Company NameJ C Bower Limited
Company StatusDissolved
Company Number03589818
CategoryPrivate Limited Company
Incorporation Date30 June 1998(25 years, 10 months ago)
Dissolution Date11 November 2009 (14 years, 5 months ago)
Previous NameSpringform Developments Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMiss Charlotte Olivia Bower
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1999(8 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (closed 11 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaisy Lea Farm
Scammonden
Huddersfield
HD3 3FW
Director NameMr Jamie Charles Bower
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1999(8 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (closed 11 November 2009)
RolePlant Operator And Director
Country of ResidenceEngland
Correspondence Address82 Upper Clough
Linthwaite
Huddersfield
HD7 5PG
Secretary NameMiss Charlotte Olivia Bower
NationalityBritish
StatusClosed
Appointed01 November 2007(9 years, 4 months after company formation)
Appointment Duration2 years (closed 11 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaisy Lea Farm
Scammonden
Huddersfield
HD3 3FW
Director NameMrs Caroline Mary Bower
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(8 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 01 November 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mistal Cop Hill Side
Slaithwaite
Huddersfield
HD7 5XA
Secretary NameMrs Caroline Mary Bower
NationalityBritish
StatusResigned
Appointed18 March 1999(8 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 01 November 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mistal Cop Hill Side
Slaithwaite
Huddersfield
HD7 5XA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressYorkshire House 7 South Lane
Holmfirth
Huddersfield
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£389,239
Gross Profit£24,611
Net Worth£20,203
Cash£8,547
Current Liabilities£85,685

Accounts

Latest Accounts5 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

11 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
9 April 2009Appointment of a voluntary liquidator (1 page)
9 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2009Statement of affairs with form 4.19 (12 pages)
7 April 2009Registered office changed on 07/04/2009 from clayfield works crimble slaithwaite huddersfield west yorkshire HD7 5BG (1 page)
4 December 2008Total exemption full accounts made up to 5 April 2008 (12 pages)
14 August 2008Return made up to 30/06/08; full list of members (4 pages)
9 January 2008Total exemption full accounts made up to 5 April 2007 (11 pages)
9 January 2008Secretary resigned;director resigned (1 page)
9 January 2008New secretary appointed (2 pages)
3 September 2007Return made up to 30/06/07; no change of members (7 pages)
10 March 2007Total exemption small company accounts made up to 5 April 2006 (8 pages)
10 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2005Total exemption small company accounts made up to 5 April 2005 (8 pages)
13 December 2004Total exemption small company accounts made up to 5 April 2004 (8 pages)
27 August 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2004Total exemption small company accounts made up to 5 April 2003 (8 pages)
21 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2002Total exemption small company accounts made up to 5 April 2002 (8 pages)
31 July 2001Partial exemption accounts made up to 5 April 2001 (11 pages)
31 July 2001Registered office changed on 31/07/01 from: clayfield works crimble slaithwaite huddersfield HD7 5BG (1 page)
25 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
(7 pages)
15 January 2001Full accounts made up to 5 April 2000 (11 pages)
24 August 2000Return made up to 30/06/00; full list of members (7 pages)
24 November 1999Accounts for a dormant company made up to 5 April 1999 (1 page)
24 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1999Return made up to 30/06/99; full list of members (6 pages)
8 April 1999New secretary appointed;new director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999Secretary resigned (1 page)
3 April 1999Accounting reference date shortened from 30/06/99 to 05/04/99 (1 page)
3 April 1999Ad 28/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 March 1999Company name changed springform developments LIMITED\certificate issued on 26/03/99 (3 pages)
30 June 1998Incorporation (17 pages)