Company NameBowdens Holdings Ltd.
Company StatusDissolved
Company Number00352505
CategoryPrivate Limited Company
Incorporation Date1 May 1939(85 years ago)
Dissolution Date25 July 2018 (5 years, 9 months ago)
Previous NameBowdens(B & S)Limited

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameValerie Mary Eaton
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(52 years, 1 month after company formation)
Appointment Duration27 years, 1 month (closed 25 July 2018)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressParsonage Farm House
Kings Somborne
Stockbridge
Hampshire
SO20 6PN
Director NameMr Anthony David Smith
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(52 years, 1 month after company formation)
Appointment Duration27 years, 1 month (closed 25 July 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 The Dingle
Bramhall
Stockport
Cheshire
SK7 3NF
Secretary NameMr Anthony David Smith
NationalityBritish
StatusClosed
Appointed05 June 1991(52 years, 1 month after company formation)
Appointment Duration27 years, 1 month (closed 25 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Dingle
Bramhall
Stockport
Cheshire
SK7 3NF
Director NameDorothy Smith
Date of BirthJune 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(52 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 06 May 1995)
RoleCompany Director
Correspondence Address3 The Dingle
Bramhall
Stockport
Cheshire
SK7 3NF
Director NameColleen Claire Smith
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(52 years, 1 month after company formation)
Appointment Duration26 years, 4 months (resigned 11 October 2017)
RolePianist & Organist
Country of ResidenceUnited Kingdom
Correspondence Address103 Noahs Ark
Kemsing
Sevenoaks
Kent
TN15 6PD
Director NameMrs Deborah Jane Evans-Dudley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2017(78 years, 6 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 03 November 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, The Royals Altrincham Road
Manchester
M22 4BJ

Contact

Telephone0161 4911066
Telephone regionManchester

Location

Registered AddressJones Lowndes Dwyer Llp 4 The Stables
Wilmslow Road
Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

175.1k at £0.05A.d. Smith
43.77%
Ordinary
99.9k at £0.05Mrs C.c. Smith
24.98%
Ordinary
87k at £0.05Mrs V.m. Eaton
21.75%
Ordinary
5.5k at £0.05A.d. Holder
1.38%
Ordinary
5.5k at £0.05J.h. Smith
1.38%
Ordinary
5.5k at £0.05L.e. Harper
1.38%
Ordinary
5.5k at £0.05Mrs C.c. Bennett
1.38%
Ordinary
5.5k at £0.05Mrs C.m.a. Turner
1.38%
Ordinary
5.5k at £0.05R.j. Smith
1.38%
Ordinary
5k at £0.05H.b. Eaton
1.25%
Ordinary

