Company NameBowercraft Limited
Company StatusDissolved
Company Number04114062
CategoryPrivate Limited Company
Incorporation Date24 November 2000(23 years, 5 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Andrew Clive Portlock
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2013(12 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 08 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 16 Garrick Street
London
WC2E 9BA
Secretary NameNetwork Secretarial Services Limited (Corporation)
StatusClosed
Appointed10 April 2013(12 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 08 September 2015)
Correspondence AddressThe Old Applestore Field Place Estate Byfleets Lan
Broadbridge Heath
Horsham
West Sussex
RH12 3PB
Director NamePatrick John Childs
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(2 weeks, 5 days after company formation)
Appointment Duration1 month (resigned 12 January 2001)
RoleSales
Correspondence Address17 Lancaster Mews
London
W2 0NA
Secretary NameDarren Howard Kingston
NationalityBritish
StatusResigned
Appointed13 December 2000(2 weeks, 5 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 April 2001)
RoleCompany Director
Correspondence Address17 Hollywood Court
Deacons Hill
Elstree
Hertfordshire
WD6 3HU
Director NameLaurence Jeffrey Brown
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(4 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 June 2001)
RoleCompany Director
Correspondence AddressFlat 17 Hollywood Court
Deacons Hill Road, Elstree
Borehamwood
Hertfordshire
WD6 3HU
Director NameLaurence Jeffrey Brown
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(4 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 June 2001)
RoleCompany Director
Correspondence AddressFlat 17 Hollywood Court
Deacons Hill Road, Elstree
Borehamwood
Hertfordshire
WD6 3HU
Secretary NameMr Malcolm Hayward
NationalityBritish
StatusResigned
Appointed02 April 2001(4 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 24 March 2003)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address39 Selby Road
Ealing
W5 1LY
Director NamePeter Watson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(7 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 November 2001)
RoleBusiness Consultant
Correspondence AddressAptdo 260 Baranita
07850 Santcarles
Ibiza
Spain
Director NameAlexandra Wilkinson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(1 year, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 24 March 2003)
RoleOperations Director
Correspondence Address47 Union Central Building
78 Kingsland Road
London
E2 8DP
Secretary NamePeter Bennison
NationalityBritish
StatusResigned
Appointed24 January 2003(2 years, 2 months after company formation)
Appointment Duration2 months (resigned 27 March 2003)
RoleCompany Director
Correspondence Address3 Priory Terrace
West Hampstead
London
NW6 4DG
Director NamePeter Bennison
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 November 2005)
RoleCompany Director
Correspondence Address3 Priory Terrace
West Hampstead
London
NW6 4DG
Secretary NameAnn Bowers
NationalityBritish
StatusResigned
Appointed27 March 2003(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 November 2005)
RoleCompany Director
Correspondence Address17 Diban Avenue
Hornchurch
Essex
RM12 4YE
Director NameMr Peter James Bennison
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(7 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ashley Close
London
NW4 1PH
Director NameMrs Ann Wiggins
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(8 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2012)
RoleAccounts Manager
Correspondence Address2 Carling Close
Coalville
Leicestershire
LE67 4EP
Secretary NameMrs Ann Wiggins
NationalityBritish
StatusResigned
Appointed01 December 2010(10 years after company formation)
Appointment Duration1 year, 7 months (resigned 04 July 2012)
RoleCompany Director
Correspondence Address2 Carling Close
Coalville
Leicestershire
LE67 4EP
Director NameJennifer Catherine Thornley
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(11 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 57 Footscray Road
Eltham
London
SE9 2ST
Secretary NameJennifer Thornley
NationalityBritish
StatusResigned
Appointed04 July 2012(11 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 April 2013)
RoleCompany Director
Correspondence AddressFlat 2 57 Footscray Road
Eltham
London
SE9 2ST
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed24 November 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed24 November 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Director NamePriory Directors Ltd (Corporation)
StatusResigned
Appointed15 November 2005(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 2007)
Correspondence Address1st Floor Centre Heights
137 Finchley Road
London
NW3 6JG
Secretary NamePriory Secretarial Limited (Corporation)
StatusResigned
Appointed15 November 2005(4 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 December 2010)
Correspondence Address1st Floor Centre Heights
137 Finchley Road
London
NW3 6JG
Director NameHendon Directors Ltd (Corporation)
StatusResigned
Appointed08 February 2007(6 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 August 2012)
Correspondence Address1st Floor Centre Heights
137 Finchley Road
London
NW3 6JG
Director NameNetwork Secretarial Service Limited (Corporation)
StatusResigned
Appointed10 April 2013(12 years, 4 months after company formation)
Appointment Duration1 day (resigned 11 April 2013)
Correspondence AddressField Place
Broadbridge Heath
West Sussex
RH12 3PB

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

76 at £1Dedicated Recoveries LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,334,880
Current Liabilities£1,751,085

