Company NameBowsquare Limited
Company StatusDissolved
Company Number01140240
CategoryPrivate Limited Company
Incorporation Date18 October 1973(50 years, 6 months ago)
Dissolution Date27 April 2020 (3 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Andrew John Greenwood
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1992(18 years, 3 months after company formation)
Appointment Duration28 years, 3 months (closed 27 April 2020)
RoleBuilding Contracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
Director NameMr Edward William Greenwood
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1992(18 years, 3 months after company formation)
Appointment Duration28 years, 3 months (closed 27 April 2020)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
Director NameMrs Pauline Greenwood
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1992(18 years, 3 months after company formation)
Appointment Duration28 years, 3 months (closed 27 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
Secretary NameMr Edward William Greenwood
NationalityBritish
StatusClosed
Appointed17 January 1992(18 years, 3 months after company formation)
Appointment Duration28 years, 3 months (closed 27 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth-£136,021
Cash£270,280
Current Liabilities£655,739

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 September 2017Liquidators' statement of receipts and payments to 18 July 2017 (14 pages)
27 September 2016Liquidators' statement of receipts and payments to 18 July 2016 (11 pages)
24 September 2015Liquidators statement of receipts and payments to 18 July 2015 (11 pages)
24 September 2015Liquidators' statement of receipts and payments to 18 July 2015 (11 pages)
30 June 2015Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages)
25 September 2014Liquidators statement of receipts and payments to 18 July 2014 (12 pages)
25 September 2014Liquidators' statement of receipts and payments to 18 July 2014 (12 pages)
1 October 2013Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT on 1 October 2013 (2 pages)
25 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 2013Statement of affairs with form 4.19 (8 pages)
25 July 2013Appointment of a voluntary liquidator (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
13 February 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 12,700
(5 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
9 February 2012Director's details changed for Mrs Pauline Greenwood on 17 January 2012 (2 pages)
9 February 2012Secretary's details changed for Mr Edward William Greenwood on 27 January 2012 (1 page)
9 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
9 February 2012Director's details changed for Mr Edward William Greenwood on 17 January 2012 (2 pages)
9 February 2012Director's details changed for Mr Andrew John Greenwood on 17 January 2012 (2 pages)
4 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
16 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for Mrs Pauline Greenwood on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Edward William Greenwood on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Andrew John Greenwood on 16 February 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
3 February 2009Return made up to 17/01/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
29 January 2008Return made up to 17/01/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 30 June 2007 (9 pages)
8 March 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
22 January 2007Return made up to 17/01/07; full list of members (3 pages)
3 February 2006Return made up to 17/01/06; full list of members (8 pages)
2 February 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
3 February 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004Total exemption small company accounts made up to 30 June 2004 (9 pages)
12 February 2004Return made up to 17/01/04; full list of members (8 pages)
12 January 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
2 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
14 March 2003Ad 17/02/03--------- £ si 200@1=200 £ ic 12500/12700 (2 pages)
27 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 February 2003Return made up to 17/01/03; full list of members (7 pages)
22 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
5 February 2002Return made up to 17/01/02; full list of members (7 pages)
18 October 2001Accounts for a small company made up to 31 December 2000 (9 pages)
2 February 2001Return made up to 17/01/01; full list of members (7 pages)
20 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 February 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 1999Secretary's particulars changed;director's particulars changed (1 page)
29 December 1999Director's particulars changed (1 page)
2 June 1999Accounts for a small company made up to 31 December 1998 (9 pages)
2 February 1999Return made up to 17/01/99; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
17 February 1998Return made up to 17/01/98; no change of members (4 pages)
4 May 1997Accounts for a small company made up to 31 December 1996 (10 pages)
4 February 1997Return made up to 17/01/97; no change of members (4 pages)
18 September 1996Accounts for a small company made up to 31 December 1995 (9 pages)
7 February 1996Return made up to 17/01/96; full list of members (6 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
30 May 1995Registered office changed on 30/05/95 from: the hollins hollins lane unsworth bury, lancs BL9 8AT (1 page)