Company NameBowdon Estates Ltd
Company StatusDissolved
Company Number06728739
CategoryPrivate Limited Company
Incorporation Date21 October 2008(15 years, 5 months ago)
Dissolution Date2 April 2015 (8 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Terence Edward Connor
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed21 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Woodfield Road
Alkrington
Middleton
M24 1NF
Director NameMr Daniel Patrick Hayes
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKincora 9 Courteney Place
Bowdon
Cheshire
WA14 3QT
Secretary NameMrs Margaret Hayes
StatusClosed
Appointed21 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressKincora 9 Courteney Place
Bowdon
Altrincham
Cheshire
WA14 3QT

Location

Registered AddressWilson Field Limited
The Manor House 260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

1 at £1Daniel Hayes
50.00%
Ordinary
1 at £1Terence Connor
50.00%
Ordinary

Financials

Year2014
Net Worth£239,651
Cash£293,388
Current Liabilities£54,362

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2015Final Gazette dissolved following liquidation (1 page)
2 January 2015Return of final meeting in a members' voluntary winding up (12 pages)
28 March 2014Registered office address changed from Kincora 9 Courteney Place Bowdon Altrincham Cheshire WA14 3QT on 28 March 2014 (1 page)
27 March 2014Appointment of a voluntary liquidator (1 page)
27 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 March 2014Declaration of solvency (3 pages)
24 February 2014Particulars of variation of rights attached to shares (2 pages)
19 December 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(5 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 7 (8 pages)
23 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
17 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
21 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 December 2009Director's details changed for Mr Terence Connor on 28 November 2009 (2 pages)
1 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Mr Daniel Hayes on 28 November 2009 (2 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 December 2008Director's change of particulars / terence connor / 21/12/2008 (1 page)
13 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 October 2008Incorporation (18 pages)