Company NameBow Community Projects Limited
Company StatusDissolved
Company Number04190774
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 March 2001(23 years ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameWendy Holmes
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address26 Barker Road
Middlesbrough
TS5 5ES
Director NameCllr Charles Edward Bate
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2001(1 week, 4 days after company formation)
Appointment Duration8 years, 5 months (closed 15 September 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address60 Carlton Crescent
East Herrington
Sunderland
Tyne & Wear
SR3 3PH
Director NameKaren Elizabeth Hindmarsh
Date of BirthMarch 1961 (Born 63 years ago)
NationalityNew Zealander
StatusClosed
Appointed10 April 2001(1 week, 4 days after company formation)
Appointment Duration8 years, 5 months (closed 15 September 2009)
RoleChartered Accountant
Correspondence AddressThe Mews
The Terrace
Shotley Bridge
County Durham
DH8 0EZ
Director NamePeter Brewis
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2003(2 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceDurham
Correspondence Address24 Broadwood View
Shotley Bridge
Consett
County Durham
DH8 0RY
Director NameMartin Turner Booth
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2006(5 years, 4 months after company formation)
Appointment Duration3 years (closed 15 September 2009)
RoleManager
Correspondence Address6 Willows Road
Linthorpe
Middlesbrough
Cleveland
TS5 6RG
Secretary NameIrene Elizabeth Shaw
NationalityBritish
StatusClosed
Appointed22 August 2006(5 years, 4 months after company formation)
Appointment Duration3 years (closed 15 September 2009)
RoleCompany Director
Correspondence Address46 Brandling Place South
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4RU
Director NamePhilip James Ward
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleWelfare Rights Officer
Correspondence Address85b Gray Road
Hendon
Sunderland
Tyne & Wear
SR2 8BW
Director NameTerence Davies
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleGeneral Manager
Correspondence Address19 Wrentree Close
Redcar
Cleveland
TS10 4SB
Secretary NameTerence Davies
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleGeneral Manager
Correspondence Address19 Wrentree Close
Redcar
Cleveland
TS10 4SB
Director NameMr Stephen Merckx
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(2 days after company formation)
Appointment Duration2 years, 7 months (resigned 28 October 2003)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage
Church Lane, Faceby
Middlesbrough
North Yorkshire
TS9 7BY
Secretary NameNorman Jamison
NationalityBritish
StatusResigned
Appointed30 April 2002(1 year, 1 month after company formation)
Appointment Duration2 months (resigned 02 July 2002)
RolePractice Manager
Correspondence Address18 Marwood Court
Whitley Bay
Tyne & Wear
NE25 9XR
Secretary NameSimon Underwood
NationalityBritish
StatusResigned
Appointed02 July 2002(1 year, 3 months after company formation)
Appointment Duration9 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address30 Rosebery Crescent
Jesmond Vale
Newcastle Upon Tyne
Tyne & Wear
NE2 1EU
Secretary NameMartin Turner Booth
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years after company formation)
Appointment Duration10 months, 1 week (resigned 03 February 2004)
RoleProject Consultant
Correspondence Address6 Willows Road
Linthorpe
Middlesbrough
Cleveland
TS5 6RG
Director NameJohn Dilworth
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2005)
RoleVoluntary Felter
Correspondence Address40 Chandlers Ridge
Nunthorpe
Middlesbrough
North Yorkshire
7s7 0jl
Director NameMrs Uttara Ghosh
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2006)
RoleOutreach Worker
Country of ResidenceEngland
Correspondence Address1 Fernsway
Sunderland
Tyne & Wear
SR3 1YS
Secretary NamePaul Wright
NationalityBritish
StatusResigned
Appointed03 February 2004(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2006)
RoleFinance Manager
Correspondence Address69 Julian Avenue
Walkergate
Newcastle Upon Tyne
Tyne & Wear
NE6 4RJ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
19 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 2008Statement of affairs with form 4.19 (5 pages)
19 June 2008Appointment of a voluntary liquidator (1 page)
29 May 2008Registered office changed on 29/05/2008 from claremont tower claremont road university of newcastle upon tyne newcastle upon tyne NE17RU (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 April 2007Annual return made up to 30/03/07
  • 363(287) ‐ Registered office changed on 28/04/07
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
20 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
21 September 2006New director appointed (2 pages)
4 September 2006New secretary appointed (2 pages)
4 September 2006Registered office changed on 04/09/06 from: north sands business centre liberty way sunderland tyne & wear SR6 0QA (1 page)
5 July 2006Secretary resigned (1 page)
11 April 2006Annual return made up to 30/03/06 (5 pages)
6 October 2005Accounts for a small company made up to 31 March 2005 (5 pages)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
24 June 2005Particulars of mortgage/charge (7 pages)
7 April 2005Annual return made up to 30/03/05 (5 pages)
24 February 2005Director resigned (1 page)
6 October 2004Accounts for a small company made up to 31 March 2004 (5 pages)
21 April 2004Annual return made up to 30/03/04
  • 363(288) ‐ Director resigned
(6 pages)
10 February 2004New director appointed (2 pages)
10 February 2004Secretary resigned (1 page)
10 February 2004New secretary appointed (2 pages)
18 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
3 November 2003Director resigned (1 page)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003New secretary appointed (2 pages)
15 May 2003Annual return made up to 30/03/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 February 2003Director resigned (1 page)
29 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002New secretary appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002Annual return made up to 30/03/02 (5 pages)
21 February 2002New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
11 May 2001Particulars of mortgage/charge (4 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001Director resigned (1 page)
11 April 2001New secretary appointed;new director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001Registered office changed on 11/04/01 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
30 March 2001Incorporation (23 pages)