Company NameBoweng Limited
Company StatusDissolved
Company Number04861328
CategoryPrivate Limited Company
Incorporation Date8 August 2003(20 years, 8 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGraham Bowen
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Brooksbank Avenue
Redcar
TS10 1HW
Secretary NameGeraldine Allenby
NationalityBritish
StatusClosed
Appointed01 December 2008(5 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 08 January 2013)
RoleCompany Director
Correspondence Address29 Saltscar
Redcar
Cleveland
TS10 2PH
Secretary NameKeith Bowen
NationalityBritish
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address71 Brooksbank Avenue
Redcar
TS10 1HW
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address71 Brooksbank Avenue
Redcar
Cleveland
TS10 2HW
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardWest Dyke
Built Up AreaTeesside

Shareholders

3 at £1Graham Bowen
75.00%
Ordinary
1 at £1Geraldine Allenby
25.00%
Ordinary

Financials

Year2014
Net Worth£2,698
Cash£17,921

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012Application to strike the company off the register (4 pages)
28 August 2012Application to strike the company off the register (4 pages)
28 May 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
28 May 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
27 March 2012Previous accounting period shortened from 31 August 2012 to 29 February 2012 (1 page)
27 March 2012Previous accounting period shortened from 31 August 2012 to 29 February 2012 (1 page)
23 March 2012Accounts for a dormant company made up to 31 August 2011 (8 pages)
23 March 2012Accounts for a dormant company made up to 31 August 2011 (8 pages)
7 September 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-09-07
  • GBP 4
(4 pages)
7 September 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-09-07
  • GBP 4
(4 pages)
7 September 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-09-07
  • GBP 4
(4 pages)
22 March 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
22 March 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
22 March 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
22 March 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
8 November 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
8 November 2010Director's details changed for Graham Bowen on 8 August 2010 (2 pages)
8 November 2010Director's details changed for Graham Bowen on 8 August 2010 (2 pages)
8 November 2010Director's details changed for Graham Bowen on 8 August 2010 (2 pages)
12 February 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
12 February 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
1 November 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
1 November 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
1 November 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
26 March 2009Ad 01/12/08 gbp si 2@2=4 gbp ic 2/6 (2 pages)
26 March 2009Appointment Terminated Secretary keith bowen (1 page)
26 March 2009Secretary appointed geraldine allenby (2 pages)
26 March 2009Secretary appointed geraldine allenby (2 pages)
26 March 2009Appointment terminated secretary keith bowen (1 page)
26 March 2009Ad 01/12/08\gbp si 2@2=4\gbp ic 2/6\ (2 pages)
18 February 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
18 February 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
4 September 2008Return made up to 08/08/08; full list of members (3 pages)
4 September 2008Return made up to 08/08/08; full list of members (3 pages)
28 January 2008Return made up to 08/08/07; full list of members (2 pages)
28 January 2008Return made up to 08/08/07; full list of members (2 pages)
8 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
8 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
9 September 2007Registered office changed on 09/09/07 from: 71 brooksbank avenue redcar TS10 1HW (1 page)
9 September 2007Registered office changed on 09/09/07 from: 71 brooksbank avenue redcar TS10 1HW (1 page)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
24 November 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
24 November 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
17 August 2006Return made up to 08/08/06; full list of members (2 pages)
17 August 2006Return made up to 08/08/06; full list of members (2 pages)
10 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 August 2005Return made up to 08/08/05; full list of members (2 pages)
18 August 2005Return made up to 08/08/05; full list of members (2 pages)
24 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
24 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 August 2004Return made up to 08/08/04; full list of members (6 pages)
17 August 2004Return made up to 08/08/04; full list of members (6 pages)
17 November 2003Ad 15/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 November 2003Ad 15/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 August 2003Incorporation (16 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003Incorporation (16 pages)
8 August 2003Secretary resigned (1 page)