Company NameBowdon Green Limited
Company StatusDissolved
Company Number04270568
CategoryPrivate Limited Company
Incorporation Date15 August 2001(22 years, 8 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous NameDune Retail Recruitment Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameHazel Jean Foster
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2001(2 weeks, 3 days after company formation)
Appointment Duration14 years, 5 months (closed 26 January 2016)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address9 Richmond Green
Richmond Road
Bowdon
Cheshire
WA14 2UB
Secretary NameGeorge William Foster
NationalityBritish
StatusClosed
Appointed01 September 2001(2 weeks, 3 days after company formation)
Appointment Duration14 years, 5 months (closed 26 January 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Richmond Green
Richmond Road
Bowdon
Cheshire
WA14 2UB
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address2nd Floor, The Royals
Altrincham Road
Manchester
M22 4BJ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Hazel Foster
100.00%
Ordinary

Financials

Year2014
Net Worth£21,765
Cash£52,487
Current Liabilities£30,872

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
30 October 2015Application to strike the company off the register (3 pages)
28 October 2015Registered office address changed from 9 Richmond Green Richmond Road, Bowdon Cheshire WA14 2UB to C/O Chd 2nd Floor, the Royals Altrincham Road Manchester M22 4BJ on 28 October 2015 (1 page)
15 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
28 April 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(4 pages)
4 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
20 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
20 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Hazel Foster on 15 August 2010 (2 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 September 2009Return made up to 15/08/09; full list of members (3 pages)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
3 September 2008Return made up to 15/08/08; full list of members (3 pages)
13 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
13 November 2007Return made up to 15/08/07; full list of members (2 pages)
24 May 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
9 May 2007Memorandum and Articles of Association (12 pages)
26 April 2007Company name changed dune retail recruitment company LIMITED\certificate issued on 26/04/07 (2 pages)
21 November 2006Return made up to 15/08/06; full list of members (6 pages)
3 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
11 October 2005Return made up to 15/08/05; full list of members (6 pages)
3 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
20 August 2004Return made up to 15/08/04; full list of members (6 pages)
12 May 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
22 September 2003Return made up to 15/08/03; full list of members (6 pages)
14 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
19 September 2002New secretary appointed (2 pages)
19 September 2002Return made up to 15/08/02; full list of members
  • 363(287) ‐ Registered office changed on 19/09/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
19 September 2002New director appointed (2 pages)
15 August 2001Incorporation (16 pages)