Company NameBowden-Jackson (Construction) Limited
Company StatusDissolved
Company Number00246609
CategoryPrivate Limited Company
Incorporation Date19 March 1930(94 years, 2 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMrs Winifred Ann Cooper
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1992(62 years, 1 month after company formation)
Appointment Duration23 years, 7 months (closed 08 December 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCranleigh Crest Old Pool Bank
Pool In Wharfedale
Otley
West Yorkshire
LS21 3BY
Director NameJohn Bernard Mason
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1992(62 years, 1 month after company formation)
Appointment Duration23 years, 7 months (closed 08 December 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address19 York Road
Tadcaster
Leeds
North Yorkshire
LS24 8AE
Secretary NameMrs Winifred Ann Cooper
NationalityBritish
StatusClosed
Appointed28 April 1992(62 years, 1 month after company formation)
Appointment Duration23 years, 7 months (closed 08 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranleigh Crest Old Pool Bank
Pool In Wharfedale
Otley
West Yorkshire
LS21 3BY

Location

Registered Address29 Temple Lane
Copmanthorpe
North Yorkshire
YO23 3TB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishCopmanthorpe
WardCopmanthorpe
Address MatchesOver 30 other UK companies use this postal address

Shareholders

550 at £1J.b. Mason
45.83%
Ordinary
550 at £1Mrs W.a. Cooper
45.83%
Ordinary
50 at £1J.b. Mason
4.17%
Preference
50 at £1Mrs W.a. Cooper
4.17%
Preference

Financials

Year2014
Net Worth£16,265
Cash£4,253
Current Liabilities£1,454

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
13 August 2015Application to strike the company off the register (3 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,200
(6 pages)
15 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,200
(6 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
4 October 2010Director's details changed for Mrs Winifred Ann Cooper on 17 August 2010 (2 pages)
4 October 2010Director's details changed for John Bernard Mason on 17 August 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 August 2009Return made up to 17/08/09; full list of members (4 pages)
17 August 2009Registered office changed on 17/08/2009 from 14 dawson terrace harrogate north yorkshire HG1 2AW (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 October 2008Return made up to 28/04/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 October 2007Registered office changed on 22/10/07 from: 1 harlech street holbeck leeds west yorkshire LS11 7DY (1 page)
1 June 2007Return made up to 28/04/07; no change of members (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 June 2006Return made up to 28/04/06; no change of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 June 2005Return made up to 28/04/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 May 2004Return made up to 28/04/04; no change of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 May 2003Return made up to 28/04/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 May 2002Return made up to 28/04/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 June 2001Return made up to 28/04/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 June 2000Return made up to 28/04/00; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 June 1999Return made up to 28/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
29 May 1998Return made up to 28/04/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
31 May 1997Return made up to 28/04/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
28 May 1996Return made up to 28/04/96; full list of members (6 pages)
19 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
5 May 1995Return made up to 28/04/95; no change of members (4 pages)