Company NameBowden Electrical Supplies Limited
Company StatusDissolved
Company Number02879942
CategoryPrivate Limited Company
Incorporation Date13 December 1993(30 years, 4 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Sean Bowden
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Meadows Farm
Church Hill
Crook
County Durham
DL15 9AG
Director NameRobert William Leslie Bowden
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1999(5 years, 9 months after company formation)
Appointment Duration19 years, 8 months (closed 14 May 2019)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressChurch Meadows Farm
Church Hill
Crook
Durham
DL15 9AG
Secretary NameMr Sean Bowden
NationalityBritish
StatusClosed
Appointed07 January 2008(14 years after company formation)
Appointment Duration11 years, 4 months (closed 14 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Meadows Farm
Church Hill
Crook
County Durham
DL15 9AG
Director NameMichael Bowden
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Derwentwater Avenue
Chester Le Street
County Durham
DH2 3HD
Director NameMr Andrew Warren Johnson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Northumberland Terrace
Tynemouth
Newcastle
NE30 1BA
Secretary NameRobert William Leslie Bowden
NationalityBritish
StatusResigned
Appointed13 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressChurch Meadows Farm
Church Hill
Crook
Durham
DL15 9AG
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed13 December 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressChurch Meadows Farm
Church Hill
Crook
County Durham
DL15 9AG
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardCrook
Built Up AreaCrook

Shareholders

5k at £1Mr Sean Bowden
66.67%
Ordinary
2.5k at £1Robert William Bowden
33.33%
Ordinary

Financials

Year2014
Net Worth-£29,676
Cash£222,316
Current Liabilities£253,807

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

3 May 2000Delivered on: 16 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4-6 front street sacriston county durham t/no: DU235296. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
8 August 1995Delivered on: 10 August 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

31 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
26 June 2017Notification of Sean Bowden as a person with significant control on 26 June 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 7,503
(5 pages)
4 May 2016Satisfaction of charge 1 in full (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 7,503
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 7,503
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 7,503
(5 pages)
27 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 January 2012Registered office address changed from 4 Front Street Sacriston Durham DH7 6LD on 27 January 2012 (1 page)
18 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
2 March 2011Director's details changed for Robert William Leslie Bowden on 30 March 2010 (2 pages)
2 March 2011Secretary's details changed for Sean Bowden on 30 March 2010 (1 page)
2 March 2011Director's details changed for Mr Sean Bowden on 30 March 2010 (2 pages)
2 March 2011Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
29 September 2010Registered office address changed from Auton Stile Bearpark Durham DH7 7DB on 29 September 2010 (1 page)
12 April 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 June 2009Return made up to 24/06/09; full list of members (10 pages)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (11 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
12 September 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008Return made up to 13/12/07; full list of members (2 pages)
7 January 2008New secretary appointed (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 February 2007Return made up to 13/12/06; full list of members (7 pages)
4 April 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
10 January 2006Return made up to 13/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 January 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2004Return made up to 13/12/03; full list of members
  • 363(287) ‐ Registered office changed on 26/05/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
14 January 2003Return made up to 13/12/02; full list of members (7 pages)
17 January 2002Return made up to 13/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
(6 pages)
2 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
11 January 2001Return made up to 13/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
(6 pages)
30 November 2000Accounts made up to 31 March 2000 (13 pages)
5 September 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
16 May 2000Particulars of mortgage/charge (3 pages)
27 April 2000New director appointed (2 pages)
14 January 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 August 1999Accounts made up to 31 March 1999 (14 pages)
27 May 1999Ad 31/03/99--------- £ si 7500@1=7500 £ ic 15003/22503 (2 pages)
5 May 1999£ nc 2000/1000000 30/03/99 (1 page)
5 May 1999Ad 31/03/99--------- £ si 15000@1=15000 £ ic 3/15003 (2 pages)
5 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 1999Return made up to 13/12/98; full list of members
  • 363(287) ‐ Registered office changed on 19/01/99
(6 pages)
17 August 1998Accounts made up to 31 March 1998 (13 pages)
11 February 1998Return made up to 13/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1997Accounts made up to 31 March 1997 (13 pages)
22 January 1997Return made up to 13/12/96; full list of members (6 pages)
6 December 1996Accounts made up to 31 March 1996 (13 pages)
18 December 1995Ad 07/12/95--------- £ si 1@1 (2 pages)
5 December 1995Return made up to 13/12/95; no change of members (4 pages)
9 October 1995Accounts made up to 31 March 1995 (15 pages)
10 August 1995Particulars of mortgage/charge (4 pages)