Company NameBowertrace Computing Limited
Company StatusDissolved
Company Number03616025
CategoryPrivate Limited Company
Incorporation Date14 August 1998(25 years, 8 months ago)
Dissolution Date15 May 2007 (16 years, 11 months ago)
Previous NamesBCL (North West) Limited and BCL International Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameJonathan Jef Hughes
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1998(1 month, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 15 May 2007)
RoleManaging Director
Correspondence Address15 Martin Close
Irby
Wirral
Merseyside
CH61 0HP
Wales
Secretary NameMr Davinder Kundi
NationalityBritish
StatusClosed
Appointed01 March 2005(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 15 May 2007)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Tudor Road
Hayes
Middlesex
UB3 2QA
Director NameMr Nigel James Cavers Turnbull
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Salisbury Avenue
Harpenden
Hertfordshire
AL5 2QF
Secretary NameSimon Matthews
NationalityBritish
StatusResigned
Appointed14 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressCherry Tree Cottage 34 High Street
Long Wittenham
Abingdon
Oxfordshire
OX14 4QJ
Director NameRichard David James Manville
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 18 June 2002)
RoleCompany Director
Correspondence Address20 Sunte Avenue
Lindfield
Haywards Heath
West Sussex
RH16 2AA
Secretary NameShaun Bernard Mulvey
NationalityBritish
StatusResigned
Appointed19 July 2000(1 year, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 March 2001)
RoleAccountant
Correspondence Address20 Calder Court
253 Rotherhithe Street
London
SE16 5FX
Secretary NameMr Thomas Gerard Walsh
NationalityIrish
StatusResigned
Appointed21 September 2001(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 22 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Flanders Road
Chiswick
London
W4 1NG
Secretary NameStephen Brown
NationalityBritish
StatusResigned
Appointed22 June 2004(5 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 March 2005)
RoleSecretary
Correspondence AddressOaklea
Tilthams Green
Godalming
Surrey
GU7 3BT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 August 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Baker Tilly Brazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£6,063,901
Gross Profit£972,071
Net Worth-£622,098
Cash£31
Current Liabilities£1,733,208

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2007First Gazette notice for compulsory strike-off (1 page)
14 August 2006Administrator's progress report (19 pages)
14 August 2006Notice of end of Administration (19 pages)
25 July 2006 (1 page)
25 July 2006Notice of vacation of office by administrator (15 pages)
18 April 2006Administrator's progress report (19 pages)
22 November 2005Result of meeting of creditors (3 pages)
31 October 2005Statement of administrator's proposal (28 pages)
7 September 2005Registered office changed on 07/09/05 from: ashton house 1 the parks newton le willows WA12 0JQ (1 page)
2 September 2005Appointment of an administrator (1 page)
2 September 2005Resolutions
  • RES13 ‐ Purchase agreement 19/08/05
(1 page)
12 July 2005Company name changed bcl international LIMITED\certificate issued on 12/07/05 (2 pages)
8 July 2005Particulars of mortgage/charge (31 pages)
12 April 2005New secretary appointed (2 pages)
31 March 2005Secretary resigned (1 page)
17 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
17 September 2004Return made up to 14/08/04; full list of members
  • 363(287) ‐ Registered office changed on 17/09/04
(6 pages)
5 July 2004Secretary resigned (1 page)
5 July 2004New secretary appointed (2 pages)
5 July 2004Director resigned (1 page)
1 July 2004Particulars of mortgage/charge (4 pages)
25 June 2004Particulars of mortgage/charge (15 pages)
29 September 2003Return made up to 14/08/03; full list of members (7 pages)
13 July 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
4 March 2003Full accounts made up to 30 September 2002 (12 pages)
21 June 2002Director resigned (1 page)
10 June 2002Registered office changed on 10/06/02 from: clerks court 18-20 farrington lane london EC1R 3HG (1 page)
30 April 2002Full accounts made up to 30 September 2001 (14 pages)
25 September 2001New secretary appointed (2 pages)
20 August 2001Return made up to 14/08/01; full list of members (7 pages)
30 July 2001Full accounts made up to 30 September 2000 (13 pages)
13 March 2001Secretary resigned (1 page)
22 August 2000Return made up to 14/08/00; full list of members (7 pages)
24 July 2000Secretary resigned (1 page)
24 July 2000New secretary appointed (2 pages)
16 May 2000Full accounts made up to 30 September 1999 (12 pages)
23 August 1999Return made up to 14/08/99; full list of members
  • 363(287) ‐ Registered office changed on 23/08/99
(6 pages)
28 May 1999Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
10 April 1999Particulars of mortgage/charge (11 pages)
4 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
5 November 1998New director appointed (2 pages)
26 October 1998Conve recon 07/10/98 (1 page)
26 October 1998Ad 07/10/98--------- £ si [email protected]=924 £ ic 2/926 (2 pages)
26 October 1998New director appointed (2 pages)
28 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 August 1998£ nc 10000/1000 14/08/98 (1 page)
20 August 1998New secretary appointed (2 pages)
20 August 1998New director appointed (3 pages)
20 August 1998Secretary resigned (1 page)
20 August 1998Director resigned (1 page)
14 August 1998Incorporation (15 pages)