Company NameD J Bowles Limited
Company StatusDissolved
Company Number02710387
CategoryPrivate Limited Company
Incorporation Date28 April 1992(32 years ago)
Dissolution Date15 August 2000 (23 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Lesley Bowles
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1992(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressJodanchri House Longacre Road
Tye Green Cressing
Braintree
Essex
CM7 8HG
Director NameDeborah Anne Lindsell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1992(same day as company formation)
RoleHousewife
Correspondence Address30 Stubbs Lane
Braintree
Essex
CM7 6NR
Secretary NameMrs Lesley Bowles
NationalityBritish
StatusClosed
Appointed28 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJodanchri House Longacre Road
Tye Green Cressing
Braintree
Essex
CM7 8HG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 April 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 April 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressMaulak Chambers
The Centre High Street
Halstead
Essex
CO9 2AJ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

15 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2000First Gazette notice for voluntary strike-off (1 page)
10 March 2000Application for striking-off (1 page)
10 March 2000Return made up to 28/04/99; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
10 May 1998Return made up to 28/04/98; no change of members (4 pages)
18 February 1998Registered office changed on 18/02/98 from: 47A high street halstead essex CO9 2JD (1 page)
2 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
15 May 1997Return made up to 28/04/97; no change of members
  • 363(287) ‐ Registered office changed on 15/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
17 April 1996Return made up to 28/04/96; full list of members (6 pages)
28 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
25 April 1995Return made up to 28/04/95; no change of members (4 pages)