Company NameBowey Pfi Holdings Limited
Company StatusDissolved
Company Number05801470
CategoryPrivate Limited Company
Incorporation Date29 April 2006(18 years ago)
Dissolution Date2 December 2020 (3 years, 5 months ago)
Previous NameNorham House 1071 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRonald Ralph Bowey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2006(1 month, 2 weeks after company formation)
Appointment Duration14 years, 5 months (closed 02 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne & Wear
NE30 1AY
Secretary NameMuckle Secretary Limited (Corporation)
StatusClosed
Appointed29 April 2006(same day as company formation)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameNorham House Director Limited (Corporation)
StatusResigned
Appointed29 April 2006(same day as company formation)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 8AS

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne & Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Ronald Ralph Bowey & Diana Louise Bowey
100.00%
Ordinary

Financials

Year2014
Net Worth£25,000

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

2 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
15 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
28 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
10 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 May 2011Director's details changed for Ronald Ralph Bowey on 3 May 2011 (2 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
3 May 2011Secretary's details changed for Muckle Secretary Limited on 3 May 2011 (2 pages)
3 May 2011Secretary's details changed for Muckle Secretary Limited on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Ronald Ralph Bowey on 3 May 2011 (2 pages)
19 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 July 2010Director's details changed for Ronald Ralph Bowey on 1 July 2010 (2 pages)
21 July 2010Director's details changed for Ronald Ralph Bowey on 1 July 2010 (2 pages)
29 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
20 December 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 April 2009Return made up to 29/04/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 May 2008Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
6 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
29 April 2008Return made up to 29/04/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
11 January 2008Secretary's particulars changed (1 page)
24 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
30 April 2007Return made up to 29/04/07; full list of members (2 pages)
8 November 2006Company name changed norham house 1071 LIMITED\certificate issued on 08/11/06 (2 pages)
19 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2006New director appointed (3 pages)
19 June 2006Accounting reference date shortened from 30/04/07 to 31/10/06 (1 page)
19 June 2006Director resigned (1 page)
29 April 2006Incorporation (16 pages)