Company NameBowlgreen Limited
Company StatusDissolved
Company Number05912573
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 8 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameGerard Martin O Boyle
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2006(2 days after company formation)
Appointment Duration11 years, 8 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Dersingham Road
London
NW2 1SL
Director NameMr Martin Phillip Swindon
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(2 days after company formation)
Appointment Duration10 months, 1 week (resigned 01 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address314 Maplin Way North
Southend On Sea
Essex
SS1 3NZ
Secretary NameGerard Martin O Boyle
NationalityBritish
StatusResigned
Appointed24 August 2006(2 days after company formation)
Appointment Duration8 months, 1 week (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Dersingham Road
London
NW2 1SL
Secretary NameRichard Dennis
NationalityBritish
StatusResigned
Appointed01 May 2007(8 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 05 June 2015)
RoleSecurity
Correspondence Address66 Braemar Avenue
Neasden
NW10 0DL
Director NameMr Richard Dennis
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(8 years, 8 months after company formation)
Appointment Duration1 month (resigned 05 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Braemar Avenue
Neasden
London
NW10 0DL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Gerard Martin O'boyle
100.00%
Ordinary

Financials

Year2014
Net Worth£1,707
Cash£26,104
Current Liabilities£51,940

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 January 2017Registered office address changed from 24 Dersingham Road Cricklewood London NW2 1SL to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 10 January 2017 (2 pages)
9 January 2017Statement of affairs with form 4.19 (5 pages)
9 January 2017Appointment of a voluntary liquidator (1 page)
9 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-13
(1 page)
11 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
6 October 2016Termination of appointment of Richard Dennis as a secretary on 5 June 2015 (1 page)
25 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
4 August 2016Termination of appointment of Richard Dennis as a director on 5 June 2015 (1 page)
6 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 September 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Richard Dennis
(5 pages)
18 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(5 pages)
30 August 2015Appointment of Mr Richard Dennis as a director on 5 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 24/09/2015.
(3 pages)
30 August 2015Appointment of Mr Richard Dennis as a director on 5 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 24/09/2015.
(3 pages)
30 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
2 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
7 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 100
(4 pages)
25 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
6 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
3 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
3 September 2010Director's details changed for Gerard Martin O Boyle on 7 August 2010 (2 pages)
3 September 2010Director's details changed for Gerard Martin O Boyle on 7 August 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (11 pages)
27 August 2009Return made up to 22/08/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
7 October 2008Return made up to 22/08/08; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
4 September 2007Return made up to 22/08/07; full list of members (2 pages)
18 July 2007Director resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (2 pages)
17 May 2007Accounting reference date shortened from 31/08/07 to 28/02/07 (1 page)
3 October 2006New secretary appointed (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006Registered office changed on 03/10/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 October 2006New director appointed (2 pages)
26 September 2006Director resigned (1 page)
26 September 2006Secretary resigned (1 page)
22 August 2006Incorporation (17 pages)