Company NameBowdon Hill Building Consultants Limited
Company StatusDissolved
Company Number06138019
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 2 months ago)
Dissolution Date8 August 2023 (9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Roger Derek Eyres
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleBuilder/Construction
Country of ResidenceEngland
Correspondence Address1 Green Courts Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SR
Secretary NameCatherine Mary Eyres
NationalityBritish
StatusResigned
Appointed27 March 2007(3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 01 March 2015)
RoleCompany Director
Correspondence Address1 Green Courts
Green Walk
Bowdon
Cheshire
WA14 2SR
Director NameMrs Catherine Mary Eyres
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(7 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 April 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Green Courts
Green Walk
Bowdon
Cheshire
WA14 2SR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameNorthern Formations Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence AddressThe Oaks
214 Woodford Road
Woodford
Cheshire
SK7 1QF
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Green Courts
Green Walk
Bowdon
Cheshire
WA14 2SR
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Shareholders

9 at £1Roger Derek Eyres
90.00%
Ordinary
1 at £1Catherine Mary Eyres
10.00%
Ordinary

Financials

Year2014
Net Worth£5,842
Cash£14,182
Current Liabilities£12,092

Accounts

Latest Accounts30 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 March

Filing History

31 December 2020Micro company accounts made up to 30 March 2020 (3 pages)
28 April 2020Termination of appointment of Catherine Mary Eyres as a director on 28 April 2020 (1 page)
28 April 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 March 2019 (2 pages)
16 April 2019Amended total exemption full accounts made up to 31 March 2018 (6 pages)
19 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
19 March 2019Appointment of Mrs Catherine Mary Eyres as a director on 2 March 2015 (2 pages)
30 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
22 March 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
19 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
18 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
18 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
(3 pages)
9 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
(3 pages)
6 April 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
6 April 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Termination of appointment of Catherine Mary Eyres as a secretary on 1 March 2015 (1 page)
1 April 2015Termination of appointment of Catherine Mary Eyres as a secretary on 1 March 2015 (1 page)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10
(3 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10
(3 pages)
1 April 2015Termination of appointment of Catherine Mary Eyres as a secretary on 1 March 2015 (1 page)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10
(4 pages)
28 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10
(4 pages)
28 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10
(4 pages)
17 April 2014Amended accounts made up to 31 March 2013 (5 pages)
17 April 2014Amended accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 June 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
29 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 June 2010Director's details changed for Roger Derek Eyres on 5 March 2010 (2 pages)
21 June 2010Director's details changed for Roger Derek Eyres on 5 March 2010 (2 pages)
21 June 2010Director's details changed for Roger Derek Eyres on 5 March 2010 (2 pages)
21 June 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 April 2009Return made up to 05/03/09; full list of members (3 pages)
3 April 2009Return made up to 05/03/09; full list of members (3 pages)
3 October 2008Return made up to 05/03/08; full list of members (3 pages)
3 October 2008Return made up to 05/03/08; full list of members (3 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 July 2008Ad 30/11/07\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
4 July 2008Ad 30/11/07\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
5 July 2007Registered office changed on 05/07/07 from: 324 manchester road, timperley altrincham cheshire WA14 5NB (1 page)
5 July 2007Registered office changed on 05/07/07 from: 324 manchester road, timperley altrincham cheshire WA14 5NB (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007Secretary resigned (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007Secretary resigned (1 page)
31 May 2007New secretary appointed (2 pages)
31 May 2007New secretary appointed (2 pages)
20 March 2007New secretary appointed (1 page)
20 March 2007New secretary appointed (1 page)
6 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
5 March 2007Incorporation (16 pages)
5 March 2007Incorporation (16 pages)