Company NameBowood Care Limited
DirectorChristopher Paul Forster
Company StatusLiquidation
Company Number04718209
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years ago)

Business Activity

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

Directors

Director NameChristopher Paul Forster
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(9 months after company formation)
Appointment Duration20 years, 3 months
RoleAccountant
Correspondence AddressFairfield 34 Eastwick Drive
Great Bookham
Leatherhead
Surrey
KT23 3PR
Secretary NameJane Yvonne Forster
NationalityBritish
StatusCurrent
Appointed27 October 2005(2 years, 7 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Correspondence Address34 Eastwick Drive
Great Bookham
Surrey
KT23 3PR
Director NamePeter Martin Joseph Branston
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address29 Patience Road
London
SW11 2PY
Director NameSimon Peter Loveridge
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Arngask Road
London
SE6 1XU
Secretary NameChristopher Paul Forster
NationalityBritish
StatusResigned
Appointed01 January 2004(9 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 October 2005)
RoleAccountant
Correspondence AddressFairfield 34 Eastwick Drive
Great Bookham
Leatherhead
Surrey
KT23 3PR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2004
Net Worth£4

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Next Accounts Due30 April 2006 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Next Return Due15 April 2017 (overdue)

Filing History

11 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
11 September 2009Liquidators statement of receipts and payments to 1 September 2009 (5 pages)
11 September 2009Liquidators statement of receipts and payments to 1 September 2009 (5 pages)
11 September 2009Liquidators' statement of receipts and payments to 1 September 2009 (5 pages)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
8 June 2009Liquidators statement of receipts and payments to 1 June 2009 (5 pages)
8 June 2009Liquidators statement of receipts and payments to 1 June 2009 (5 pages)
8 June 2009Liquidators' statement of receipts and payments to 1 June 2009 (5 pages)
24 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 2008Appointment of a voluntary liquidator (1 page)
12 June 2008Statement of affairs with form 4.19 (7 pages)
21 May 2008Registered office changed on 21/05/2008 from fairfield 34 eastwick drive great bookham surrey KT23 3PR (1 page)
8 August 2006Return made up to 01/04/06; full list of members (6 pages)
22 December 2005New secretary appointed (2 pages)
22 December 2005Secretary resigned (1 page)
10 November 2005Director resigned (1 page)
22 June 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
8 April 2005Return made up to 01/04/05; full list of members (7 pages)
1 November 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
7 July 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2004Registered office changed on 07/07/04 from: 20-22 bedford row london WC1R 4JS (1 page)
23 June 2004Ad 01/04/03--------- £ si 3@1=3 £ ic 97/100 (2 pages)
23 June 2004Ad 18/03/04--------- £ si 96@1=96 £ ic 1/97 (2 pages)
22 June 2004Accounting reference date shortened from 30/04/04 to 28/02/04 (1 page)
7 June 2004Director resigned (1 page)
25 March 2004New secretary appointed;new director appointed (2 pages)
24 March 2004Particulars of mortgage/charge (3 pages)
2 March 2004Secretary resigned (1 page)
7 May 2003New director appointed (2 pages)
2 May 2003New secretary appointed (2 pages)
26 April 2003New director appointed (2 pages)
17 April 2003Director resigned (1 page)
17 April 2003Secretary resigned (1 page)
1 April 2003Incorporation (17 pages)