Company NameBowdon McKenzie Limited
Company StatusDissolved
Company Number06885219
CategoryPrivate Limited Company
Incorporation Date23 April 2009(14 years, 11 months ago)
Dissolution Date2 November 2021 (2 years, 4 months ago)
Previous Name247 Money Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 82911Activities of collection agencies

Directors

Director NameMr John Richard Worsley
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2019(10 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bloc 4th Floor
Ashley Road
Altrincham
Cheshire
WA14 2DW
Director NameMr Gregory James Wilson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2020(10 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 16/18 Lloyd Street
Altrincham
WA14 2DE
Director NameMrs Sally Ann Bowyer
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshley House - 3rd Floor Ashley Road
Altrincham
Cheshire
WA14 2DW
Director NameMrs Lesley Wilson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 2016)
RoleCollections Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Ashley House Ashley Road
Altrincham
Cheshire
WA14 2DW
Secretary NameMr David Phillips
StatusResigned
Appointed01 April 2014(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 March 2016)
RoleCompany Director
Correspondence AddressAshley House - 3rd Floor Ashley Road
Altrincham
Cheshire
WA14 2DW
Director NameMr David Laurence Phillips
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2019)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressC/O Really Smart Group 2nd Floor
The Bloc, Ashley Road
Altrincham
Cheshire
WA14 2DW
Secretary NameMr Richard Littlewood
StatusResigned
Appointed24 March 2016(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 23 April 2018)
RoleCompany Director
Correspondence AddressC/O Really Smart Group The Bloc
Ashley Road
Altrincham
Cheshire
WA14 2DW

Contact

Websitewww.bowdonmckenzie.com

Location

Registered Address2nd Floor 16/18 Lloyd Street
Altrincham
WA14 2DE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Shareholders

1 at £1Really Smart Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£25,127
Cash£23,970
Current Liabilities£30,252

