Rathcooney
County Cork
Irish
Director Name | Mr Barry Crowley |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 22 February 2007(same day as company formation) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | Suaimhneas Fergus Dripsey County Cork Irish |
Secretary Name | Don Brockie |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 22 February 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | Brockie House Dysert Ardmore County Waterford Irish |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Director Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
37.5k at £1 | Bowen Holdings LTD 75.00% Ordinary |
---|---|
3.8k at £1 | Catherine Crowley 7.50% Ordinary |
8.8k at £1 | Mary Terresa Bowen 17.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,371,164 |
Gross Profit | £1,951,655 |
Net Worth | -£917,549 |
Cash | £1,831,602 |
Current Liabilities | £5,942,188 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2014 | Notice of move from Administration to Dissolution on 10 October 2014 (17 pages) |
20 May 2014 | Administrator's progress report to 15 April 2014 (18 pages) |
12 November 2013 | Administrator's progress report to 16 October 2013 (17 pages) |
10 May 2013 | Administrator's progress report to 15 April 2013 (13 pages) |
10 December 2012 | Administrator's progress report to 15 October 2012 (13 pages) |
10 December 2012 | Notice of extension of period of Administration (1 page) |
31 July 2012 | Administrator's progress report to 21 June 2012 (13 pages) |
2 March 2012 | Notice of extension of period of Administration (1 page) |
20 January 2012 | Notice of deemed approval of proposals (1 page) |
18 January 2012 | Administrator's progress report to 21 December 2011 (15 pages) |
15 August 2011 | Statement of administrator's proposal (15 pages) |
1 August 2011 | Statement of affairs with form 2.14B (27 pages) |
1 July 2011 | Appointment of an administrator (1 page) |
1 July 2011 | Registered office address changed from Regal House 70 London Road Twickenham TW1 3QS on 1 July 2011 (2 pages) |
1 July 2011 | Registered office address changed from Regal House 70 London Road Twickenham TW1 3QS on 1 July 2011 (2 pages) |
20 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders Statement of capital on 2011-04-20
|
7 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
22 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for John Richard Bowen on 9 March 2010 (2 pages) |
22 March 2010 | Director's details changed for John Richard Bowen on 9 March 2010 (2 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Director's details changed for Barry Crowley on 9 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Barry Crowley on 9 March 2010 (2 pages) |
10 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
26 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
26 August 2008 | (8 pages) |
30 July 2008 | Capitals not rolled up (2 pages) |
30 July 2008 | Return made up to 22/02/08; full list of members (4 pages) |
18 January 2008 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
8 September 2007 | Secretary's particulars changed (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: c/o private research LIMITED international house 226 seven sisters road london N4 3GG (1 page) |
26 June 2007 | Company name changed bowen holdings PLC\certificate issued on 26/06/07 (2 pages) |
4 June 2007 | Application to commence business (3 pages) |
11 May 2007 | Ad 22/02/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
11 May 2007 | New secretary appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
11 March 2007 | Registered office changed on 11/03/07 from: private research LIMITED coliemore house dalkey county dublin (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
22 February 2007 | Incorporation (10 pages) |