Company NameGowers Bell Limited
Company StatusDissolved
Company Number02354507
CategoryPrivate Limited Company
Incorporation Date2 March 1989(35 years, 2 months ago)
Dissolution Date13 July 2019 (4 years, 9 months ago)
Previous NamesSidedot Limited and Kingfisher Consultants (Hull) Limited

Business Activity

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

Directors

Director NameChristopher Brian Gowers
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1991(2 years after company formation)
Appointment Duration28 years, 4 months (closed 13 July 2019)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2 Froscoles Close
North Cave
Brough
North Humberside
HU15 2NF
Secretary NameElaine Lesley Bell
NationalityBritish
StatusClosed
Appointed08 July 1996(7 years, 4 months after company formation)
Appointment Duration23 years (closed 13 July 2019)
RoleCompany Director
Correspondence AddressTrelaine House
Main Road Gilberdyke
Brough
North Humberside
HU15 2SG
Director NameMr Robert Frank Dudley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(14 years, 4 months after company formation)
Appointment Duration16 years (closed 13 July 2019)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address10 Manor Farm Drive
Sturton By Stow
Lincoln
Lincolnshire
LN1 2YX
Director NameMr Trevor Alan Bell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1991(2 years after company formation)
Appointment Duration12 years, 1 month (resigned 12 April 2003)
RoleChartered Structural Engineer
Correspondence AddressTrelaine House Main Road
Gilberdyke
Brough
North Humberside
HU15 2SG
Director NameMr David Charles Prattley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1991(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 08 July 1996)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Trinity Grove
Hessle
Hull
North Humberside
HU13 0SQ
Secretary NameMr David Charles Prattley
NationalityBritish
StatusResigned
Appointed02 March 1991(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 08 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Trinity Grove
Hessle
Hull
North Humberside
HU13 0SQ
Director NameUrsula Mary Gowers
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(11 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 October 2009)
RoleCompany Director
Correspondence Address8 Denmark Rise
North Cave
Brough
North Humberside
HU15 2NB
Director NameElaine Lesley Bell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(12 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 January 2005)
RoleCompany Director
Correspondence AddressTrelaine House
Main Road Gilberdyke
Brough
North Humberside
HU15 2SG

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£22,347
Cash£61
Current Liabilities£72,611

Accounts

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

Filing History

10 August 2017Liquidators' statement of receipts and payments to 11 June 2017 (17 pages)
6 September 2016Liquidators' statement of receipts and payments to 11 June 2016 (10 pages)
7 July 2015Registered office address changed from 15a Priory Tec Park Saxon Way Hessle East Yorkshire HU13 9PB to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 7 July 2015 (2 pages)
7 July 2015Registered office address changed from 15a Priory Tec Park Saxon Way Hessle East Yorkshire HU13 9PB to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 7 July 2015 (2 pages)
29 June 2015Statement of affairs with form 4.19 (7 pages)
29 June 2015Appointment of a voluntary liquidator (1 page)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 106,000
(5 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 106,000
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 106,000
(5 pages)
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 106,000
(5 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 July 2013Director's details changed for Christopher Brian Gowers on 19 June 2013 (2 pages)
14 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
24 March 2010Director's details changed for Robert Frank Dudley on 2 March 2010 (2 pages)
24 March 2010Director's details changed for Christopher Brian Gowers on 2 March 2010 (2 pages)
24 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Robert Frank Dudley on 2 March 2010 (2 pages)
24 March 2010Director's details changed for Christopher Brian Gowers on 2 March 2010 (2 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
16 November 2009Termination of appointment of Ursula Gowers as a director (1 page)
10 March 2009Return made up to 02/03/09; full list of members (4 pages)
20 November 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
11 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
6 March 2008Return made up to 02/03/08; full list of members (4 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 March 2007Return made up to 02/03/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 March 2006Return made up to 02/03/06; full list of members (3 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 March 2005Return made up to 02/03/05; full list of members (7 pages)
26 January 2005Director resigned (1 page)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 January 2005Return made up to 02/03/04; full list of members; amend (9 pages)
17 March 2004Return made up to 02/03/04; full list of members (9 pages)
8 July 2003New director appointed (2 pages)
7 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 May 2003Director resigned (1 page)
6 May 2003£ nc 3000/106000 31/03/03 (1 page)
6 May 2003Ad 31/03/03--------- £ si 103000@1=103000 £ ic 3000/106000 (2 pages)
26 March 2003Return made up to 02/03/03; full list of members (9 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 May 2002Registered office changed on 28/05/02 from: 8 dagger lane kingston-upon-hull (1 page)
8 March 2002Return made up to 02/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
1 June 2001Company name changed kingfisher consultants (hull) li mited\certificate issued on 01/06/01 (2 pages)
28 March 2001Return made up to 02/03/01; full list of members (6 pages)
6 November 2000Full accounts made up to 31 March 2000 (10 pages)
24 March 2000Return made up to 02/03/00; full list of members (6 pages)
24 January 2000Full accounts made up to 31 March 1999 (9 pages)
3 April 1999Return made up to 02/03/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
4 March 1998Return made up to 02/03/98; no change of members (4 pages)
1 February 1998Full accounts made up to 31 March 1997 (9 pages)
17 March 1997Return made up to 02/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1997Full accounts made up to 31 March 1996 (9 pages)
18 July 1996Secretary resigned;director resigned (1 page)
18 July 1996New secretary appointed (2 pages)
12 March 1996Return made up to 02/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 January 1996Full accounts made up to 31 March 1995 (9 pages)
1 November 1995Return made up to 02/03/95; full list of members (6 pages)
18 April 1995Full accounts made up to 31 March 1994 (10 pages)