Company NameBowring Engineering Ltd
DirectorsDavid Brereton and John Christopher McGrath
Company StatusLiquidation
Company Number05753901
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Brereton
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Portrush Close
Cronton
Widnes
WA8 9SH
Director NameJohn Christopher McGrath
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Wynwood Park
Roby
Liverpool
Merseyside
L36 4QY
Secretary NameMr David Brereton
NationalityBritish
StatusCurrent
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Portrush Close
Cronton
Widnes
WA8 9SH
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressLloyds House 18-22 Lloyd Street
Manchester
Lancashire
M2 5BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2008
Net Worth£45,536
Cash£4,292
Current Liabilities£197,172

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Next Accounts Due31 May 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Next Return Due6 April 2017 (overdue)

Filing History

19 February 2010Order of court to wind up (2 pages)
21 November 2009Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street, Liverpool Merseyside L3 4BJ on 21 November 2009 (2 pages)
10 November 2009Appointment of a voluntary liquidator (1 page)
10 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 November 2009Statement of affairs with form 4.19 (8 pages)
4 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
6 May 2009Return made up to 23/03/09; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
10 April 2008Return made up to 23/03/08; full list of members (4 pages)
21 January 2008Accounts for a dormant company made up to 31 August 2006 (2 pages)
15 January 2008Accounting reference date shortened from 31/08/07 to 31/08/06 (1 page)
9 January 2008Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
12 July 2007Registered office changed on 12/07/07 from: 70 rodney street liverpool merseyside L1 9AF (1 page)
19 April 2007Return made up to 23/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 April 2006Ad 23/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 March 2006Secretary resigned (1 page)
23 March 2006Incorporation (20 pages)