Company NameA & J Bowdery Limited
Company StatusDissolved
Company Number01981493
CategoryPrivate Limited Company
Incorporation Date23 January 1986(38 years, 3 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)
Previous NamesRollback Limited and Robert Parish & Co. Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alan Bowdery
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1990(4 years, 11 months after company formation)
Appointment Duration30 years, 11 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Shepherds Hill
Harold Wood
Romford
Essex
RM3 0NP
Secretary NameJennifer Bowdery
NationalityBritish
StatusClosed
Appointed30 December 1990(4 years, 11 months after company formation)
Appointment Duration30 years, 11 months (closed 30 November 2021)
RoleCompany Director
Correspondence Address123 Shepherds Hill
Harold Wood
Romford
Essex
RM3 0NP
Director NameMs Sheila Isabelle Punjabi
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1999(13 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 20 October 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Turner House
26 Clevedon Road
Twickenham
Middlesex
TW1 2TE

Contact

Websiterobertparish.co.uk
Telephone01708 347969
Telephone regionRomford

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£29,081
Cash£118,120
Current Liabilities£114,681

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

1 March 1988Delivered on: 11 March 1988
Satisfied on: 10 December 2014
Persons entitled: Best International Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2021First Gazette notice for voluntary strike-off (1 page)
9 September 2021Confirmation statement made on 6 July 2021 with updates (5 pages)
7 September 2021Application to strike the company off the register (3 pages)
29 July 2021Micro company accounts made up to 31 May 2021 (3 pages)
30 March 2021Registered office address changed from 50 Trinity Way Salford M3 7FX United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 30 March 2021 (1 page)
4 December 2020Micro company accounts made up to 31 May 2020 (4 pages)
15 July 2020Confirmation statement made on 6 July 2020 with updates (5 pages)
10 October 2019Micro company accounts made up to 31 May 2019 (4 pages)
10 July 2019Confirmation statement made on 6 July 2019 with updates (5 pages)
19 June 2019Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 50 Trinity Way Salford M3 7FX on 19 June 2019 (1 page)
10 October 2018Micro company accounts made up to 31 May 2018 (3 pages)
19 July 2018Confirmation statement made on 6 July 2018 with updates (5 pages)
9 August 2017Micro company accounts made up to 31 May 2017 (3 pages)
9 August 2017Micro company accounts made up to 31 May 2017 (3 pages)
20 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
20 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
11 July 2017Notification of Alan Bowdery as a person with significant control on 6 July 2016 (2 pages)
11 July 2017Notification of Alan Bowdery as a person with significant control on 6 July 2016 (2 pages)
11 July 2017Notification of Alan Bowdery as a person with significant control on 11 July 2017 (2 pages)
1 September 2016Change of share class name or designation (2 pages)
1 September 2016Particulars of variation of rights attached to shares (3 pages)
1 September 2016Resolutions
  • RES13 ‐ Sub divided 29/07/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(16 pages)
1 September 2016Resolutions
  • RES13 ‐ Sub divided 29/07/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(16 pages)
1 September 2016Particulars of variation of rights attached to shares (3 pages)
1 September 2016Change of share class name or designation (2 pages)
16 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
22 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
21 July 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 21 July 2016 (1 page)
21 July 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 21 July 2016 (1 page)
17 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
31 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(14 pages)
31 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(14 pages)
31 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(14 pages)
18 April 2015Change of name notice (2 pages)
18 April 2015Change of name notice (2 pages)
18 April 2015Company name changed robert parish & co. LIMITED\certificate issued on 18/04/15
  • RES15 ‐ Change company name resolution on 2015-03-23
(2 pages)
18 April 2015Company name changed robert parish & co. LIMITED\certificate issued on 18/04/15
  • RES15 ‐ Change company name resolution on 2015-03-23
(2 pages)
15 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 December 2014Satisfaction of charge 1 in full (3 pages)
10 December 2014Satisfaction of charge 1 in full (3 pages)
29 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(14 pages)
29 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(14 pages)
29 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(14 pages)
21 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
5 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(14 pages)
5 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(14 pages)
5 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(14 pages)
17 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
24 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (15 pages)
24 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (15 pages)
24 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (15 pages)
16 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (14 pages)
18 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (14 pages)
18 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (14 pages)
16 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 November 2010Termination of appointment of Sheila Punjabi as a director (3 pages)
2 November 2010Termination of appointment of Sheila Punjabi as a director (3 pages)
11 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (14 pages)
11 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (14 pages)
11 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (14 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
14 July 2009Return made up to 06/07/09; full list of members (6 pages)
14 July 2009Return made up to 06/07/09; full list of members (6 pages)
17 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 July 2008Return made up to 06/07/08; full list of members (5 pages)
25 July 2008Return made up to 06/07/08; full list of members (5 pages)
1 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
27 July 2007Return made up to 06/07/07; no change of members (7 pages)
27 July 2007Return made up to 06/07/07; no change of members (7 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
2 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
1 August 2006Return made up to 06/07/06; full list of members (7 pages)
1 August 2006Return made up to 06/07/06; full list of members (7 pages)
18 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
18 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 July 2005Return made up to 06/07/05; full list of members (7 pages)
13 July 2005Return made up to 06/07/05; full list of members (7 pages)
19 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
19 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 July 2004Return made up to 06/07/04; full list of members (7 pages)
5 July 2004Return made up to 06/07/04; full list of members (7 pages)
31 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
31 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 July 2003Return made up to 06/07/03; full list of members (7 pages)
5 July 2003Return made up to 06/07/03; full list of members (7 pages)
26 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
26 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
4 July 2002Return made up to 06/07/02; full list of members (7 pages)
4 July 2002Return made up to 06/07/02; full list of members (7 pages)
19 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
19 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
20 July 2001Director's particulars changed (1 page)
20 July 2001Director's particulars changed (1 page)
10 July 2001Return made up to 06/07/01; full list of members (6 pages)
10 July 2001Return made up to 06/07/01; full list of members (6 pages)
3 November 2000Full accounts made up to 31 May 2000 (18 pages)
3 November 2000Full accounts made up to 31 May 2000 (18 pages)
7 July 2000Return made up to 06/07/00; full list of members (5 pages)
7 July 2000Return made up to 06/07/00; full list of members (5 pages)
27 October 1999Full accounts made up to 31 May 1999 (18 pages)
27 October 1999Full accounts made up to 31 May 1999 (18 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
8 July 1999Return made up to 06/07/99; full list of members (5 pages)
8 July 1999Return made up to 06/07/99; full list of members (5 pages)
3 February 1999Full accounts made up to 31 May 1998 (16 pages)
3 February 1999Full accounts made up to 31 May 1998 (16 pages)
14 July 1998Return made up to 06/07/98; no change of members (4 pages)
14 July 1998Return made up to 06/07/98; no change of members (4 pages)
30 March 1998Full accounts made up to 31 May 1997 (20 pages)
30 March 1998Full accounts made up to 31 May 1997 (20 pages)
27 December 1996Full accounts made up to 31 May 1996 (19 pages)
27 December 1996Full accounts made up to 31 May 1996 (19 pages)
10 July 1996Return made up to 06/07/96; full list of members (6 pages)
10 July 1996Return made up to 06/07/96; full list of members (6 pages)
20 December 1995Full accounts made up to 31 May 1995 (19 pages)
20 December 1995Full accounts made up to 31 May 1995 (19 pages)
12 July 1995Return made up to 06/07/95; no change of members (4 pages)
12 July 1995Return made up to 06/07/95; no change of members (4 pages)
23 January 1986Incorporation (17 pages)
23 January 1986Incorporation (17 pages)