Company NameBowland Construction Midlands Limited
Company StatusDissolved
Company Number05214402
CategoryPrivate Limited Company
Incorporation Date25 August 2004(19 years, 7 months ago)
Dissolution Date5 August 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameSusan Dawn Broad
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2004(1 day after company formation)
Appointment Duration10 years, 11 months (closed 05 August 2015)
RoleAdministrator
Correspondence Address99 Fillongley Road
Meriden
West Midlands
CV7 7LW
Secretary NameMr Richard Andrew Prattley
NationalityBritish
StatusClosed
Appointed27 August 2004(2 days after company formation)
Appointment Duration10 years, 11 months (closed 05 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Milford Avenue
Stourport On Severn
Worcestershire
DY13 8QY
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressC/O Grant Thornton Uk Llp
1 Whitehall Riverside Whitehall Road
Leeds
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

5 August 2015Final Gazette dissolved following liquidation (1 page)
5 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015Return of final meeting of creditors (1 page)
5 May 2015Notice of final account prior to dissolution (1 page)
24 September 2008Registered office changed on 24/09/2008 from grant thornton uk LLP st george house 40 great george street leeds LS1 3DQ (1 page)
21 November 2007Registered office changed on 21/11/07 from: c/o harris young and beattie 1 franchise street kidderminster worcestershire DY11 6RE (1 page)
16 November 2007Appointment of a liquidator (1 page)
2 October 2007Order of court to wind up (2 pages)
23 September 2007Order of court to wind up (1 page)
8 November 2006Return made up to 25/08/06; full list of members (6 pages)
23 August 2005Return made up to 25/08/05; full list of members (6 pages)
7 September 2004Registered office changed on 07/09/04 from: 1 franchise street kidderminster worcestershire DY11 8RE (1 page)
7 September 2004New secretary appointed (2 pages)
7 September 2004New director appointed (2 pages)
25 August 2004Director resigned (1 page)
25 August 2004Secretary resigned (1 page)
25 August 2004Incorporation (12 pages)