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 December

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Director's details changed for Mr Andrew Clive Portlock on 8 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Andrew Clive Portlock on 8 June 2015 (2 pages)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
18 May 2015Application to strike the company off the register (3 pages)
16 March 2015Director's details changed for Mr Andrew Clive Portlock on 13 March 2015 (2 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014Current accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 76
(4 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 76
(4 pages)
22 November 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 November 2013Secretary's details changed for Network Secretarial Services Limited on 4 November 2013 (2 pages)
4 November 2013Secretary's details changed for Network Secretarial Services Limited on 4 November 2013 (2 pages)
23 October 2013Secretary's details changed for Network Secretarial Service Limited on 23 October 2013 (1 page)
22 October 2013Director's details changed for Mr Andrew Clive Portlock on 22 October 2013 (2 pages)
22 October 2013Secretary's details changed for Network Secretarial Service Limited on 22 October 2013 (2 pages)
18 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Director's details changed for Andrew Clive Portlock on 1 August 2013 (2 pages)
13 August 2013Termination of appointment of Hendon Directors Ltd as a director (1 page)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
12 June 2013Termination of appointment of Ann Wiggins as a director (1 page)
16 April 2013Appointment of Mr Andrew Clive Portlock as a director (2 pages)
15 April 2013Termination of appointment of Network Secretarial Service Limited as a director (1 page)
12 April 2013Appointment of Network Secretarial Service Limited as a secretary (2 pages)
11 April 2013Termination of appointment of Jennifer Thornley as a director (1 page)
11 April 2013Appointment of Network Secretarial Service Limited as a director (2 pages)
10 April 2013Termination of appointment of Jennifer Thornley as a secretary (1 page)
25 October 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 September 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
20 July 2012Termination of appointment of Ann Wiggins as a secretary (2 pages)
10 July 2012Appointment of Jennifer Thornley as a director (3 pages)
10 July 2012Appointment of Jennifer Thornley as a secretary (3 pages)
10 July 2012Termination of appointment of a director (2 pages)
25 June 2012Secretary's details changed for Ann Bowers on 12 May 2012 (2 pages)
25 June 2012Director's details changed for Ann Bowers on 12 May 2012 (3 pages)
29 September 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
29 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
25 March 2011Appointment of Ann Bowers as a secretary (3 pages)
25 March 2011Termination of appointment of Priory Secretarial Limited as a secretary (2 pages)
14 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
31 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
22 September 2009Return made up to 01/08/09; full list of members (3 pages)
17 August 2009Registered office changed on 17/08/2009 from sterling house fulbourne road london E17 4EE (1 page)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
21 March 2009Appointment terminated director peter bennison (1 page)
21 March 2009Director appointed ann bowers (1 page)
16 February 2009Director appointed peter bennison (2 pages)
2 February 2009Total exemption small company accounts made up to 30 November 2007 (8 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
18 August 2008Return made up to 01/08/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 30 November 2006 (8 pages)
11 January 2008Particulars of mortgage/charge (3 pages)
1 September 2007Return made up to 01/08/07; full list of members (6 pages)
17 June 2007Secretary's particulars changed (1 page)
17 June 2007Director's particulars changed (1 page)
9 May 2007Declaration of satisfaction of mortgage/charge (1 page)
4 May 2007Particulars of mortgage/charge (3 pages)
17 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007Director resigned (1 page)
10 December 2006Return made up to 24/11/06; full list of members (6 pages)
19 October 2006Accounts for a small company made up to 30 November 2005 (8 pages)
17 March 2006Accounts for a small company made up to 30 November 2004 (8 pages)
5 January 2006Return made up to 24/11/05; full list of members (6 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005New director appointed (2 pages)
24 November 2005New secretary appointed (2 pages)
20 October 2005Particulars of mortgage/charge (3 pages)
20 October 2005Particulars of mortgage/charge (4 pages)
13 July 2005Registered office changed on 13/07/05 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
14 June 2005Particulars of mortgage/charge (3 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
15 December 2004Return made up to 24/11/04; full list of members (6 pages)
2 December 2004Accounts for a small company made up to 30 November 2003 (7 pages)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
24 September 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Particulars of mortgage/charge (3 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
2 March 2004Accounts for a small company made up to 30 November 2002 (7 pages)
17 December 2003Return made up to 24/11/03; full list of members (6 pages)
30 July 2003Secretary's particulars changed (1 page)
19 May 2003Secretary resigned (1 page)
13 April 2003Secretary resigned (1 page)
4 April 2003New director appointed (2 pages)
4 April 2003Director resigned (1 page)
4 April 2003New secretary appointed (2 pages)
10 March 2003Accounts for a small company made up to 30 November 2001 (6 pages)
30 January 2003Secretary resigned (1 page)
30 January 2003New secretary appointed (2 pages)
20 November 2002Return made up to 24/11/02; full list of members (6 pages)
24 September 2002Delivery ext'd 3 mth 30/11/01 (1 page)
30 August 2002Declaration of satisfaction of mortgage/charge (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002Director resigned (1 page)
16 July 2002Particulars of mortgage/charge (4 pages)
16 May 2002Particulars of mortgage/charge (4 pages)
10 April 2002New director appointed (2 pages)
6 March 2002Return made up to 24/11/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 December 2001Director resigned (1 page)
24 August 2001Particulars of mortgage/charge (3 pages)
27 July 2001Director resigned (1 page)
18 July 2001Particulars of mortgage/charge (3 pages)
5 July 2001New director appointed (2 pages)
27 June 2001Registered office changed on 27/06/01 from: 43 wimpole street london W1G 8AE (1 page)
22 June 2001Ad 18/06/01--------- £ si 75@1=75 £ ic 1/76 (2 pages)
19 April 2001Secretary resigned (1 page)
14 April 2001Registered office changed on 14/04/01 from: 48 queen anne street london W1M 0JJ (1 page)
9 April 2001New secretary appointed (2 pages)
9 April 2001New director appointed (2 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001Director resigned (1 page)
18 December 2000Registered office changed on 18/12/00 from: 31 corsham street london N1 6DR (1 page)
24 November 2000Incorporation (18 pages)