Company NameBowerfold Spice Limited
Company StatusDissolved
Company Number07492306
CategoryPrivate Limited Company
Incorporation Date13 January 2011(13 years, 3 months ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAnwar Ali
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2011(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressBower Fold Mottram Road
Bowerfold
Stalybridge
Cheshire
SK15 2RT
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameJayad Ali
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressBower Fold Mottram Road
Bowerfold
Stalybridge
Cheshire
SK15 2RT

Location

Registered AddressC/O Bowerfold Spice
Mottram Road
Stalybridge
Cheshire
SK15 2RT
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge South
Built Up AreaGreater Manchester

Shareholders

100 at £1Elizabeth Ann Davies
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,362
Cash£120
Current Liabilities£26,330

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
11 May 2015Application to strike the company off the register (3 pages)
21 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
17 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
15 July 2014Termination of appointment of Jayad Ali as a director on 1 July 2014 (1 page)
15 July 2014Termination of appointment of Jayad Ali as a director on 1 July 2014 (1 page)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
11 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
16 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
28 January 2011Appointment of Jayad Ali as a director (3 pages)
28 January 2011Appointment of Anwar Ali as a director (3 pages)
28 January 2011Statement of capital following an allotment of shares on 15 January 2011
  • GBP 100
(4 pages)
14 January 2011Termination of appointment of Elizabeth Ann Davies as a director (1 page)
13 January 2011Incorporation (22 pages)