Company NameBow Quarter Landlords Limited
Company StatusDissolved
Company Number03215002
CategoryPrivate Limited Company
Incorporation Date21 June 1996(27 years, 10 months ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRosemarie Ann McGuire
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1997(11 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 29 January 2002)
RoleCivil Servant
Correspondence Address11 Arlington Building Bow Quarter
Fairfield Road
London
E3 2UG
Director NamePeter John Dixon
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1997(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 29 January 2002)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address18 Jebb Street
London
E3 2TL
Secretary NameMr Graham Douglas Rates
NationalityBritish
StatusClosed
Appointed08 April 2000(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 29 January 2002)
RoleCompany Director
Correspondence Address23 Hawarden Grove
London
SE24 9DQ
Director NameTrevor John Drury
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(same day as company formation)
RoleRetail Manager
Correspondence Address520 The Lexington Building
The Bow Quarter Fairfield Road
London
E3 2UF
Secretary NameChristopher Pailthorpe
NationalityBritish
StatusResigned
Appointed21 June 1996(same day as company formation)
RoleCollege Manager
Correspondence Address6 Moreland Cottages Bow Quarter
Fairfield Road
London
E3 2QN
Director NameJohn Frederick William Corps
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(1 month, 4 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 15 June 2001)
RoleRetired
Correspondence Address323 Manhattan Building
Fairfield Road
London
E3 2UQ
Secretary NameFiona Stroudley
NationalityBritish
StatusResigned
Appointed19 August 1996(1 month, 4 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1997)
RoleLegal Assistant
Correspondence Address332 Lexington Building Bow Quarter
Fairfield Road
London
E3 2UG
Director NameChristopher Pailthorpe
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(11 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 01 June 1997)
RoleCollege Manager
Correspondence Address6 Moreland Cottages Bow Quarter
Fairfield Road
London
E3 2QN
Secretary NameJohn Frederick William Corps
NationalityBritish
StatusResigned
Appointed01 June 1997(11 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 08 April 2000)
RoleCompany Director
Correspondence Address323 Manhattan Building
Fairfield Road
London
E3 2UQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Hewitson Becke & Shaw
53 High Street
Saffron Walden
Essex
CB10 1AR
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2001First Gazette notice for voluntary strike-off (1 page)
17 August 2001Application for striking-off (1 page)
21 June 2001Director resigned (1 page)
7 June 2001Accounts for a small company made up to 30 June 2000 (5 pages)
22 August 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
23 June 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
4 May 2000Secretary resigned (1 page)
4 May 2000New secretary appointed (2 pages)
28 February 2000Return made up to 21/08/99; no change of members (8 pages)
3 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
1 September 1999Accounts for a small company made up to 31 May 1998 (5 pages)
10 March 1999Registered office changed on 10/03/99 from: 5 great college street westminster london SW1P 3SJ (1 page)
11 September 1998Return made up to 21/08/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
28 May 1998Accounts for a small company made up to 31 May 1997 (5 pages)
18 April 1998Accounting reference date shortened from 30/06/97 to 31/05/97 (1 page)
8 December 1997Return made up to 21/06/97; full list of members (6 pages)
13 November 1997New director appointed (2 pages)
13 November 1997Secretary resigned (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New secretary appointed (2 pages)
13 September 1996New secretary appointed (2 pages)
13 September 1996New director appointed (2 pages)
26 July 1996Director resigned (1 page)
26 July 1996Secretary resigned (1 page)
26 July 1996New secretary appointed (2 pages)
26 July 1996New director appointed (2 pages)
21 June 1996Incorporation (15 pages)