Company NameBOWN & Co Limited
Company StatusDissolved
Company Number03753149
CategoryPrivate Limited Company
Incorporation Date15 April 1999(25 years ago)
Dissolution Date5 March 2024 (1 month, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Stephen Bown
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Cottage Farm
Little Benton
Newcastle Upon Tyne
NE7 7RF
Secretary NameMr Stephen Bown
NationalityBritish
StatusClosed
Appointed15 April 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Cottage Farm
Little Benton
Newcastle Upon Tyne
NE7 7RF
Director NameDeborah Bown
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(same day as company formation)
RoleAccounts Assistant
Country of ResidenceEngland
Correspondence Address1 Cottage Farm
Little Benton
Newcastle Upon Tyne
NE7 7RF
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitebownco.co.uk
Telephone0191 2513520
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Cottage Farm
Newcastle Upon Tyne
NE7 7RF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside

Shareholders

50 at £1Deborah Bown
50.00%
Ordinary
50 at £1Stephen Bown
50.00%
Ordinary

Financials

Year2014
Net Worth£19,684
Cash£13,321
Current Liabilities£119,411

Accounts

Latest Accounts30 April 2023 (1 year ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Filing History

5 March 2024Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2023First Gazette notice for voluntary strike-off (1 page)
12 December 2023Application to strike the company off the register (1 page)
22 May 2023Unaudited abridged accounts made up to 30 April 2023 (4 pages)
22 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
22 July 2022Unaudited abridged accounts made up to 30 April 2022 (4 pages)
20 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
30 December 2021Unaudited abridged accounts made up to 30 April 2021 (6 pages)
21 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
8 January 2021Unaudited abridged accounts made up to 30 April 2020 (4 pages)
27 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
8 January 2020Unaudited abridged accounts made up to 30 April 2019 (4 pages)
20 November 2019Termination of appointment of Deborah Bown as a director on 1 May 2019 (1 page)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 30 April 2018 (6 pages)
29 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 30 April 2017 (6 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
5 May 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
22 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
22 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
19 May 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
19 May 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
16 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 100
(5 pages)
22 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 100
(5 pages)
28 February 2014Registered office address changed from Unit 22 Quay Level Saint Peters Wharf Newcastle upon Tyne NE6 1TZ on 28 February 2014 (1 page)
28 February 2014Registered office address changed from Unit 22 Quay Level Saint Peters Wharf Newcastle upon Tyne NE6 1TZ on 28 February 2014 (1 page)
21 May 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 May 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
28 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
10 September 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
10 September 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
21 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
8 June 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
24 May 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 May 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 March 2010Director's details changed for Deborah Bown on 2 October 2009 (2 pages)
24 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Deborah Bown on 2 October 2009 (2 pages)
24 March 2010Director's details changed for Stephen Bown on 2 October 2009 (2 pages)
24 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Deborah Bown on 2 October 2009 (2 pages)
24 March 2010Director's details changed for Stephen Bown on 2 October 2009 (2 pages)
24 March 2010Director's details changed for Stephen Bown on 2 October 2009 (2 pages)
19 May 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
19 May 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
8 April 2009Return made up to 20/03/09; full list of members (4 pages)
8 April 2009Return made up to 20/03/09; full list of members (4 pages)
26 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
26 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
20 March 2008Return made up to 20/03/08; full list of members (4 pages)
20 March 2008Return made up to 20/03/08; full list of members (4 pages)
12 September 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
12 September 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
28 March 2007Return made up to 21/03/07; full list of members (3 pages)
28 March 2007Return made up to 21/03/07; full list of members (3 pages)
29 June 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
29 June 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
21 March 2006Return made up to 21/03/06; full list of members (3 pages)
21 March 2006Return made up to 21/03/06; full list of members (3 pages)
2 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
2 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
24 June 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
29 November 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
29 March 2004Return made up to 22/03/04; full list of members (7 pages)
29 March 2004Return made up to 22/03/04; full list of members (7 pages)
29 June 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
29 June 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
31 March 2003Return made up to 24/03/03; full list of members
  • 363(287) ‐ Registered office changed on 31/03/03
(7 pages)
31 March 2003Return made up to 24/03/03; full list of members
  • 363(287) ‐ Registered office changed on 31/03/03
(7 pages)
7 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
7 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
22 April 2002Return made up to 04/04/02; full list of members (6 pages)
22 April 2002Return made up to 04/04/02; full list of members (6 pages)
15 May 2001Full accounts made up to 30 April 2001 (9 pages)
15 May 2001Full accounts made up to 30 April 2001 (9 pages)
10 April 2001Return made up to 04/04/01; full list of members (6 pages)
10 April 2001Return made up to 04/04/01; full list of members (6 pages)
12 February 2001Full accounts made up to 30 April 2000 (9 pages)
12 February 2001Full accounts made up to 30 April 2000 (9 pages)
14 November 2000Registered office changed on 14/11/00 from: 37 heaton road newcastle upon tyne tyne & wear NE6 1SB (1 page)
14 November 2000Registered office changed on 14/11/00 from: 37 heaton road newcastle upon tyne tyne & wear NE6 1SB (1 page)
17 July 2000Return made up to 15/04/00; full list of members (6 pages)
17 July 2000Return made up to 15/04/00; full list of members (6 pages)
7 May 1999Ad 17/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 May 1999Ad 17/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 1999Director resigned (1 page)
23 April 1999Secretary resigned (1 page)
23 April 1999Secretary resigned (1 page)
23 April 1999New secretary appointed;new director appointed (2 pages)
23 April 1999Director resigned (1 page)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New secretary appointed;new director appointed (2 pages)
15 April 1999Incorporation (16 pages)
15 April 1999Incorporation (16 pages)