Bowes
Barnard Castle
County Durham
DL12 9HU
Director Name | Mr Paul Scott Harrison |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2007(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 28 May 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hays Plc 250 Euston Road London NW1 2AF |
Director Name | Mr Michael John Robinson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2011(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 28 May 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 City Square Leeds West Yorkshire LS1 2AL |
Director Name | David Butler |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 March 2005) |
Role | Company Director |
Correspondence Address | 1295 Brangwyn Way Laguna Beach California 92651 United States |
Director Name | Nicholas Ian Cooper |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 September 2001) |
Role | Secretary |
Correspondence Address | 7th Floor The Point 37 North Wharf Road London W2 1LA |
Director Name | James Eckstaedt |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 8 months (resigned 11 October 2007) |
Role | Company Director |
Correspondence Address | 7946 E. Elderwood Avenue Orange 92869 United States |
Director Name | Mr Paul Ashton Walker |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Secretary Name | Nicholas Ian Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 September 2001) |
Role | Solicitor |
Correspondence Address | 7th Floor The Point 37 North Wharf Road London W2 1LA |
Secretary Name | Paul Scott Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | 8 Otterburn Terrace Newcastle Upon Tyne Tyne & Wear NE2 3AP |
Director Name | Mr Ronald Verni |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 2005(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 October 2007) |
Role | Ceo Best Software |
Country of Residence | United States |
Correspondence Address | 280 Trimble Crest Dr Ne Atlanta Georgie 30342 |
Director Name | Mr Guy Serge Berruyer |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 August 2010(10 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Sage North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | 1 City Square Leeds West Yorkshire LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
199 at £1 | Sage Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
28 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 May 2013 | Final Gazette dissolved following liquidation (1 page) |
28 May 2013 | Final Gazette dissolved following liquidation (1 page) |
28 February 2013 | Resolution INSOLVENCY:Special Resolution ;- "Books,Records,etc" (1 page) |
28 February 2013 | Resolution insolvency:special resolution ;- "books,records,etc" (1 page) |
28 February 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
28 February 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
3 July 2012 | Declaration of solvency (3 pages) |
3 July 2012 | Appointment of a voluntary liquidator (2 pages) |
3 July 2012 | Resolutions
|
3 July 2012 | Registered office address changed from North Park Newcastle upon Tyne NE13 9AA on 3 July 2012 (2 pages) |
3 July 2012 | Registered office address changed from North Park Newcastle upon Tyne NE13 9AA on 3 July 2012 (2 pages) |
3 July 2012 | Resolutions
|
3 July 2012 | Appointment of a voluntary liquidator (2 pages) |
3 July 2012 | Declaration of solvency (3 pages) |
3 July 2012 | Registered office address changed from North Park Newcastle upon Tyne NE13 9AA on 3 July 2012 (2 pages) |
3 April 2012 | Statement by Directors (1 page) |
3 April 2012 | Solvency Statement dated 01/02/12 (1 page) |
3 April 2012 | Statement by directors (1 page) |
3 April 2012 | Resolutions
|
3 April 2012 | Solvency statement dated 01/02/12 (1 page) |
3 April 2012 | Resolutions
|
3 April 2012 | Statement of capital on 3 April 2012
|
3 April 2012 | Statement of capital on 3 April 2012
|
3 April 2012 | Statement of capital on 3 April 2012
|
7 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (14 pages) |
4 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (14 pages) |
24 January 2011 | Appointment of Mr Michael John Robinson as a director (3 pages) |
24 January 2011 | Appointment of Mr Michael John Robinson as a director (3 pages) |
24 January 2011 | Termination of appointment of Guy Berruyer as a director (2 pages) |
24 January 2011 | Termination of appointment of Guy Berruyer as a director (2 pages) |
15 December 2010 | Accounts for a dormant company made up to 30 September 2010 (8 pages) |
15 December 2010 | Accounts for a dormant company made up to 30 September 2010 (8 pages) |
20 October 2010 | Appointment of Mr Guy Serge Berruyer as a director (3 pages) |
20 October 2010 | Appointment of Mr Guy Serge Berruyer as a director (3 pages) |
19 October 2010 | Termination of appointment of Paul Walker as a director (2 pages) |
19 October 2010 | Termination of appointment of Paul Walker as a director (2 pages) |
25 May 2010 | Resolutions
|
25 May 2010 | Resolutions
|
4 March 2010 | Accounts for a dormant company made up to 30 September 2009 (8 pages) |
4 March 2010 | Accounts for a dormant company made up to 30 September 2009 (8 pages) |
15 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (14 pages) |
