Company NameBowey Group Limited
Company StatusLiquidation
Company Number00424358
CategoryPrivate Limited Company
Incorporation Date25 November 1946(77 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameNorham House Secretary Limited (Corporation)
StatusCurrent
Appointed02 August 2006(59 years, 8 months after company formation)
Appointment Duration17 years, 8 months
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne &Wear
NE1 8AS
Director NameMalcolm Richard Bowey
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(45 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 November 1999)
RoleCompany Director
Correspondence Address49 Station Road
Stannington
Morpeth
Northumberland
NE61 6NH
Director NameFrederick Leonard Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(45 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 November 1999)
RoleCompany Director
Correspondence Address6 Ashbury
Whitley Bay
Tyne & Wear
NE25 9XW
Director NameAndrew John Fielder
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(45 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 November 1999)
RoleMarketing Director
Correspondence AddressNewton Low Hall
Newton On The Moor Felton
Morpeth
Northumberland
NE65 9JU
Director NameJohn William Linton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(45 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 May 1996)
RoleCompany Director
Correspondence Address18 Brabazon Drive
Marske
Redcar
Cleveland
TS11 6NL
Director NameAlan Stephenson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(45 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 December 1993)
RoleCompany Director
Correspondence Address22a Duchy Road
Harrogate
North Yorkshire
HG1 2ER
Director NameJohn Tate
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(45 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 02 August 2006)
RoleAccountant
Correspondence Address36 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PF
Director NameJohn Leslie Wyatt
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(45 years, 4 months after company formation)
Appointment Duration4 weeks (resigned 30 April 1992)
RoleChief Executive-Currently Unemployed
Country of ResidenceEngland
Correspondence Address6 College Road
Bromsgrove
Worcestershire
B60 2NE
Director NameRonald Ralph Bowey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(45 years, 4 months after company formation)
Appointment Duration21 years, 9 months (resigned 31 December 2013)
RoleManaging Director
Correspondence Address144 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HN
Secretary NameJohn Tate
NationalityBritish
StatusResigned
Appointed02 April 1992(45 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 02 August 2006)
RoleCompany Director
Correspondence Address36 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PF
Director NameMr John Leslie Wyatt
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(46 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 College Road
Bromsgrove
Worcestershire
B60 2NE
Director NameChristopher Charles Robert Mack
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(47 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 March 1998)
RoleNon Executive Director
Correspondence Address18 Oakley Park
Bolton
Lancashire
BL1 5XL
Director NameMr Peter David Holliday
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(52 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDundry
Water End Road Potten End
Berkhamsted
Hertfordshire
HP4 2SG
Director NamePeter William Gregory
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(53 years after company formation)
Appointment Duration2 years, 4 months (resigned 28 March 2002)
RoleCivil Engineer
Correspondence AddressTarget House
Hexham
Northumberland
NE46 4LD
Director NameAndrew John Fielder
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(57 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn
South Birks
Longhorsley
Northumberland
NE65 8RD

Location

Registered AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2005
Net Worth£53,487
Cash£38,225
Current Liabilities£71,318

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Next Accounts Due31 August 2007 (overdue)
Accounts CategoryFull
Accounts Year End31 October

Returns

Next Return Due16 April 2017 (overdue)

