This company is commonly known as Bowdena Limited. The company was founded 21 years ago and was given the registration number 04505508. The firm's registered office is in LIVERPOOL. You can find them at C/o Leonard Curtis, Walker House, Liverpool, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | BOWDENA LIMITED |
---|---|---|
Company Number | : | 04505508 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 August 2002 |
End of financial year | : | 20 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Leonard Curtis, Walker House, Liverpool, L2 3YL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wessex, Grange Drive, Thornton Hough, Wirral, United Kingdom, CH63 1JH | Director | 01 May 2005 | Active |
Victoria Court 96 Victoria Road, Formby, Liverpool, L37 1LP | Secretary | 13 November 2002 | Active |
29 Pitville Road, Mossley Hill, Liverpool, L18 7JB | Secretary | 07 August 2002 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 07 August 2002 | Active |
432 Cronton Road, Cronton, Widnes, WA8 5QO | Director | 01 May 2005 | Active |
5, Farr Hall Drive, Lower Heswall, Wirral, CH60 4SF | Director | 01 March 2008 | Active |
Victoria Court 96 Victoria Road, Formby, Liverpool, L37 1LP | Director | 13 November 2002 | Active |
96 Victoria Road, Formby, L37 1LP | Director | 13 November 2002 | Active |
29, Piercefield Road, Formby, United Kingdom, L37 7DG | Director | 01 March 2004 | Active |
No, 1, St Pauls Square, Liverpool, United Kingdom, L3 9SJ | Director | 14 July 2011 | Active |
Cherry Lodge, Alder Road, Liverpool, L12 2BA | Director | 07 August 2002 | Active |
No 1, St Pauls Square, Liverpool, United Kingdom, L3 9SJ | Director | 14 July 2011 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 07 August 2002 | Active |
Silkhouse Court, Tithebarn Street, Liverpool, United Kingdom, L2 2LZ | Corporate Director | 14 May 2012 | Active |
Highneal Limited | ||
Notified on | : | 21 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Union Court, Liverpool, England, L2 4SJ |
Nature of control | : |
|
Derwent Lodge Estates Limited | ||
Notified on | : | 21 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor Melbourne Building, 21, North John Street, Liverpool, England, L2 5QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-27 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-27 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-02-01 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-10-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-09 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-03-12 | Insolvency | Liquidation miscellaneous. | Download |
2019-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Accounts | Change account reference date company previous extended. | Download |
2018-09-19 | Address | Change registered office address company with date old address new address. | Download |
2018-09-14 | Address | Change registered office address company with date old address new address. | Download |
2018-09-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-09-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-09-06 | Resolution | Resolution. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-05 | Officers | Termination director company with name termination date. | Download |
2018-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.