Company NameBowdean Properties Limited
Company StatusDissolved
Company Number05831899
CategoryPrivate Limited Company
Incorporation Date30 May 2006(17 years, 11 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameDavid Paul Mead
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(1 month, 3 weeks after company formation)
Appointment Duration9 years, 6 months (closed 26 January 2016)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address1 Scarlescroft
The Tye
East Hanningfield
Essex
CM3 8AF
Director NameNicholas Paul Mead
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(1 month, 3 weeks after company formation)
Appointment Duration9 years, 6 months (closed 26 January 2016)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address21 Waterhouse Lane
Chelmsford
Essex
CM1 2TE
Secretary NameNicholas Paul Mead
NationalityBritish
StatusClosed
Appointed20 July 2006(1 month, 3 weeks after company formation)
Appointment Duration9 years, 6 months (closed 26 January 2016)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address21 Waterhouse Lane
Chelmsford
Essex
CM1 2TE
Director NameChettleburghs Limited (Corporation)
StatusResigned
Appointed30 May 2006(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH
Secretary NameChettleburgh's Secretarial Ltd (Corporation)
StatusResigned
Appointed30 May 2006(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH

Location

Registered AddressCarlton House 101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

49 at £1Nicholas Paul Mead
49.00%
Ordinary
48 at £1David Paul Mead
48.00%
Ordinary
3 at £1Louise Babali
3.00%
Ordinary

Financials

Year2014
Net Worth-£49,720
Cash£77,721
Current Liabilities£6,663

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
2 November 2015Application to strike the company off the register (3 pages)
18 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
3 January 2014Registration of charge 058318990006 (12 pages)
4 December 2013Satisfaction of charge 4 in full (4 pages)
21 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 November 2013Registration of charge 058318990005 (17 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
1 March 2013Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 1 March 2013 (3 pages)
1 March 2013Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 1 March 2013 (3 pages)
21 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
9 August 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 June 2010Director's details changed for David Paul Mead on 29 May 2010 (2 pages)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Nicholas Paul Mead on 29 May 2010 (2 pages)
22 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 June 2009Return made up to 30/05/09; full list of members (4 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 August 2008Return made up to 30/05/08; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 January 2008Particulars of mortgage/charge (3 pages)
8 August 2007Return made up to 30/05/07; full list of members (2 pages)
8 August 2007Director's particulars changed (1 page)
28 July 2006New secretary appointed;new director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006Director resigned (1 page)
28 July 2006Registered office changed on 28/07/06 from: temple house 20 holywell row london EC2A 4XH (1 page)
28 July 2006Secretary resigned (1 page)
30 May 2006Incorporation (17 pages)