Company NameBowline Ltd
Company StatusDissolved
Company Number03316513
CategoryPrivate Limited Company
Incorporation Date11 February 1997(27 years, 2 months ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn O`Connell
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1997(2 weeks, 1 day after company formation)
Appointment Duration6 years, 8 months (closed 11 November 2003)
RoleProject Management
Correspondence AddressGreencourt High Street
Great Broughton
Middlesbrough
Cleveland
TS9 7EH
Secretary NameAnn Victoria O`Connell
NationalityBritish
StatusClosed
Appointed26 February 1997(2 weeks, 1 day after company formation)
Appointment Duration6 years, 8 months (closed 11 November 2003)
RoleSecretary
Correspondence AddressGreencourt High Street
Great Broughton
Middlesbrough
Cleveland
TS9 7EH
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressBroom Sturman & Company
Accountants 7 Tax Consultants
251 Acklam Road Middlesbrough
Cleveland
TS5 7BW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardAcklam
Built Up AreaTeesside

Financials

Year2014
Net Worth-£6,699
Cash£7,460
Current Liabilities£16,271

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
18 June 2003Application for striking-off (1 page)
27 February 2003Return made up to 11/02/03; full list of members (6 pages)
29 January 2003Partial exemption accounts made up to 31 March 2002 (6 pages)
15 February 2002Return made up to 11/02/02; full list of members (6 pages)
11 October 2001Partial exemption accounts made up to 31 March 2001 (6 pages)
8 March 2001Return made up to 11/02/01; full list of members (6 pages)
2 October 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
24 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 February 2000Return made up to 11/02/00; full list of members (6 pages)
23 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 February 1999Return made up to 11/02/99; no change of members (4 pages)
30 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
16 February 1998Return made up to 11/02/98; full list of members (6 pages)
21 March 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
12 March 1997New secretary appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Ad 28/02/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 March 1997Registered office changed on 12/03/97 from: 152 city road london EC1V 2NX (1 page)
11 March 1997Secretary resigned (1 page)
11 March 1997Director resigned (1 page)
11 February 1997Incorporation (8 pages)