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

2 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2021First Gazette notice for voluntary strike-off (1 page)
6 August 2021Application to strike the company off the register (1 page)
15 June 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
30 October 2020Accounts for a small company made up to 31 October 2019 (8 pages)
30 September 2020Accounts for a small company made up to 30 September 2019 (8 pages)
22 June 2020Previous accounting period shortened from 30 September 2020 to 31 October 2019 (1 page)
11 March 2020Notification of Excell Audits Limited as a person with significant control on 31 May 2019 (2 pages)
11 March 2020Registered office address changed from 2 Post Office Street Altrincham WA14 1QA England to 2nd Floor 16/18 Lloyd Street Altrincham WA14 2DE on 11 March 2020 (1 page)
11 March 2020Cessation of Excell Audits Limited as a person with significant control on 31 May 2019 (1 page)
11 March 2020Change of details for Really Smart Group Limited as a person with significant control on 31 May 2019 (2 pages)
11 March 2020Confirmation statement made on 11 March 2020 with updates (5 pages)
4 February 2020Appointment of Mr Gregory Wilson as a director on 31 January 2020 (2 pages)
29 August 2019Registered office address changed from The Bloc 4th Floor Ashley Road Altrincham Cheshire WA14 2DW England to 2 Post Office Street Altrincham WA14 1QA on 29 August 2019 (1 page)
28 June 2019Registered office address changed from PO Box WA14 2DW C/O Really Smart Group 2nd Floor the Bloc, Ashley Road Altrincham Cheshire WA14 2DW United Kingdom to The Bloc 4th Floor Ashley Road Altrincham Cheshire WA14 2DW on 28 June 2019 (1 page)
27 June 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
27 June 2019Termination of appointment of David Laurence Phillips as a director on 1 June 2019 (1 page)
27 June 2019Appointment of Mr John Richard Worsley as a director on 1 June 2019 (2 pages)
24 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
14 June 2018Registered office address changed from C/O Really Smart Group the Bloc Ashley Road Altrincham Cheshire WA14 2DW England to PO Box WA14 2DW C/O Really Smart Group 2nd Floor the Bloc, Ashley Road Altrincham Cheshire WA14 2DW on 14 June 2018 (1 page)
2 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
24 April 2018Termination of appointment of Richard Littlewood as a secretary on 23 April 2018 (1 page)
2 October 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
2 October 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
28 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
29 March 2017Registered office address changed from C/O Really Smart Group, Ashley House - 3rd Floor Ashley Road Altrincham Cheshire WA14 2DW to C/O Really Smart Group the Bloc Ashley Road Altrincham Cheshire WA14 2DW on 29 March 2017 (1 page)
29 March 2017Registered office address changed from C/O Really Smart Group, Ashley House - 3rd Floor Ashley Road Altrincham Cheshire WA14 2DW to C/O Really Smart Group the Bloc Ashley Road Altrincham Cheshire WA14 2DW on 29 March 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
20 May 2016Termination of appointment of Sally Ann Bowyer as a director on 24 March 2016 (1 page)
20 May 2016Appointment of Mr David Laurence Phillips as a director on 24 March 2016 (2 pages)
20 May 2016Termination of appointment of Lesley Wilson as a director on 17 February 2016 (1 page)
20 May 2016Termination of appointment of Sally Ann Bowyer as a director on 24 March 2016 (1 page)
20 May 2016Appointment of Mr David Laurence Phillips as a director on 24 March 2016 (2 pages)
20 May 2016Termination of appointment of Lesley Wilson as a director on 17 February 2016 (1 page)
20 May 2016Termination of appointment of David Phillips as a secretary on 24 March 2016 (1 page)
20 May 2016Appointment of Mr Richard Littlewood as a secretary on 24 March 2016 (2 pages)
20 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
20 May 2016Termination of appointment of David Phillips as a secretary on 24 March 2016 (1 page)
20 May 2016Appointment of Mr Richard Littlewood as a secretary on 24 March 2016 (2 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 October 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
12 October 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
25 June 2015Director's details changed for Mrs Sally Ann Bowyer on 1 January 2015 (2 pages)
25 June 2015Director's details changed for Mrs Sally Ann Bowyer on 1 January 2015 (2 pages)
25 June 2015Director's details changed for Mrs Sally Ann Bowyer on 1 January 2015 (2 pages)
3 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(4 pages)
3 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(4 pages)
22 January 2015Registered office address changed from C/O Really Smart Group Unit 2, Stamford Court Victoria Street Altrincham Cheshire WA14 1EZ to C/O Really Smart Group, Ashley House - 3Rd Floor Ashley Road Altrincham Cheshire WA14 2DW on 22 January 2015 (1 page)
22 January 2015Registered office address changed from C/O Really Smart Group Unit 2, Stamford Court Victoria Street Altrincham Cheshire WA14 1EZ to C/O Really Smart Group, Ashley House - 3Rd Floor Ashley Road Altrincham Cheshire WA14 2DW on 22 January 2015 (1 page)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
9 May 2014Registered office address changed from Fairbank House Ashley Road Altrincham Cheshire WA14 2DP United Kingdom on 9 May 2014 (1 page)
9 May 2014Appointment of Mr David Phillips as a secretary (2 pages)
9 May 2014Appointment of Mrs Lesley Wilson as a director (2 pages)
9 May 2014Appointment of Mr David Phillips as a secretary (2 pages)
9 May 2014Registered office address changed from Fairbank House Ashley Road Altrincham Cheshire WA14 2DP United Kingdom on 9 May 2014 (1 page)
9 May 2014Appointment of Mrs Lesley Wilson as a director (2 pages)
9 May 2014Registered office address changed from Fairbank House Ashley Road Altrincham Cheshire WA14 2DP United Kingdom on 9 May 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 December 2013Company name changed 247 money LIMITED\certificate issued on 18/12/13
  • NM04 ‐ Change of name by provision in articles
(3 pages)
18 December 2013Company name changed 247 money LIMITED\certificate issued on 18/12/13
  • NM04 ‐ Change of name by provision in articles
(3 pages)
28 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
10 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
10 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
24 July 2012Registered office address changed from 4Th Floor Ashley House Ashley Road Altrincham Cheshire WA14 2DW on 24 July 2012 (1 page)
24 July 2012Registered office address changed from 4Th Floor Ashley House Ashley Road Altrincham Cheshire WA14 2DW on 24 July 2012 (1 page)
7 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
10 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
10 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
2 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
7 May 2010Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 7 May 2010 (2 pages)
7 May 2010Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 7 May 2010 (2 pages)
7 May 2010Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 7 May 2010 (2 pages)
4 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
23 April 2009Incorporation (12 pages)
23 April 2009Incorporation (12 pages)