Company NameBowerbond Limited
DirectorMichael John Dawson
Company StatusDissolved
Company Number03744280
CategoryPrivate Limited Company
Incorporation Date31 March 1999(25 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Michael John Dawson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1999(7 months, 1 week after company formation)
Appointment Duration24 years, 5 months
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressMill House
Sutton On Derwent
York
East Yorkshire
YO41 4BN
Secretary NamePrima Secretary Limited (Corporation)
StatusCurrent
Appointed09 November 2004(5 years, 7 months after company formation)
Appointment Duration19 years, 5 months
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(2 weeks, 5 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameRonald Anthony Robinson
NationalityBritish
StatusResigned
Appointed19 April 1999(2 weeks, 5 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 November 1999)
RoleCompany Director
Correspondence Address18 Salmen Road
London
E13 0DT
Director NameSimon John Attwell
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(7 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 15 May 2000)
RoleCompany Director
Correspondence AddressAppletree House
Newton Road
Tollerton
York
YO61 1QX
Director NameStuart Elsworthy
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(7 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 15 May 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWoodnorton Farmhouse
Woodnorton
Evesham
Worcestershire
WR11 4TE
Secretary NameSimon John Attwell
NationalityBritish
StatusResigned
Appointed05 November 1999(7 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 15 May 2000)
RoleCompany Director
Correspondence AddressAppletree House
Newton Road
Tollerton
York
YO61 1QX
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed15 May 2000(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 09 November 2004)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressFernwood House
Fernwood Road Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£43,778,000
Net Worth£6,479,000
Cash£2,235,000
Current Liabilities£5,374,000

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

18 April 2007Dissolved (1 page)
18 January 2007Return of final meeting in a members' voluntary winding up (3 pages)
9 October 2006Liquidators statement of receipts and payments (5 pages)
20 April 2006Liquidators statement of receipts and payments (5 pages)
7 November 2005Liquidators statement of receipts and payments (5 pages)
4 May 2005Liquidators statement of receipts and payments (5 pages)
17 November 2004New secretary appointed (2 pages)
17 November 2004Secretary resigned (1 page)
14 April 2004Return made up to 31/03/04; full list of members (7 pages)
14 April 2004Registered office changed on 14/04/04 from: whitley lodge doncaster road, whitley goole north humberside DN14 0HR (1 page)
8 April 2004Declaration of solvency (3 pages)
8 April 2004Appointment of a voluntary liquidator (1 page)
8 April 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 April 2003Return made up to 31/03/03; full list of members (7 pages)
2 July 2002Return made up to 31/03/02; full list of members (7 pages)
12 February 2002Group of companies' accounts made up to 30 September 2001 (19 pages)
24 April 2001Full group accounts made up to 30 September 2000 (20 pages)
18 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 November 2000Memorandum and Articles of Association (16 pages)
30 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
30 May 2000New secretary appointed (2 pages)
23 May 2000Secretary resigned;director resigned (1 page)
23 May 2000Registered office changed on 23/05/00 from: whitley lodge farm doncaster road, whitley goole north humberside DN14 0HR (1 page)
23 May 2000Conve 15/05/00 (1 page)
23 May 2000Director resigned (1 page)
11 May 2000New secretary appointed (2 pages)
11 May 2000Return made up to 23/03/00; full list of members
  • 363(287) ‐ Registered office changed on 11/05/00
(8 pages)
19 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
12 November 1999Director resigned (1 page)
12 November 1999New director appointed (3 pages)
12 November 1999Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
12 November 1999Conve 05/11/99 (1 page)
12 November 1999£ nc 1000/2000000 05/11/99 (1 page)
12 November 1999New director appointed (2 pages)
26 April 1999New director appointed (3 pages)
26 April 1999Director resigned (1 page)
26 April 1999New secretary appointed (2 pages)
26 April 1999Secretary resigned (1 page)
26 April 1999Registered office changed on 26/04/99 from: 3 garden walk london EC2A 3EQ (1 page)
31 March 1999Incorporation (16 pages)