Company NameBowers Semiconductors Limited
Company StatusDissolved
Company Number02086965
CategoryPrivate Limited Company
Incorporation Date5 January 1987(37 years, 3 months ago)
Dissolution Date12 February 2015 (9 years, 2 months ago)
Previous NameNowchoice Limited

Business Activity

Section CManufacturing
SIC 2624Manufacture other technical ceramic goods
SIC 23440Manufacture of other technical ceramic products
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Josephine Bowers
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1991(4 years, 11 months after company formation)
Appointment Duration23 years, 2 months (closed 12 February 2015)
RoleCompany Director
Country of ResidenceE
Correspondence Address104 Manchester Road
Wilmslow
Cheshire
SK9 2JJ
Director NameMr Roy William Bowers
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1991(4 years, 11 months after company formation)
Appointment Duration23 years, 2 months (closed 12 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Manchester Road
Wilmslow
Cheshire
SK9 2JX
Secretary NameMrs Josephine Bowers
NationalityBritish
StatusClosed
Appointed03 December 1991(4 years, 11 months after company formation)
Appointment Duration23 years, 2 months (closed 12 February 2015)
RoleCompany Director
Country of ResidenceE
Correspondence Address104 Manchester Road
Wilmslow
Cheshire
SK9 2JJ
Director NameMr Mark William Bowers
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2005(18 years, 9 months after company formation)
Appointment Duration9 years, 4 months (closed 12 February 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address94 Royle Green Road
Northenden
Manchester
M22 4LH

Contact

Websitewww.bowerssemiconductors.com
Telephone0161 9453126
Telephone regionManchester

Location

Registered Address125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Roy William Bowers
50.00%
Ordinary
1 at £1Mrs Josephine Bowers
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,517
Cash£279
Current Liabilities£110,993

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2015Final Gazette dissolved following liquidation (1 page)
12 November 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
10 September 2014Liquidators statement of receipts and payments to 18 June 2014 (10 pages)
10 September 2014Liquidators' statement of receipts and payments to 18 June 2014 (10 pages)
27 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2013Statement of affairs with form 4.19 (9 pages)
27 June 2013Appointment of a voluntary liquidator (1 page)
12 June 2013Registered office address changed from 104 Manchester Road Wilmslow SK9 2JJ on 12 June 2013 (2 pages)
19 December 2012Director's details changed for Mrs Josephine Bowers on 19 December 2012 (2 pages)
19 December 2012Director's details changed for Mr Roy William Bowers on 19 December 2012 (2 pages)
19 December 2012Director's details changed for Mark William Bowers on 19 December 2012 (2 pages)
19 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2012-12-19
  • GBP 2
(6 pages)
19 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2012-12-19
  • GBP 2
(6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 December 2008Return made up to 03/12/08; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 February 2008Return made up to 03/12/07; full list of members (3 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 February 2007Return made up to 03/12/06; full list of members (3 pages)
21 February 2007Director's particulars changed (1 page)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 February 2006Director's particulars changed (1 page)
22 February 2006Return made up to 18/01/06; full list of members (3 pages)
22 February 2006Director's particulars changed (1 page)
22 February 2006Director's particulars changed (1 page)
2 November 2005New director appointed (2 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 January 2005Return made up to 03/12/04; full list of members (7 pages)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 December 2003Return made up to 03/12/03; full list of members (7 pages)
3 February 2003Return made up to 03/12/02; full list of members (7 pages)
21 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 May 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
24 December 2001Return made up to 03/12/01; full list of members (6 pages)
19 October 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
3 January 2001Return made up to 03/12/00; full list of members (6 pages)
7 September 2000Full accounts made up to 31 December 1999 (5 pages)
19 January 2000Return made up to 03/12/99; full list of members (6 pages)
25 August 1999Full accounts made up to 31 December 1998 (6 pages)
5 January 1999Return made up to 03/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 1998Full accounts made up to 31 December 1997 (5 pages)
15 December 1997Return made up to 03/12/97; no change of members (4 pages)
27 May 1997Full accounts made up to 31 December 1996 (8 pages)
4 December 1996Return made up to 03/12/96; no change of members (4 pages)
13 December 1995Return made up to 03/12/95; full list of members (6 pages)
5 June 1995 (5 pages)
19 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 April 1987Gazettable document (5 pages)
10 April 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
3 April 1987Company name changed nowchoice LIMITED\certificate issued on 03/04/87 (2 pages)
5 January 1987Incorporation (14 pages)