Financials

Year2014
Net Worth£1,183,020
Cash£80,040
Current Liabilities£4,800

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

29 November 2017Previous accounting period shortened from 31 March 2018 to 31 October 2017 (1 page)
15 November 2017Appointment of a voluntary liquidator (1 page)
15 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-01
(1 page)
15 November 2017Declaration of solvency (6 pages)
14 November 2017Termination of appointment of Deborah Jane Evans-Dudley as a director on 3 November 2017 (1 page)
1 November 2017Registered office address changed from 3 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ to Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 1 November 2017 (1 page)
11 October 2017Termination of appointment of Colleen Claire Smith as a director on 11 October 2017 (1 page)
11 October 2017Appointment of Mrs Deborah Jane Evans-Dudley as a director on 11 October 2017 (2 pages)
11 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
13 February 2017Register(s) moved to registered inspection location C/O a D Smith 3 the Dingle Bramhall Stockport Cheshire SK7 3NF (2 pages)
28 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
9 June 2016Register(s) moved to registered office address 3 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ (1 page)
9 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 20,000
(8 pages)
26 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
15 June 2015Register(s) moved to registered office address 3 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ (1 page)
15 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 20,000
(8 pages)
13 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
28 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 20,000
(8 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (10 pages)
9 August 2013Section 519 (1 page)
29 July 2013Auditor's resignation (2 pages)
11 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (8 pages)
12 October 2012Full accounts made up to 31 March 2012 (16 pages)
13 June 2012Register(s) moved to registered inspection location (1 page)
13 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (8 pages)
14 October 2011Full accounts made up to 31 March 2011 (18 pages)
10 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (8 pages)
10 June 2011Register(s) moved to registered office address (1 page)
10 June 2011Director's details changed for Colleen Claire Smith on 11 May 2011 (2 pages)
10 June 2011Register(s) moved to registered inspection location (1 page)
6 October 2010Full accounts made up to 31 March 2010 (16 pages)
11 June 2010Director's details changed for Colleen Claire Smith on 15 May 2010 (2 pages)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (8 pages)
11 June 2010Director's details changed for Anthony David Smith on 15 May 2010 (2 pages)
11 June 2010Director's details changed for Valerie Mary Eaton on 15 May 2010 (2 pages)
11 June 2010Register(s) moved to registered inspection location (1 page)
14 October 2009Full accounts made up to 31 March 2009 (17 pages)
3 June 2009Return made up to 15/05/09; full list of members (5 pages)
27 November 2008Full accounts made up to 31 March 2008 (17 pages)
2 June 2008Return made up to 15/05/08; full list of members (5 pages)
15 October 2007Full accounts made up to 31 March 2007 (17 pages)
15 June 2007Return made up to 15/05/07; change of members (7 pages)
19 December 2006Full accounts made up to 31 March 2006 (16 pages)
14 June 2006Return made up to 15/05/06; full list of members
  • 363(287) ‐ Registered office changed on 14/06/06
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 November 2005Full accounts made up to 31 March 2005 (14 pages)
28 November 2005Registered office changed on 28/11/05 from: 67 europa business park bird hall lane stockport cheshire SK3 0XA (1 page)
8 June 2005Return made up to 15/05/05; full list of members (9 pages)
9 November 2004Full accounts made up to 31 March 2004 (13 pages)
10 June 2004Return made up to 15/05/04; full list of members (9 pages)
7 November 2003Full accounts made up to 31 March 2003 (13 pages)
1 June 2003Return made up to 15/05/03; full list of members (9 pages)
13 November 2002Full accounts made up to 31 March 2002 (13 pages)
13 June 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 November 2001Full accounts made up to 31 March 2001 (14 pages)
12 June 2001Return made up to 15/05/01; full list of members (9 pages)
10 November 2000Full accounts made up to 31 March 2000 (19 pages)
24 May 2000Return made up to 15/05/00; full list of members (8 pages)
12 October 1999Full accounts made up to 31 March 1999 (13 pages)
17 June 1999Return made up to 15/05/99; no change of members
  • 363(287) ‐ Registered office changed on 17/06/99
(4 pages)
11 November 1998Full accounts made up to 31 March 1998 (13 pages)
2 September 1998Auditor's resignation (2 pages)
1 June 1998Return made up to 15/05/98; full list of members (6 pages)
21 November 1997Full accounts made up to 31 March 1997 (14 pages)
13 June 1997Return made up to 15/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 November 1996Full accounts made up to 31 March 1996 (15 pages)
16 June 1996Return made up to 15/05/96; no change of members (4 pages)
27 November 1995Full accounts made up to 31 March 1995 (16 pages)
6 July 1995Return made up to 15/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 March 1992Company name changed\certificate issued on 31/03/92 (2 pages)
11 April 1974Memorandum and Articles of Association (14 pages)
24 April 1948Allotment of shares (4 pages)
24 April 1948Allotment of shares (3 pages)
24 April 1946Allotment of shares (3 pages)
16 August 1944Allotment of shares (3 pages)
1 May 1939Certificate of incorporation (1 page)
1 May 1939Incorporation (30 pages)