Company NameBowland Composites Limited
Company StatusDissolved
Company Number04182395
CategoryPrivate Limited Company
Incorporation Date19 March 2001(23 years, 1 month ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoderick Spencer Wright
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2001(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Troutbeck Avenue
Forton
Preston
Lancashire
PR3 0BD
Secretary NameLinda May Wright
NationalityBritish
StatusClosed
Appointed19 March 2001(same day as company formation)
RoleNurse
Correspondence Address7 Troutbeck Avenue
Forton
Preston
Lancashire
PR3 0BD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address52 High Street
Pinner
Middlesex
HA5 5PW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Roderick Spencer Wright
100.00%
Ordinary

Financials

Year2014
Net Worth£13
Cash£1
Current Liabilities£1,915

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
9 July 2015Application to strike the company off the register (3 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
16 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 March 2010Director's details changed for Roderick Spencer Wright on 1 January 2010 (2 pages)
11 March 2010Director's details changed for Roderick Spencer Wright on 1 January 2010 (2 pages)
11 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 March 2009Return made up to 06/03/09; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 March 2008Return made up to 19/03/07; full list of members (3 pages)
6 March 2008Return made up to 06/03/08; full list of members (3 pages)
27 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 April 2007Return made up to 04/03/07; full list of members (2 pages)
24 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
21 April 2006Return made up to 04/03/06; full list of members (2 pages)
26 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
5 April 2005Return made up to 19/03/05; full list of members (6 pages)
16 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
25 March 2004Return made up to 19/03/04; full list of members (6 pages)
1 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
3 April 2003Return made up to 19/03/03; full list of members (6 pages)
19 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
30 April 2002Return made up to 19/03/02; full list of members (6 pages)
29 March 2001New secretary appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001Secretary resigned (1 page)
29 March 2001New director appointed (2 pages)
19 March 2001Incorporation (15 pages)