Company NameBowlen Packaging Limited
Company StatusDissolved
Company Number03162932
CategoryPrivate Limited Company
Incorporation Date22 February 1996(28 years, 1 month ago)
Dissolution Date28 October 2010 (13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Leonard Bernard Rostron
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Myrtle Avenue
Burnley
Lancashire
BB11 5AH
Director NameMr Darren Antony Bowling
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Colne Road
Barrowford Nelson
Lancashire
BB9 6JQ
Secretary NameMr Darren Antony Bowling
NationalityBritish
StatusClosed
Appointed22 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Colne Road
Barrowford Nelson
Lancashire
BB9 6JQ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Daly & Co
The Portergate Ecclesall Road
Sheffield
South Yorkshire
S11 8NX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 October 2010Final Gazette dissolved following liquidation (1 page)
28 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 July 2010Liquidators statement of receipts and payments to 19 July 2010 (5 pages)
28 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 July 2010Liquidators' statement of receipts and payments to 19 July 2010 (5 pages)
8 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 October 2009Statement of affairs with form 4.19 (7 pages)
8 October 2009Appointment of a voluntary liquidator (1 page)
8 October 2009Appointment of a voluntary liquidator (1 page)
8 October 2009Statement of affairs with form 4.19 (7 pages)
8 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-01
(1 page)
7 October 2009Registered office address changed from Unit 1, Castle Clough Mill Off Manchester Road Hapton Burnley, Lancs. on 7 October 2009 (2 pages)
7 October 2009Registered office address changed from Unit 1, Castle Clough Mill Off Manchester Road Hapton Burnley, Lancs. on 7 October 2009 (2 pages)
7 October 2009Registered office address changed from Unit 1, Castle Clough Mill Off Manchester Road Hapton Burnley, Lancs. on 7 October 2009 (2 pages)
21 April 2009Return made up to 12/02/09; full list of members (4 pages)
21 April 2009Return made up to 12/02/09; full list of members (4 pages)
6 February 2009Return made up to 12/02/08; full list of members (4 pages)
6 February 2009Return made up to 12/02/08; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 February 2008Return made up to 12/02/07; full list of members (4 pages)
25 February 2008Return made up to 12/02/07; full list of members (4 pages)
15 February 2008Return made up to 12/02/06; full list of members (2 pages)
15 February 2008Return made up to 12/02/06; full list of members (2 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
10 April 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
10 April 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 May 2005Return made up to 12/02/05; full list of members (3 pages)
6 May 2005Return made up to 12/02/05; full list of members (3 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 February 2004Return made up to 12/02/04; full list of members (7 pages)
13 February 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 February 2003Return made up to 12/02/03; full list of members (7 pages)
21 February 2003Return made up to 12/02/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 February 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 2002Return made up to 12/02/02; full list of members (6 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 August 2001Particulars of mortgage/charge (4 pages)
9 August 2001Particulars of mortgage/charge (4 pages)
23 February 2001Return made up to 12/02/01; full list of members (6 pages)
23 February 2001Return made up to 12/02/01; full list of members (6 pages)
11 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 February 2000Return made up to 12/02/00; full list of members (6 pages)
23 February 2000Return made up to 12/02/00; full list of members (6 pages)
20 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 February 1999Return made up to 12/02/99; no change of members (4 pages)
24 February 1999Return made up to 12/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 October 1998Particulars of mortgage/charge (4 pages)
26 October 1998Particulars of mortgage/charge (4 pages)
17 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 February 1998Return made up to 12/02/98; no change of members (4 pages)
6 February 1998Return made up to 12/02/98; no change of members (4 pages)
20 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
20 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 March 1997Return made up to 12/02/97; full list of members (6 pages)
5 March 1997Return made up to 12/02/97; full list of members (6 pages)
11 March 1996Accounting reference date notified as 31/03 (1 page)
11 March 1996Accounting reference date notified as 31/03 (1 page)
28 February 1996New secretary appointed (2 pages)
28 February 1996Director resigned (2 pages)
28 February 1996New director appointed (1 page)
28 February 1996New director appointed (1 page)
28 February 1996Secretary resigned (2 pages)
28 February 1996New director appointed (1 page)
28 February 1996New director appointed (1 page)
28 February 1996Secretary resigned (2 pages)
28 February 1996New secretary appointed (2 pages)
28 February 1996Director resigned (2 pages)
22 February 1996Incorporation (27 pages)
22 February 1996Incorporation (27 pages)