Company NameBauer Cowell Limited
Company StatusDissolved
Company Number08980842
CategoryPrivate Limited Company
Incorporation Date7 April 2014(10 years ago)
Dissolution Date3 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Kristen Manfred Zeilerbauer
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Kingholme House 106 Ridgway
Wimbledon Common
London
SW19 4RD

Location

Registered Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 November 2016Final Gazette dissolved following liquidation (1 page)
3 November 2016Final Gazette dissolved following liquidation (1 page)
3 August 2016Return of final meeting in a members' voluntary winding up (4 pages)
3 August 2016Return of final meeting in a members' voluntary winding up (4 pages)
27 June 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 27 June 2016 (2 pages)
27 June 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 27 June 2016 (2 pages)
25 January 2016Registered office address changed from Flat 2 Kingholme House 106 Ridgway Wimbledon Common London SW19 4rd to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 25 January 2016 (2 pages)
25 January 2016Registered office address changed from Flat 2 Kingholme House 106 Ridgway Wimbledon Common London SW19 4rd to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 25 January 2016 (2 pages)
19 January 2016Declaration of solvency (4 pages)
19 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-15
(1 page)
19 January 2016Appointment of a voluntary liquidator (1 page)
19 January 2016Declaration of solvency (4 pages)
19 January 2016Appointment of a voluntary liquidator (1 page)
24 December 2015Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
24 December 2015Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
24 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)