Company NameBowcliffe Executive Search Ltd
Company StatusDissolved
Company Number07085213
CategoryPrivate Limited Company
Incorporation Date24 November 2009(14 years, 5 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Andrew James Clews
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Tree House 38-40 High Street
Clifford
West Yorkshire
LS23 6HR
Director NameMr Edward James Henebury
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Glebe Avenue
Harrogate
North Yorkshire
HG2 0LT

Location

Registered Address5 Westbrook Court
Sharrowvale Road
Sheffield
South Yorkshire
S11 8YZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25 at £1Edward Henebury
8.33%
Ordinary B
20 at £1Andrew James Clews
6.67%
Ordinary B
10 at £1Faye Clews
3.33%
Ordinary B
-OTHER
29.00%
-
78 at £1Andrew James Clews
26.00%
Ordinary A
77 at £1Faye Clews
25.67%
Ordinary A
3 at £1Alastair Christie
1.00%
Ordinary B

Financials

Year2014
Net Worth-£3,010
Cash£374
Current Liabilities£147,778

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Compulsory strike-off action has been suspended (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
28 August 2013Termination of appointment of Edward Henebury as a director (1 page)
13 December 2012Annual return made up to 24 November 2012 with a full list of shareholders
Statement of capital on 2012-12-13
  • GBP 300
(7 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
8 February 2012Annual return made up to 24 November 2011 with a full list of shareholders (8 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
19 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
5 November 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 200
(4 pages)
5 November 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 200
(4 pages)
5 November 2010Appointment of Edward James Henebury as a director (2 pages)
5 November 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 200
(4 pages)
5 November 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 200
(4 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
24 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)