Company NameBowertrace (North West) Limited
DirectorJonathan Jef Hughes
Company StatusDissolved
Company Number05060377
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 1 month ago)
Previous NamesBCL Limited and BCL International Limited

Business Activity

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

Directors

Director NameMr Jonathan Jef Hughes
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Mereworth
Wirral
Merseyside
CH48 1QT
Wales
Secretary NameMr Davinder Kundi
NationalityBritish
StatusCurrent
Appointed01 March 2005(12 months after company formation)
Appointment Duration19 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Tudor Road
Hayes
Middlesex
UB3 2QA
Director NameBrian Thomas Scott
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleManager
Correspondence Address12 Chapel Lane
Eccleston
St Helens
Merseyside
WA10 5DB
Secretary NameStephen Brown
NationalityBritish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressOaklea
Tilthams Green
Godalming
Surrey
GU7 3BT

Location

Registered AddressCentury House
Ashley Road
Hale
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 November 2007Dissolved (1 page)
20 August 2007Liquidators statement of receipts and payments (5 pages)
20 August 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
19 June 2007Liquidators statement of receipts and payments (5 pages)
31 May 2006Statement of affairs (7 pages)
31 May 2006Appointment of a voluntary liquidator (1 page)
31 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 May 2006Registered office changed on 18/05/06 from: ashton house 1 the parks newton le willows merseyside WA12 0JQ (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
2 September 2005Resolutions
  • RES13 ‐ Purchase agreement 19/08/05
(1 page)
25 August 2005Particulars of mortgage/charge (4 pages)
20 July 2005Company name changed bcl LIMITED\certificate issued on 20/07/05 (2 pages)
15 July 2005Particulars of mortgage/charge (32 pages)
12 April 2005New secretary appointed (2 pages)
31 March 2005Secretary resigned (1 page)