Company NameBow Bangles Public Limited Company
Company StatusDissolved
Company Number02161547
CategoryPublic Limited Company
Incorporation Date4 September 1987(36 years, 7 months ago)
Dissolution Date6 November 2001 (22 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Robert Albert Haley
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(3 years, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 06 November 2001)
RoleBank Manager - Retired
Correspondence Address2 Rollswood Drive
Solihull
West Midlands
B91 1NL
Director NameMr Mark Gerard Smith
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(3 years, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 06 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farquhar Road
Edgbaston
Birmingham
West Midlands
B15 3RA
Director NameMrs Sheena Elizabeth Smith
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(3 years, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 06 November 2001)
RoleHousewife
Correspondence Address51 Croftdown Road
Harborne
Birmingham
West Midlands
B17 8RE
Secretary NameMr Ian Russell Butler
NationalityBritish
StatusClosed
Appointed19 June 1991(3 years, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 06 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address214 Hagley Road
Edgbston
Birmingham
West Midlands
B16 9PH
Director NameMartyn John Doherty
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1994(6 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 06 November 2001)
RoleAccountant
Correspondence AddressThe Old Coach House
Kingswood
Albrighton
Staffordshire
WV7 3AP

Location

Registered AddressPeter House
Oxford Street
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£8,934,340
Gross Profit£5,443,506
Net Worth£1,224,761
Cash£92,094
Current Liabilities£1,927,801

Accounts

Latest Accounts31 January 1995 (29 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

6 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
12 January 2001Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2001 (2 pages)
10 January 2001Notice of completion of voluntary arrangement (8 pages)
31 July 2000Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2000 (2 pages)
20 March 2000Notice of discharge of Administration Order (4 pages)
23 December 1999Administrator's abstract of receipts and payments (2 pages)
5 August 1999Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 1999 (2 pages)
28 June 1999Administrator's abstract of receipts and payments (2 pages)
2 February 1999Administrator's abstract of receipts and payments (2 pages)
17 August 1998Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 1998 (2 pages)
24 June 1998Administrator's abstract of receipts and payments (2 pages)
8 August 1997Notice to Registrar of companies voluntary arrangement taking effect (2 pages)
8 August 1997Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 1997 (2 pages)
2 July 1997Administrator's abstract of receipts and payments (2 pages)
23 December 1996Administrator's abstract of receipts and payments (3 pages)
9 July 1996Administrator's abstract of receipts and payments (4 pages)
2 July 1996Registered office changed on 02/07/96 from: unit 7/8 maple business park 59 walter street aston birmingham B7 5ET (1 page)
13 May 1996Statement of administrator's proposal (12 pages)
13 February 1996Notice of result of meeting of creditors (11 pages)
26 January 1996Notice of Administration Order (1 page)
26 January 1996Administration Order (6 pages)
22 August 1995Full accounts made up to 31 January 1995 (19 pages)
18 August 1995Return made up to 19/06/95; no change of members (4 pages)