essex
CM3 6RQ
Director NameMr Stuart Lindsay Heron
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2002(2 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 24 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Kinloss Walk
Thornaby
Stockton On Tees
Durham
TS17 9QW
Director NameChristopher Stephen Walton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2002(2 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 24 February 2009)
RoleCompany Director
Correspondence Address75 Newland Gardens
Hertford
Hertfordshire
SG13 7WX
Director NameDavid Malcolm Telling
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressMeeting House Farm
Long Lane Wrington
Bristol
BS40 5SP
Secretary NameAnthony Floyd Waters
NationalityBritish
StatusResigned
Appointed21 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Stable Block
Barley Wood Wrington
Bristol
BS40 5SA
Secretary NameMarshall Owen Thomas
NationalityBritish
StatusResigned
Appointed30 December 1999(1 week, 2 days after company formation)
Appointment Duration4 months (resigned 04 May 2000)
RoleCompany Director
Correspondence AddressRushmoor
Clevedon Lane
Clapton In Gordano
Bristol
BS20 7RH
Secretary NameCorina Katherine Ross
NationalityBritish
StatusResigned
Appointed04 May 2000(4 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 11 June 2002)
RoleCompany Director
Correspondence AddressAinslie's Cottage
30b Belvedere, Lansdown
Bath
Avon
BA1 5HR
Director NameNeil Charles Chandler
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(8 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 15 November 2001)
RoleCompany Director
Correspondence Address64 Balsall Street East
Balsall Common
Coventry
West Midlands
CV7 7FT
Director NameJohn Joseph Clifford
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(8 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 11 June 2002)
RoleCompany Director
Correspondence AddressChelmarsh
132 Wargrave Road Twyford
Reading
Berks
RG10 9PN
Director NameMr Ian Reginald Stewart
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(1 year, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLullingworth
Stroud Road
Painswick
Gloucestershire
GL6 6UT
Wales
Secretary NameMr Stuart Lindsay Heron
NationalityBritish
StatusResigned
Appointed11 June 2002(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Kinloss Walk
Thornaby
Stockton On Tees
Durham
TS17 9QW
Secretary NameMr Paul Lawrence Gray
NationalityBritish
StatusResigned
Appointed30 June 2003(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Crosspaths
Harpenden
Hertfordshire
AL5 3HE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPricewaterhousecoppers Llp
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
8 October 2007Receiver ceasing to act (1 page)
5 October 2007Receiver's abstract of receipts and payments (3 pages)
25 July 2007Receiver's abstract of receipts and payments (3 pages)
15 August 2006Receiver's abstract of receipts and payments (3 pages)
9 March 2005Registered office changed on 09/03/05 from: unit 21-22 morlands industrial estate rettendon common chelmsford essex CM3 8HB (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Administrative Receiver's report (6 pages)
13 October 2004Form 3.2 - s/ment of affairs (4 pages)
12 July 2004Appointment of receiver/manager (2 pages)
14 May 2004Return made up to 21/12/03; full list of members (7 pages)
7 January 2004Auditor's resignation (1 page)
8 July 2003New secretary appointed (2 pages)
8 July 2003Registered office changed on 08/07/03 from: bannisters yard mayes lane sandon chelmsford essex CM2 7RP (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2002Registered office changed on 19/12/02 from: 66 broomfield road chelmsford essex CM1 1SW (2 pages)
18 September 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
13 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002Director resigned (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002New secretary appointed;new director appointed (2 pages)
12 August 2002Conve 26/07/02 (1 page)
12 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 July 2002Registered office changed on 26/07/02 from: the stable block, barley wood long lane, wrington bristol avon BS40 5SA (1 page)
1 July 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 July 2002Ad 11/06/02--------- £ si 231000@1=231000 £ ic 763375/994375 (2 pages)
1 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 July 2002Nc inc already adjusted 11/06/02 (3 pages)
1 July 2002Ad 11/06/02--------- £ si 763374@1=763374 £ ic 1/763375 (2 pages)
20 June 2002Declaration of assistance for shares acquisition (10 pages)
20 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 June 2002Declaration of assistance for shares acquisition (9 pages)
19 June 2002Particulars of mortgage/charge (15 pages)
10 April 2002Secretary resigned (1 page)
7 January 2002Return made up to 21/12/01; full list of members (7 pages)
4 December 2001Director resigned (1 page)
26 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
16 November 2001Secretary's particulars changed (1 page)
9 November 2001New director appointed (3 pages)
18 January 2001Return made up to 21/12/00; full list of members (7 pages)
31 October 2000Company name changed mitie access LTD\certificate issued on 01/11/00 (2 pages)
22 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000New secretary appointed (2 pages)
11 February 2000Company name changed mitie (one) LTD\certificate issued on 14/02/00 (2 pages)
7 January 2000New secretary appointed (2 pages)
7 January 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
21 December 1999Secretary resigned (1 page)
21 December 1999Incorporation (20 pages)