Company NameBowers Pork Butchers Ltd
Company StatusDissolved
Company Number07978871
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years, 1 month ago)
Dissolution Date13 August 2020 (3 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMrs Karen Louise Milligan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2012(same day as company formation)
RoleHr Adviser
Country of ResidenceUnited Kingdom
Correspondence Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameMr Stephen Milligan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
Secretary NameMrs Karen Louise Milligan
StatusClosed
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

2 at £1Stephen Milligan
66.67%
Ordinary
1 at £1Karen Louise Milligan
33.33%
Ordinary

Financials

Year2014
Net Worth£2,264
Cash£2,703
Current Liabilities£54,119

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 June 2017Appointment of a voluntary liquidator (2 pages)
12 June 2017Statement of affairs (10 pages)
12 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-25
(1 page)
23 May 2017Registered office address changed from 1 Nunn Street Newcastle upon Tyne NE1 5AG to 1 st James Gate Newcastle upon Tyne NE1 4AD on 23 May 2017 (2 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 May 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 3
(4 pages)
12 May 2016Secretary's details changed for Mrs Karen Louise Milligan on 1 April 2016 (1 page)
12 May 2016Director's details changed for Mrs Karen Louise Milligan on 1 April 2016 (2 pages)
12 May 2016Director's details changed for Mr Stephen Milligan on 1 April 2016 (2 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 June 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 3
(5 pages)
25 June 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 3
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
8 July 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3
(5 pages)
8 July 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3
(5 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
17 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
17 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
6 March 2012Incorporation (24 pages)