Company NameBowes 2009 Limited
Company StatusDissolved
Company Number06706968
CategoryPrivate Limited Company
Incorporation Date24 September 2008(15 years, 7 months ago)
Dissolution Date7 April 2016 (8 years ago)
Previous NameAshdown Holdings Limited

Business Activity

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

Directors

Director NameMr David Thompson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2009(5 months, 2 weeks after company formation)
Appointment Duration7 years (closed 07 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Abinger Drive
Lordswood
Chatham
Kent
ME5 8UL
Director NameMr David Rexter Bowes
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2009(10 months, 4 weeks after company formation)
Appointment Duration6 years, 7 months (closed 07 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch House Park Road
Forest Row
East Sussex
RH18 5BX
Director NameMr David Rexter Bowes
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressKings Keep
Wrens Warren
Hartfield
East Sussex
TN7 4WW
Director NamePaul Ian Beckett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(5 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 10 August 2009)
RoleSales Executive
Correspondence AddressBeech House
8 Palmer's Yard, Headcorn
Ashford
Kent
TN27 9SN
Secretary NameDavid John Patrick Swain
NationalityBritish
StatusResigned
Appointed11 March 2009(5 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 October 2009)
RoleAccountant
Correspondence Address33 The Ridgeway
Tonbridge
Kent
TN10 4NJ
Secretary NameVertex Law (Co Secretarial) Ltd (Corporation)
StatusResigned
Appointed24 September 2008(same day as company formation)
Correspondence Address39 Kings Hill Avenue
Kings Hill
West Malling
Kent
ME19 4SD

Location

Registered AddressSt Martin's House
The Runway
South Ruislip
Middlesex
HA4 6SE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2009
Net Worth£261
Current Liabilities£156,227

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 April 2016Final Gazette dissolved following liquidation (1 page)
7 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
5 February 2015Liquidators' statement of receipts and payments to 29 November 2014 (15 pages)
5 February 2015Liquidators statement of receipts and payments to 29 November 2014 (15 pages)
4 February 2014Liquidators statement of receipts and payments to 29 November 2013 (17 pages)
4 February 2014Liquidators' statement of receipts and payments to 29 November 2013 (17 pages)
6 January 2013Registered office address changed from Great Central House Great Central Avenue South Ruislip Middlesex Ha4 6S on 6 January 2013 (1 page)
6 January 2013Registered office address changed from Great Central House Great Central Avenue South Ruislip Middlesex Ha4 6S on 6 January 2013 (1 page)
15 February 2012Liquidators statement of receipts and payments to 29 November 2011 (18 pages)
15 February 2012Liquidators' statement of receipts and payments to 29 November 2011 (18 pages)
10 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
10 December 2010Appointment of a voluntary liquidator (1 page)
10 December 2010Statement of affairs with form 4.19 (5 pages)
8 November 2010Registered office address changed from C/O Charter House 88-89 College Road Harrow Middlesex HA1 1RA on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from C/O Charter House 88-89 College Road Harrow Middlesex HA1 1RA on 8 November 2010 (2 pages)
25 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 October 2009Termination of appointment of David Swain as a secretary (2 pages)
24 September 2009Return made up to 24/09/09; full list of members (4 pages)
24 September 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
27 August 2009Director appointed david rexter bowes (2 pages)
24 August 2009Appointment terminated director paul beckett (1 page)
14 May 2009Ad 11/03/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
14 April 2009Registered office changed on 14/04/2009 from c/o vertex law 23 kings hill avenue kings hill west malling kent ME19 4UA (1 page)
1 April 2009Memorandum and Articles of Association (11 pages)
26 March 2009Appointment terminated secretary vertex law (co secretarial) LTD (1 page)
26 March 2009Appointment terminated director david bowes (1 page)
20 March 2009Director appointed david thompson (2 pages)
20 March 2009Secretary appointed david swain (2 pages)
20 March 2009Director appointed paul ian beckett (2 pages)
18 March 2009Company name changed ashdown holdings LIMITED\certificate issued on 19/03/09 (3 pages)
24 September 2008Incorporation (14 pages)