15 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (14 pages) |
10 November 2009 | Director's details changed for Paul Walker on 1 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Paul Walker on 1 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Paul Walker on 1 October 2009 (3 pages) |
17 February 2009 | Return made up to 25/01/09; full list of members (5 pages) |
17 February 2009 | Return made up to 25/01/09; full list of members (5 pages) |
23 December 2008 | Accounts for a dormant company made up to 30 September 2008 (8 pages) |
23 December 2008 | Accounts made up to 30 September 2008 (8 pages) |
13 May 2008 | Return made up to 25/01/08; full list of members (6 pages) |
13 May 2008 | Return made up to 25/01/08; full list of members (6 pages) |
13 May 2008 | Director appointed paul scott harrison (3 pages) |
13 May 2008 | Director appointed paul scott harrison (3 pages) |
29 January 2008 | Accounts made up to 30 September 2007 (9 pages) |
29 January 2008 | Accounts for a dormant company made up to 30 September 2007 (9 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
5 August 2007 | Full accounts made up to 30 September 2006 (11 pages) |
5 August 2007 | Full accounts made up to 30 September 2006 (11 pages) |
13 February 2007 | Return made up to 25/01/07; full list of members (7 pages) |
13 February 2007 | Return made up to 25/01/07; full list of members (7 pages) |
24 July 2006 | Full accounts made up to 30 September 2005 (12 pages) |
24 July 2006 | Full accounts made up to 30 September 2005 (12 pages) |
10 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
10 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
17 November 2005 | Full accounts made up to 30 September 2004 (12 pages) |
17 November 2005 | Full accounts made up to 30 September 2004 (12 pages) |
11 July 2005 | New director appointed (1 page) |
11 July 2005 | New director appointed (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
7 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
1 September 2004 | Full accounts made up to 30 September 2003 (13 pages) |
1 September 2004 | Full accounts made up to 30 September 2003 (13 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: sage house benton park road newcastle upon tyne tyne & wear NE7 7LZ (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: sage house benton park road newcastle upon tyne tyne & wear NE7 7LZ (1 page) |
23 March 2004 | Return made up to 25/01/04; full list of members (7 pages) |
23 March 2004 | Return made up to 25/01/04; full list of members
|
21 July 2003 | Full accounts made up to 30 September 2002 (14 pages) |
21 July 2003 | Full accounts made up to 30 September 2002 (14 pages) |
19 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
19 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | New secretary appointed (2 pages) |
10 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
10 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
22 February 2002 | Return made up to 25/01/01; full list of members (6 pages) |
22 February 2002 | Return made up to 25/01/01; full list of members (6 pages) |
15 February 2002 | Return made up to 25/01/02; full list of members
|
15 February 2002 | Return made up to 25/01/02; full list of members (7 pages) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | Secretary resigned;director resigned (1 page) |
23 January 2002 | Secretary resigned;director resigned (1 page) |
23 January 2002 | New secretary appointed (2 pages) |
22 November 2001 | Nc inc already adjusted 11/02/00 (1 page) |
22 November 2001 | Full accounts made up to 30 September 2000 (13 pages) |
22 November 2001 | Nc inc already adjusted 11/02/00 (1 page) |
22 November 2001 | Full accounts made up to 30 September 2000 (13 pages) |
8 November 2001 | Resolutions
|
8 November 2001 | Statement of affairs (5 pages) |
8 November 2001 | Statement of affairs (5 pages) |
8 November 2001 | Resolutions
|
8 November 2001 | Ad 11/02/00--------- £ si 147@1=147 £ ic 50/197 (2 pages) |
8 November 2001 | Ad 11/02/00--------- £ si 147@1=147 £ ic 50/197 (2 pages) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | New secretary appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
15 October 2001 | Ad 11/02/00--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
15 October 2001 | Registered office changed on 15/10/01 from: sage house benton park road newcastle upon tyne NE7 7LZ (1 page) |
15 October 2001 | Ad 11/02/00--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | Registered office changed on 15/10/01 from: sage house benton park road newcastle upon tyne NE7 7LZ (1 page) |
23 January 2001 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
23 January 2001 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: 9 cheapside london EC2V 6AB (1 page) |
19 September 2000 | Secretary resigned;director resigned (1 page) |
19 September 2000 | Secretary resigned;director resigned (1 page) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | Director resigned (1 page) |
25 February 2000 | Company name changed alnery no. 1937 LIMITED\certificate issued on 28/02/00 (2 pages) |
25 February 2000 | Company name changed alnery no. 1937 LIMITED\certificate issued on 28/02/00 (2 pages) |
25 January 2000 | Incorporation (17 pages) |