Company NameBownes & Co. (Panels Division) Limited
Company StatusDissolved
Company Number01613816
CategoryPrivate Limited Company
Incorporation Date15 February 1982(42 years, 1 month ago)
Dissolution Date23 January 2001 (23 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Barker
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1991(9 years, 5 months after company formation)
Appointment Duration9 years, 5 months (closed 23 January 2001)
RoleElectrical Contractor
Correspondence Address19 Wulfric Road
Eckington
Sheffield
South Yorkshire
S31 9GE
Secretary NameMr John Barker
NationalityBritish
StatusClosed
Appointed10 January 1992(9 years, 11 months after company formation)
Appointment Duration9 years (closed 23 January 2001)
RoleCompany Director
Correspondence Address19 Wulfric Road
Eckington
Sheffield
South Yorkshire
S31 9GE
Director NameAlan Paul Dent
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2000(18 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (closed 23 January 2001)
RoleElectrical Projects Engineer
Correspondence Address60 St Josephs Road
Handsworth
Sheffield
South Yorkshire
S13 9AU
Director NameMr Howard Andrew Bownes
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(9 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 January 1992)
RoleElectrical Contractor
Correspondence Address4 East Bawtry Road
Rotherham
South Yorkshire
S60 4BU
Director NameMr John Cole
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(9 years, 5 months after company formation)
Appointment Duration8 years, 12 months (resigned 28 July 2000)
RoleElectrical Contractor
Correspondence Address43 Broad Elms Lane
Sheffield
South Yorkshire
S11 9RQ
Secretary NameMr Howard Andrew Bownes
NationalityBritish
StatusResigned
Appointed05 August 1991(9 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 January 1992)
RoleCompany Director
Correspondence Address4 East Bawtry Road
Rotherham
South Yorkshire
S60 4BU

Location

Registered AddressPetre Drive
Petre Street
Sheffield
S4 7PZ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2000First Gazette notice for voluntary strike-off (1 page)
23 August 2000Application for striking-off (1 page)
18 August 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
5 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
16 August 1999Return made up to 05/08/99; no change of members (4 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
19 August 1998Return made up to 05/08/98; full list of members (6 pages)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
18 September 1997Return made up to 05/08/97; no change of members (4 pages)
30 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
14 August 1996Return made up to 05/08/96; no change of members (4 pages)
3 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 October 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
15 August 1995Return made up to 05/08/95; full list of members (6 pages)