Company NameBowes Manor Equestrian Centre Limited
DirectorsStephen Ronald Gair and Susan Janet Gair
Company StatusDissolved
Company Number02481900
CategoryPrivate Limited Company
Incorporation Date15 March 1990(34 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameStephen Ronald Gair
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(2 years after company formation)
Appointment Duration32 years, 1 month
RoleRiding School Instructor
Correspondence AddressBowes Manor Equestrian Centre
Northside
Birtley
Co Durham
DH3 1RF
Director NameSusan Janet Gair
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(2 years after company formation)
Appointment Duration32 years, 1 month
RoleRiding School Instructor
Correspondence AddressBowes Manor Equestrian Centre
Northside
Birtley
Co Durham
DH3 1RF
Secretary NameSusan Janet Gair
NationalityBritish
StatusCurrent
Appointed15 March 1992(2 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressBowes Manor Equestrian Centre
Northside
Birtley
Co Durham
DH3 1RF

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 May 2001Dissolved (1 page)
1 February 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
1 August 2000Liquidators statement of receipts and payments (5 pages)
27 January 2000Liquidators statement of receipts and payments (5 pages)
30 July 1999Liquidators statement of receipts and payments (5 pages)
9 February 1999Liquidators statement of receipts and payments (5 pages)
3 September 1998Liquidators statement of receipts and payments (5 pages)
10 February 1998Liquidators statement of receipts and payments (5 pages)
15 August 1997Liquidators statement of receipts and payments (5 pages)
31 January 1997Liquidators statement of receipts and payments (5 pages)
5 August 1996Liquidators statement of receipts and payments (5 pages)
6 February 1996Liquidators statement of receipts and payments (5 pages)
28 November 1995Registered office changed on 28/11/95 from: 93A,grey street newcastle upon tyne NE1 6EA (1 page)
11 August 1995Liquidators statement of receipts and payments (10 pages)