Filing History

25 January 2016Restoration by order of the court (4 pages)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2014Termination of appointment of Ronald Ralph Bowey as a director on 31 December 2013 (1 page)
11 December 2014Termination of appointment of Andrew John Fielder as a director on 31 December 2013 (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
25 September 2013Compulsory strike-off action has been suspended (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
1 June 2012Restoration by order of the court (3 pages)
8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2009Order of court - dissolution void (4 pages)
22 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2008Final Gazette dissolved following liquidation (1 page)
22 July 2008Liquidators statement of receipts and payments to 15 July 2008 (6 pages)
22 July 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
22 July 2008Liquidators' statement of receipts and payments to 15 July 2008 (6 pages)
17 June 2008Liquidators' statement of receipts and payments to 5 December 2008 (5 pages)
17 June 2008Liquidators statement of receipts and payments to 5 December 2008 (5 pages)
17 June 2008Liquidators statement of receipts and payments to 5 December 2008 (5 pages)
13 December 2007Liquidators' statement of receipts and payments (5 pages)
13 December 2007Liquidators statement of receipts and payments (5 pages)
19 December 2006Appointment of a voluntary liquidator (1 page)
19 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 December 2006Statement of affairs (6 pages)
29 November 2006Registered office changed on 29/11/06 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
7 November 2006Auditor's resignation (1 page)
25 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 August 2006Nc inc already adjusted 02/08/06 (2 pages)
25 August 2006Ad 02/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 August 2006Secretary resigned;director resigned (1 page)
14 August 2006Registered office changed on 14/08/06 from: teamvale house queensway south, team valley gateshead tyne & wear NE11 0SD (1 page)
14 August 2006New secretary appointed (2 pages)
14 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2006Return made up to 02/04/05; full list of members; amend (10 pages)
12 May 2006Nc dec already adjusted 11/11/04 (1 page)
12 May 2006Return made up to 02/04/06; full list of members (7 pages)
2 February 2006Full accounts made up to 31 October 2005 (15 pages)
11 May 2005Group of companies' accounts made up to 31 October 2004 (28 pages)
27 April 2005Return made up to 02/04/05; full list of members (7 pages)
9 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2005Particulars of mortgage/charge (9 pages)
29 December 2004Director resigned (1 page)
20 December 2004Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
16 December 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 December 2004Red.cap+cancel sh/P.acc+cap R.re (3 pages)
8 December 2004Director's particulars changed (1 page)
25 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 November 2004Resolutions
  • RES13 ‐ Cancel share premium ac 11/11/04
(1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2004Memorandum and Articles of Association (20 pages)
28 September 2004Return made up to 02/04/04; full list of members; amend (11 pages)
30 April 2004Return made up to 02/04/04; full list of members (11 pages)
30 April 2004Group of companies' accounts made up to 31 October 2003 (30 pages)
28 January 2004New director appointed (2 pages)
17 July 2003£ ic 288434/234730 16/06/03 £ sr 53704@1=53704 (1 page)
3 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
25 June 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 June 2003Resolutions
  • RES13 ‐ Pay dividend 16/06/03
(1 page)
20 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2003Return made up to 02/04/03; change of members (7 pages)
3 May 2003Group of companies' accounts made up to 31 October 2002 (29 pages)
21 May 2002£ ic 292934/290934 02/04/02 £ sr 2000@1=2000 (1 page)
10 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(31 pages)
30 April 2002Return made up to 27/03/02; change of members (7 pages)
30 April 2002Group of companies' accounts made up to 31 October 2001 (29 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Registered office changed on 04/04/02 from: albany court, monarch road, newcastle business park, newcastle upon tyne.NE4 7YB. (1 page)
4 April 2002Director resigned (1 page)
30 March 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of property mortgage/charge (3 pages)
26 April 2001Full group accounts made up to 31 October 2000 (30 pages)
26 April 2001Return made up to 02/04/01; full list of members (12 pages)
12 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
11 May 2000Full group accounts made up to 30 September 1999 (28 pages)
11 May 2000Return made up to 02/04/00; full list of members (12 pages)
7 March 2000New director appointed (2 pages)
21 December 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 December 1999Declaration of satisfaction of mortgage/charge (1 page)
10 December 1999Particulars of mortgage/charge (3 pages)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
24 November 1999Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
14 November 1999Full group accounts made up to 30 September 1998 (27 pages)
28 June 1999Director resigned (1 page)
28 April 1999Return made up to 02/04/99; full list of members (11 pages)
31 March 1999New director appointed (2 pages)
29 April 1998Return made up to 02/04/98; no change of members (7 pages)
29 April 1998Full group accounts made up to 30 September 1997 (27 pages)
16 March 1998Director resigned (1 page)
13 January 1998Particulars of mortgage/charge (3 pages)
1 May 1997Full group accounts made up to 30 September 1996 (29 pages)
1 May 1997Return made up to 02/04/97; no change of members (9 pages)
12 February 1997Particulars of mortgage/charge (4 pages)
17 May 1996Director resigned (1 page)
3 May 1996Full group accounts made up to 30 September 1995 (28 pages)
3 May 1996Return made up to 02/04/96; full list of members (11 pages)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
28 April 1995Return made up to 02/04/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
28 April 1995Full group accounts made up to 30 September 1994 (29 pages)
25 August 1994Nc dec already adjusted 16/08/94 (1 page)
25 August 1994Nc inc already adjusted 16/08/94 (1 page)
25 August 1994Ad 16/08/94--------- £ si 53704@1=53704 £ si [email protected]=12500 £ ic 233730/299934 (2 pages)
25 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
26 April 1994Return made up to 02/04/94; change of members (10 pages)
26 April 1994Full group accounts made up to 30 September 1993 (28 pages)
2 April 1993Return made up to 02/04/93; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 April 1993Full group accounts made up to 30 September 1992 (27 pages)
23 April 1992Return made up to 02/04/92; no change of members (10 pages)
14 April 1992Full group accounts made up to 30 September 1991 (28 pages)
1 May 1991Full group accounts made up to 30 September 1990 (27 pages)
1 May 1991Return made up to 02/04/91; change of members (10 pages)
1 June 1990Return made up to 02/04/90; full list of members (14 pages)
1 June 1990Full group accounts made up to 30 September 1989 (26 pages)
2 March 1990Memorandum and Articles of Association (8 pages)
11 July 1989Full group accounts made up to 30 September 1988 (25 pages)
11 July 1989Return made up to 03/07/89; full list of members (9 pages)
8 August 1988Full group accounts made up to 30 September 1987 (26 pages)
20 August 1987Full group accounts made up to 30 September 1986 (22 pages)
20 August 1987Return made up to 24/07/87; full list of members (8 pages)
1 August 1986Group of companies' accounts made up to 30 September 1985 (22 pages)
16 August 1982Annual return made up to 26/07/82 (7 pages)
9 September 1981Annual return made up to 27/07/81 (8 pages)
7 August 1980Annual return made up to 25/07/80 (7 pages)
10 January 1972Company name changed\certificate issued on 10/01/72 (2 pages)
25 November 1946Incorporation (18 pages)