Company NameBowden Marketing Limited
Company StatusDissolved
Company Number06074942
CategoryPrivate Limited Company
Incorporation Date30 January 2007(17 years, 2 months ago)
Dissolution Date30 March 2010 (14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nigel Sprague Thomas
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(2 days after company formation)
Appointment Duration3 years, 1 month (closed 30 March 2010)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address34c Bowden Lane
Marple
Stockport
Cheshire
SK6 6ND
Secretary NameKaren Louise Thomas
NationalityBritish
StatusClosed
Appointed01 February 2007(2 days after company formation)
Appointment Duration3 years, 1 month (closed 30 March 2010)
RoleCompany Director
Correspondence Address34c Bowden Lane
Marple
Stockport
Cheshire
SK6 6ND
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address34c Bowden Lane
Marple
Stockport
Cheshire
SK6 6ND
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 February 2008Return made up to 30/01/08; full list of members (2 pages)
14 February 2008Return made up to 30/01/08; full list of members (2 pages)
28 April 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
28 April 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
22 February 2007Registered office changed on 22/02/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007New director appointed (2 pages)
22 February 2007Registered office changed on 22/02/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
22 February 2007New secretary appointed (2 pages)
22 February 2007Director resigned (1 page)
22 February 2007New secretary appointed (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007Director resigned (1 page)
22 February 2007Secretary resigned (1 page)
30 January 2007Incorporation (30 pages)
30 January 2007Incorporation (30 pages)