Company NameD J Bower Developments Limited
Company StatusDissolved
Company Number05900878
CategoryPrivate Limited Company
Incorporation Date9 August 2006(17 years, 8 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Steven Edward Oliver
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2006(3 months after company formation)
Appointment Duration6 years (closed 13 November 2012)
RoleDivisional Director
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed09 August 2006(same day as company formation)
Correspondence AddressAlpha Real Property Investment Advisers Llp 2nd Fl
7-9 Swallow Street
London
W1B 4DE
Director NameMr Christopher David Brierley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleBanking Consultant
Country of ResidenceEngland
Correspondence Address30 Bowater Place
Blackheath
London
SE3 8ST
Director NameMr Peter Malcolm Roe
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHillbrow House
Chittlehamholt
Devon
EX37 9NS
Director NameGrant Tewkesbury
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleChartered Surveyor
Correspondence Address9 York House
16 York Road
Sutton
Surrey
SM2 6HG
Director NameMr Stephen Michael McKeever
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed21 August 2006(1 week, 5 days after company formation)
Appointment Duration2 weeks (resigned 04 September 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Daneswood Close
Weybridge
Surrey
KT13 9AY
Director NameMr Leonard Louis Yull
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(1 year after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 July 2008)
RoleForestry
Correspondence AddressPottiemill Cottage
Glenfarg
Perth
Perthshire
PH2 9PT
Scotland

Location

Registered Address7 Swallow Street
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£279
Net Worth£22,690
Cash£11,938
Current Liabilities£2,026

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-08-24
  • GBP 19,500
(4 pages)
24 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-08-24
  • GBP 19,500
(4 pages)
24 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-08-24
  • GBP 19,500
(4 pages)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
23 July 2012Application to strike the company off the register (3 pages)
23 July 2012Application to strike the company off the register (3 pages)
8 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
8 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
7 November 2011Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages)
7 November 2011Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages)
7 November 2011Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages)
17 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
12 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
12 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
5 April 2011Secretary's details changed (1 page)
5 April 2011Secretary's details changed (1 page)
4 April 2011Director's details changed for Mr Steven Oliver on 25 February 2011 (2 pages)
4 April 2011Director's details changed for Mr Steven Oliver on 25 February 2011 (2 pages)
30 March 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
30 March 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
16 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
14 June 2010Solvency statement dated 07/06/10 (1 page)
14 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 08/06/2010
(1 page)
14 June 2010Statement by Directors (1 page)
14 June 2010Solvency Statement dated 07/06/10 (1 page)
14 June 2010Statement of capital on 14 June 2010
  • GBP 13,000
(4 pages)
14 June 2010Resolutions
  • RES13 ‐ Share premium cancelled 08/06/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 June 2010Statement by directors (1 page)
14 June 2010Statement of capital on 14 June 2010
  • GBP 13,000
(4 pages)
8 June 2010Termination of appointment of Christopher Brierley as a director (1 page)
8 June 2010Termination of appointment of Christopher Brierley as a director (1 page)
19 October 2009Director's details changed for Mr Steven Oliver on 15 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Steven Oliver on 15 October 2009 (2 pages)
21 August 2009Return made up to 09/08/09; full list of members (3 pages)
21 August 2009Return made up to 09/08/09; full list of members (3 pages)
15 May 2009Director's Change of Particulars / steven oliver / 14/05/2009 / HouseName/Number was: , now: 5; Street was: 16 trilley fields, now: moorland close; Area was: , now: flitton; Post Town was: maulden, now: bedford; Post Code was: MK45 2US, now: MK45 5DQ; Country was: , now: united kingdom (1 page)
15 May 2009Director's change of particulars / steven oliver / 14/05/2009 (1 page)
11 May 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
11 May 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
11 August 2008Return made up to 09/08/08; full list of members (3 pages)
11 August 2008Return made up to 09/08/08; full list of members (3 pages)
11 July 2008Appointment Terminated Director leonard yull (1 page)
11 July 2008Appointment terminated director leonard yull (1 page)
10 April 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
10 April 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
23 August 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
9 August 2007Return made up to 09/08/07; full list of members (2 pages)
9 August 2007Return made up to 09/08/07; full list of members (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006New director appointed (1 page)
9 November 2006Director resigned (1 page)
9 November 2006New director appointed (1 page)
12 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
1 September 2006Director's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
22 August 2006New director appointed (1 page)
22 August 2006Ad 09/08/06-09/08/06 £ si [email protected]=24999 £ ic 1/25000 (1 page)
22 August 2006New director appointed (1 page)
22 August 2006Ad 09/08/06-09/08/06 £ si [email protected]=24999 £ ic 1/25000 (1 page)
11 August 2006New director appointed (1 page)
11 August 2006Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
11 August 2006New director appointed (1 page)
11 August 2006New director appointed (1 page)
11 August 2006New director appointed (1 page)
11 August 2006Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
9 August 2006Incorporation (17 pages)
9 August 2006Incorporation (17 pages)