Company NameBowlees Limited
Company StatusDissolved
Company Number03329103
CategoryPrivate Limited Company
Incorporation Date6 March 1997(27 years, 2 months ago)
Dissolution Date9 August 2013 (10 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Jacqueline Fallon
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1997(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence Address4 Mercers Road
Hopwood
Heywood
Lancashire
OL10 2NP
Secretary NameMr Kevin Fallon
NationalityBritish
StatusClosed
Appointed06 March 1997(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address4 Mercer Road
Hopwood
Heywood
Lancashire
OL10 2NP
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressGrove House 780 Wilmslow Road
Didsbury
Manchester
Lancashire
M20 2DR
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at 1J. Fallon
100.00%
Ordinary

Financials

Year2014
Net Worth£37,241
Cash£5,690
Current Liabilities£60,670

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 August 2013Final Gazette dissolved following liquidation (1 page)
9 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2013Final Gazette dissolved following liquidation (1 page)
9 May 2013Completion of winding up (1 page)
9 May 2013Completion of winding up (1 page)
21 May 2010Order of court to wind up (1 page)
21 May 2010Order of court to wind up (1 page)
1 April 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 1
(4 pages)
1 April 2010Director's details changed for Mrs Jacqueline Fallon on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mrs Jacqueline Fallon on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 1
(4 pages)
1 April 2010Director's details changed for Mrs Jacqueline Fallon on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 1
(4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 March 2009Return made up to 06/03/09; full list of members (3 pages)
13 March 2009Return made up to 06/03/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 November 2008Registered office changed on 06/11/2008 from youshani chartered certified accountants & registered auditors 23 stamford street altrincham cheshire WA14 1EX (1 page)
6 November 2008Registered office changed on 06/11/2008 from youshani chartered certified accountants & registered auditors 23 stamford street altrincham cheshire WA14 1EX (1 page)
7 April 2008Return made up to 06/03/08; full list of members (3 pages)
7 April 2008Return made up to 06/03/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 March 2007Return made up to 06/03/07; full list of members (2 pages)
19 March 2007Return made up to 06/03/07; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 March 2006Return made up to 06/03/06; full list of members (2 pages)
13 March 2006Return made up to 06/03/06; full list of members (2 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 March 2005Return made up to 06/03/05; full list of members (2 pages)
8 March 2005Return made up to 06/03/05; full list of members (2 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 May 2004Registered office changed on 14/05/04 from: lewis youshani chartered accountants 29A stamford new road altrincham cheshire WA14 1EB (1 page)
14 May 2004Registered office changed on 14/05/04 from: lewis youshani chartered accountants 29A stamford new road altrincham cheshire WA14 1EB (1 page)
15 March 2004Return made up to 06/03/04; full list of members (6 pages)
15 March 2004Return made up to 06/03/04; full list of members (6 pages)
13 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 March 2003Return made up to 06/03/03; full list of members (6 pages)
17 March 2003Return made up to 06/03/03; full list of members (6 pages)
5 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 March 2002Return made up to 06/03/02; full list of members (6 pages)
20 March 2002Return made up to 06/03/02; full list of members (6 pages)
28 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 August 2001Registered office changed on 20/08/01 from: p anthony lewis & co suite 310 scotscroft building, towers business, manchester lancashire M20 2RY (1 page)
20 August 2001Registered office changed on 20/08/01 from: p anthony lewis & co suite 310 scotscroft building, towers business, manchester lancashire M20 2RY (1 page)
30 March 2001Return made up to 06/03/01; full list of members (6 pages)
30 March 2001Return made up to 06/03/01; full list of members (6 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 May 2000Return made up to 06/03/00; full list of members (6 pages)
24 May 2000Return made up to 06/03/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
(6 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
18 March 1999Return made up to 06/03/99; no change of members (4 pages)
18 March 1999Return made up to 06/03/99; no change of members (4 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
31 May 1998Return made up to 06/03/98; full list of members (6 pages)
31 May 1998Return made up to 06/03/98; full list of members (6 pages)
14 March 1997Secretary resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New secretary appointed (2 pages)
14 March 1997Registered office changed on 14/03/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
14 March 1997Secretary resigned (1 page)
14 March 1997Registered office changed on 14/03/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
14 March 1997New secretary appointed (2 pages)
14 March 1997Director resigned (1 page)
6 March 1997Incorporation (16 pages)