Company NameBowen (UK) Limited
Company StatusDissolved
Company Number04761468
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 11 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameLeeka Xu
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address118 Ramuz Drive
Westcliff-On-Sea
Essex
SS0 9JL
Secretary NameKan Jin
NationalityBritish
StatusClosed
Appointed01 June 2004(1 year after company formation)
Appointment Duration5 years, 9 months (closed 23 March 2010)
RoleCompany Director
Correspondence Address118 Ramuz Drive
Westcliff-On-Sea
Essex
SS0 9JL
Secretary NameJennifer Anne McPeake
NationalityBritish
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Oakfield Close
Whickham
Newcastle
Tyne & Wear
NE16 5HL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe White House 318 Manchester
Road West Timperley
Altrincham
Cheshire
WA14 5NB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£278,798
Gross Profit-£20,964
Net Worth£30,688
Cash£8,805
Current Liabilities£22,011

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
26 November 2009Application to strike the company off the register (3 pages)
26 November 2009Application to strike the company off the register (3 pages)
3 August 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
3 August 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
15 May 2009Return made up to 12/05/09; full list of members (5 pages)
15 May 2009Return made up to 12/05/09; full list of members (5 pages)
12 May 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
12 May 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
1 September 2008Return made up to 12/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 September 2008Return made up to 12/05/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
31 May 2007Return made up to 12/05/07; no change of members (6 pages)
31 May 2007Return made up to 12/05/07; no change of members (6 pages)
11 December 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
11 December 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
19 May 2006Return made up to 12/05/06; full list of members (6 pages)
19 May 2006Return made up to 12/05/06; full list of members (6 pages)
9 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
9 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
18 May 2005Return made up to 12/05/05; full list of members (6 pages)
18 May 2005Return made up to 12/05/05; full list of members (6 pages)
28 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
28 January 2005Accounts made up to 31 May 2004 (1 page)
22 December 2004Registered office changed on 22/12/04 from: c/o clive owen & co, aykley vale chambers durham road aykley heads durham DH1 5NE (1 page)
22 December 2004Registered office changed on 22/12/04 from: c/o clive owen & co, aykley vale chambers durham road aykley heads durham DH1 5NE (1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004Return made up to 12/05/04; full list of members (6 pages)
20 July 2004Return made up to 12/05/04; full list of members
  • 363(287) ‐ Registered office changed on 20/07/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 2004Secretary resigned (1 page)
29 May 2003Secretary resigned (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003Director resigned (1 page)
29 May 2003Secretary resigned (1 page)
29 May 2003New secretary appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003Director resigned (1 page)
12 May 2003Incorporation (20 pages)
12 May 2003Incorporation (20 pages)