Company NameBowdene Redcar Limited
DirectorPeter James Jackson
Company StatusDissolved
Company Number01466643
CategoryPrivate Limited Company
Incorporation Date13 December 1979(44 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NamePeter James Jackson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1992(12 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressRamsdale Cottage
Fylingdales
Whitby
North Yorkshire
YO22 4QN
Secretary NameAlexnder Fovargue Jackson
NationalityBritish
StatusCurrent
Appointed18 May 1998(18 years, 5 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address27 Dentdale Close
Yarm
Cleveland
TS15 9UJ
Secretary NameMr David Field
NationalityBritish
StatusResigned
Appointed20 January 1992(12 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 1993)
RoleCompany Director
Correspondence AddressChimneys Darlington Road
Long Newton
Stockton On Tees
Cleveland
TS21 1PE
Secretary NameAlexander Fouargue Jackson
NationalityBritish
StatusResigned
Appointed27 April 1993(13 years, 4 months after company formation)
Appointment Duration4 years (resigned 19 May 1997)
RoleCompany Director
Correspondence Address10 Ely Crescent
Redcar
Cleveland
TS10 3PT
Secretary NameSusan Elizabeth Metcalfe
NationalityBritish
StatusResigned
Appointed19 March 1997(17 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 May 1998)
RoleCompany Director
Correspondence Address14 St Cuthberts Place
Darlington
Durham
DL3 7UX

Location

Registered AddressPricewaterhousecoopers
101 Barbirolli Square
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£399,398
Cash£150,050
Current Liabilities£503,397

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

14 June 2003Dissolved (1 page)
14 March 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 2002Liquidators statement of receipts and payments (6 pages)
19 July 2002Appointment of a voluntary liquidator (1 page)
19 July 2002Notice of ceasing to act as a voluntary liquidator (1 page)
19 July 2002O/C - replacement of liquidator (10 pages)
25 June 2002Liquidators statement of receipts and payments (6 pages)
4 April 2002Registered office changed on 04/04/02 from: pricewaterhousecoopers 89 sandyford road newcastle upon tyne tyne & wear NE99 1PL (1 page)
21 December 2001Liquidators statement of receipts and payments (6 pages)
8 August 2001Liquidators statement of receipts and payments (6 pages)
14 December 2000Liquidators statement of receipts and payments (6 pages)
26 June 2000Liquidators statement of receipts and payments (6 pages)
10 February 2000Registered office changed on 10/02/00 from: c/o cork gully hadrian house higham place newcastle upon tyne NE1 8BP (1 page)
8 December 1999Liquidators statement of receipts and payments (6 pages)
25 August 1999Liquidators statement of receipts and payments (5 pages)
1 July 1998Statement of affairs (11 pages)
12 June 1998Secretary resigned (1 page)
2 June 1998Registered office changed on 02/06/98 from: philip burley and gale 2 chaloner street guisborough cleveland TS14 6QD (1 page)
24 May 1998New secretary appointed (2 pages)
24 March 1998Accounts for a small company made up to 30 June 1997 (9 pages)
11 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
11 September 1997Ad 30/06/97--------- £ si 100000@1=100000 £ ic 3600/103600 (2 pages)
11 September 1997£ nc 42000/140000 30/06/97 (1 page)
11 September 1997Statement of rights variation attached to shares (1 page)
17 June 1997New secretary appointed (2 pages)
3 June 1997Secretary resigned (1 page)
2 May 1997Accounts for a small company made up to 30 June 1996 (9 pages)
28 April 1997Return made up to 20/01/97; full list of members (6 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
20 February 1996Return made up to 20/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)