Company NameSteelforce Bowmech Limited
DirectorsAlexander Goodfellow and William Armstrong
Company StatusDissolved
Company Number04311908
CategoryPrivate Limited Company
Incorporation Date26 October 2001(22 years, 6 months ago)
Previous NameBowmech Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr Ian Pilkington
NationalityBritish
StatusCurrent
Appointed02 September 2002(10 months, 1 week after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address308 Burnley Road
Accrington
Lancashire
BB5 6HG
Director NameAlexander Goodfellow
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2003(1 year, 6 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Correspondence Address19 Middleton Drive
Bury
Lancashire
BL9 8DT
Director NameWilliam Armstrong
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(2 years, 11 months after company formation)
Appointment Duration19 years, 7 months
RoleContract Manager
Correspondence Address1 Rose Cottage Lower Green Lane
Higher Green Astley
Manchester
M29 7JZ
Director NameIan Pilkington
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(same day as company formation)
RoleAccountant
Correspondence Address27 Marlborough Road
Accrington
Lancashire
BB5 6AY
Secretary NameMiss Marie Hyland
NationalityBritish
StatusResigned
Appointed26 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Parkwood Road
Northenden
Manchester
Lancashire
M23 0AA
Director NameWilliam Armstrong
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(10 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 May 2003)
RoleSteel Manager
Correspondence Address1 Rose Cottage Lower Green Lane
Higher Green Astley
Manchester
M29 7JZ

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 November 2007Dissolved (1 page)
17 August 2007Notice of move from Administration to Dissolution (7 pages)
5 March 2007Administrator's progress report (15 pages)
30 January 2007Notice of extension of period of Administration (1 page)
13 September 2006Administrator's progress report (10 pages)
27 April 2006Result of meeting of creditors (4 pages)
24 April 2006Statement of affairs (17 pages)
20 April 2006Statement of administrator's proposal (29 pages)
20 February 2006Registered office changed on 20/02/06 from: unit 6 monde trading estate westinghouse road trafford park manchester M17 1LP (1 page)
16 February 2006Appointment of an administrator (1 page)
28 November 2005Return made up to 26/10/05; full list of members (7 pages)
17 May 2005Secretary's particulars changed (1 page)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 January 2005Return made up to 26/10/04; full list of members (6 pages)
8 October 2004New director appointed (2 pages)
20 August 2004Registered office changed on 20/08/04 from: 1 rose cottage lower green lane higher green astley manchester M29 7JZ (1 page)
17 June 2004Registered office changed on 17/06/04 from: 23 new mount street manchester M4 4DE (1 page)
19 November 2003Return made up to 26/10/03; full list of members (6 pages)
30 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
11 June 2003New director appointed (2 pages)
31 May 2003Director resigned (1 page)
14 January 2003Particulars of mortgage/charge (3 pages)
2 January 2003Particulars of mortgage/charge (3 pages)
26 November 2002Return made up to 26/10/02; full list of members (6 pages)
3 October 2002New director appointed (2 pages)
25 September 2002New secretary appointed (2 pages)
25 September 2002Secretary resigned (1 page)
16 August 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
9 August 2002Registered office changed on 09/08/02 from: 1 rose cottage lower green lane higher green astley manchester M29 7JZ (1 page)
19 April 2002Registered office changed on 19/04/02 from: room 53 23 new mount street manchester lancashire M4 4DE (1 page)
26 February 2002Company name changed bowmech LIMITED\certificate issued on 26/02/02 (2 pages)
26 October 2001Incorporation (29 pages)