Company NameBowskill Limited
Company StatusDissolved
Company Number05328529
CategoryPrivate Limited Company
Incorporation Date10 January 2005(19 years, 2 months ago)
Dissolution Date19 September 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMrs Jean Bowskill
NationalityBritish
StatusClosed
Appointed10 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCyfronydd Hall
Cyfronydd
Welshpool
SY21 9EP
Wales
Secretary NameMark Alan Westwood
NationalityBritish
StatusClosed
Appointed02 March 2006(1 year, 1 month after company formation)
Appointment Duration11 years, 6 months (closed 19 September 2017)
RoleCompany Director
Correspondence Address9 Lower House Lane
Longley
Huddersfield
West Yorkshire
HD5 8JR
Director NameMr John Jeffrey Bowskill
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2008(3 years, 5 months after company formation)
Appointment Duration9 years, 3 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCyfronydd Hall
Cyfronydd
Welshpool
Powys
SY21 9EP
Wales
Director NameMrs Jean Bowskill
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCyfronydd Hall
Cyfronydd
Welshpool
SY21 9EP
Wales
Director NameMr John Jeffrey Bowskill
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCyfronydd Hall
Cyfronydd
Welshpool
Powys
SY21 9EP
Wales
Secretary NameMr John Jeffrey Bowskill
NationalityBritish
StatusResigned
Appointed10 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCyfronydd Hall
Cyfronydd
Welshpool
Powys
SY21 9EP
Wales
Director NameDavid Arthur Godley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2006)
RoleCompany Director
Correspondence Address12 Chandlers Close
Pendeford Park
Wolverhampton
West Midlands
WV9 5PL
Director NameSarah Ann Eaves
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 15 November 2007)
RoleWeb Manager
Correspondence Address9 Lowerhouses Lane
Huddersfield
West Yorkshire
HD5 8JR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMazars Llp
Mazars House Gelderd Road Gildersome
Leeds
LS27 7JN
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire

Financials

Year2007
Net Worth£63,763
Cash£9,417
Current Liabilities£65,627

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 September 2017Final Gazette dissolved following liquidation (1 page)
19 June 2017Return of final meeting in a creditors' voluntary winding up (2 pages)
31 May 2017Liquidators' statement of receipts and payments to 31 March 2017 (5 pages)
24 November 2016Liquidators' statement of receipts and payments to 30 September 2016 (5 pages)
26 May 2016Liquidators statement of receipts and payments to 31 March 2016 (6 pages)
26 May 2016Liquidators' statement of receipts and payments to 31 March 2016 (6 pages)
13 October 2015Liquidators statement of receipts and payments to 30 September 2015 (5 pages)
13 October 2015Liquidators' statement of receipts and payments to 30 September 2015 (5 pages)
7 May 2015Liquidators' statement of receipts and payments to 31 March 2015 (5 pages)
7 May 2015Liquidators statement of receipts and payments to 31 March 2015 (5 pages)
28 November 2014Liquidators' statement of receipts and payments to 30 September 2014 (5 pages)
28 November 2014Liquidators statement of receipts and payments to 30 September 2014 (5 pages)
7 April 2014Liquidators statement of receipts and payments to 31 March 2014 (5 pages)
7 April 2014Liquidators' statement of receipts and payments to 31 March 2014 (5 pages)
4 October 2013Liquidators statement of receipts and payments to 30 September 2013 (5 pages)
4 October 2013Liquidators' statement of receipts and payments to 30 September 2013 (5 pages)
24 April 2013Liquidators' statement of receipts and payments to 31 March 2013 (5 pages)
24 April 2013Liquidators statement of receipts and payments to 31 March 2013 (5 pages)
4 April 2013Notice of ceasing to act as a voluntary liquidator (9 pages)
2 October 2012Liquidators' statement of receipts and payments to 30 September 2012 (5 pages)
2 October 2012Liquidators statement of receipts and payments to 30 September 2012 (5 pages)
25 April 2012Liquidators statement of receipts and payments to 31 March 2012 (5 pages)
25 April 2012Liquidators' statement of receipts and payments to 31 March 2012 (5 pages)
6 October 2011Liquidators' statement of receipts and payments to 30 September 2011 (5 pages)
6 October 2011Liquidators statement of receipts and payments to 30 September 2011 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 31 March 2011 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 31 March 2011 (5 pages)
7 October 2010Liquidators' statement of receipts and payments to 30 September 2010 (5 pages)
7 October 2010Liquidators statement of receipts and payments to 30 September 2010 (5 pages)
16 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2009Statement of affairs with form 4.19 (6 pages)
16 October 2009Appointment of a voluntary liquidator (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
21 September 2009Registered office changed on 21/09/2009 from unit 6 fryersway silkwood park wakefield west yorkshire WF5 9TJ (1 page)
9 May 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 April 2009Return made up to 10/01/09; full list of members (12 pages)
18 September 2008Accounting reference date shortened from 30/11/2007 to 31/08/2007 (1 page)
19 June 2008Director appointed mr john jeffrey bowskill (2 pages)
8 February 2008Return made up to 10/01/08; full list of members (9 pages)
28 December 2007Director resigned (1 page)
25 September 2007Return made up to 10/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
21 July 2007£ ic 984/647 02/04/06 £ sr 337@1=337 (1 page)
21 July 2007Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(3 pages)
21 July 2007Ad 02/04/06--------- £ si 102@1=102 £ ic 647/749 (4 pages)
23 May 2007Resolutions
  • RES13 ‐ Re winding up be delete 10/04/07
(2 pages)
11 April 2007Director resigned (1 page)
11 April 2007New director appointed (1 page)
8 March 2007Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
19 December 2006Registered office changed on 19/12/06 from: terry mills, westfield road, horbury, wakefield WF4 6HD (1 page)
27 April 2006Return made up to 10/01/06; full list of members
  • 363(287) ‐ Registered office changed on 27/04/06
(8 pages)
27 April 2006Resolutions
  • RES13 ‐ Allot shares 01/04/05
(3 pages)
27 April 2006Statement of rights variation attached to shares (2 pages)
27 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
27 April 2006Ad 01/04/05--------- £ si 983@1 (4 pages)
11 April 2006Statement of rights attached to allotted shares (1 page)
11 April 2006Statement of rights attached to allotted shares (1 page)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
9 March 2006New secretary appointed (2 pages)
13 January 2006Registered office changed on 13/01/06 from: cyfronydd hall, cyfronydd, welshpool, SY21 9EP (1 page)
27 September 2005Secretary resigned (1 page)
22 July 2005Accounting reference date shortened from 31/01/06 to 31/05/05 (1 page)
8 April 2005New director appointed (2 pages)
21 March 2005Director resigned (2 pages)
21 March 2005Director resigned (2 pages)
11 January 2005Secretary resigned (1 page)
10 January 2005Incorporation (17 pages)