Stockport
Greater Manchester
SK3 8AX
Secretary Name | Mr Paul Richard Carl Nowell |
---|---|
Status | Closed |
Appointed | 20 November 2018(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 24 December 2021) |
Role | Company Director |
Correspondence Address | 41 Greek Street Stockport Greater Manchester SK3 8AX |
Director Name | Mr Brian Geoffrey Benson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 18 Edward Court Broadheath Altrincham Greater Manchester WA14 5GL |
Director Name | Mr Grant Michael Stuffins |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 November 2018) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 18 Edward Court Broadheath Altrincham Greater Manchester WA14 5GL |
Secretary Name | Mr Grant Michael Stuffins |
---|---|
Status | Resigned |
Appointed | 25 September 2014(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 November 2018) |
Role | Company Director |
Correspondence Address | Unit 18 Edward Court Broadheath Altrincham Greater Manchester WA14 5GL |
Website | bowdonservices.co.uk |
---|
Registered Address | C/O Bell Advisory Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3h |
---|
100 at £1 | Bowdon Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,993 |
Current Liabilities | £25,902 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
7 April 2020 | Liquidators' statement of receipts and payments to 13 February 2020 (16 pages) |
---|---|
26 March 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
4 March 2019 | Registered office address changed from Unit 18 Edward Court Broadheath Altrincham Greater Manchester WA14 5GL England to C/O Bell Advisory Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3H on 4 March 2019 (2 pages) |
3 March 2019 | Statement of affairs (8 pages) |
3 March 2019 | Appointment of a voluntary liquidator (3 pages) |
3 March 2019 | Resolutions
|
20 November 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
20 November 2018 | Termination of appointment of Grant Michael Stuffins as a secretary on 20 November 2018 (1 page) |
20 November 2018 | Cessation of Bowdon Group Limited as a person with significant control on 20 November 2018 (1 page) |
20 November 2018 | Termination of appointment of Brian Geoffrey Benson as a director on 20 November 2018 (1 page) |
20 November 2018 | Cessation of Bowdon Services Limited as a person with significant control on 20 November 2018 (1 page) |
20 November 2018 | Appointment of Mr Paul Richard Carl Nowell as a director on 20 November 2018 (2 pages) |
20 November 2018 | Cessation of Brian Geoffrey Benson as a person with significant control on 20 November 2018 (1 page) |
20 November 2018 | Termination of appointment of Grant Michael Stuffins as a director on 20 November 2018 (1 page) |
20 November 2018 | Notification of Paul Richard Carl Nowell as a person with significant control on 20 November 2018 (2 pages) |
20 November 2018 | Confirmation statement made on 20 November 2018 with updates (5 pages) |
20 November 2018 | Appointment of Mr Paul Richard Carl Nowell as a secretary on 20 November 2018 (2 pages) |
20 November 2018 | Registered office address changed from 78 Ashley Road Hale Altrincham Cheshire WA14 2UF to Unit 18 Edward Court Broadheath Altrincham Greater Manchester WA145GL on 20 November 2018 (1 page) |
12 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
21 June 2018 | Company name changed sema engineering LTD\certificate issued on 21/06/18
|
12 April 2018 | Change of details for Mr Brian Geoffrey Benson as a person with significant control on 11 April 2018 (2 pages) |
11 April 2018 | Director's details changed for Mr Brian Geoffrey Benson on 11 April 2018 (2 pages) |
11 April 2018 | Change of details for Mr Brian Geoffrey Benson as a person with significant control on 11 April 2018 (2 pages) |
16 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
25 September 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
25 September 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
14 July 2016 | Accounts for a small company made up to 31 March 2016 (9 pages) |
14 July 2016 | Accounts for a small company made up to 31 March 2016 (9 pages) |
13 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
13 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
25 September 2014 | Appointment of Mr Grant Michael Stuffins as a secretary on 25 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr Grant Michael Stuffins as a director on 25 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr Grant Michael Stuffins as a secretary on 25 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr Grant Michael Stuffins as a director on 25 September 2014 (2 pages) |
11 July 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
11 July 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
13 August 2013 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
13 August 2013 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
1 October 2012 | Incorporation
|
1 October 2012 | Incorporation
|