Company NameG.L.Bower Limited
Company StatusDissolved
Company Number00420917
CategoryPrivate Limited Company
Incorporation Date5 October 1946(77 years, 7 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameEleanor Margaret McGann
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1991(44 years, 11 months after company formation)
Appointment Duration24 years, 10 months (closed 21 June 2016)
RoleCompany Director
Correspondence Address6 Park View
Hazel Grove
Stockport
Cheshire
SK7 6NB
Director NameWerner McGann
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1991(44 years, 11 months after company formation)
Appointment Duration24 years, 10 months (closed 21 June 2016)
RolePrinter
Correspondence Address6 Park View
Hazel Grove
Stockport
Cheshire
SK7 6NB
Secretary NameEleanor Margaret McGann
NationalityBritish
StatusClosed
Appointed28 August 1991(44 years, 11 months after company formation)
Appointment Duration24 years, 10 months (closed 21 June 2016)
RoleCompany Director
Correspondence Address6 Park View
Hazel Grove
Stockport
Cheshire
SK7 6NB
Director NameAndrew Joseph Smith
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(44 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 14 March 2003)
RolePrinter
Correspondence Address8 Reynolds Drive
Gorton
Manchester
Lancashire
M18 8NJ
Director NameMarc McGann
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(59 years, 9 months after company formation)
Appointment Duration6 years (resigned 24 July 2012)
RolePrinter
Correspondence Address96 Trent Way
Kearsley
Bolton
BL4 8QS

Contact

Websitegarrettandmcgann.co.uk
Telephone0161 4853309
Telephone regionManchester

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.3k at £1Werner Mcgann
65.00%
Ordinary
500 at £1Eleanor Margaret Mcgann
25.00%
Ordinary
200 at £1Marc Mcgann
10.00%
Ordinary

Financials

Year2014
Net Worth£5,441
Cash£7,267
Current Liabilities£3,995

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

10 July 2008Delivered on: 22 July 2008
Persons entitled: Cheshire Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever all monies due or to become due from the company to the chargee.
Particulars: 5, 7 & 9 warren road cheadle hulme cheshire t/no GM256491.
Outstanding
30 June 2003Delivered on: 9 July 2003
Persons entitled: Mrs E M Mcgann

Classification: Debenture
Secured details: £15,000 due or to become due from the company to the chargee.
Particulars: 9 warren road, cheadle hulme, stockport, cheshire.
Outstanding
13 September 2000Delivered on: 18 September 2000
Satisfied on: 19 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 5,7 & 9 warren road cheadle hume cheshire t/no.GM256491. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 July 2000Delivered on: 10 July 2000
Satisfied on: 19 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
17 September 1993Delivered on: 21 September 1993
Satisfied on: 21 July 2001
Persons entitled: Credit Recovery Agencies Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 September 1993Delivered on: 21 September 1993
Satisfied on: 27 February 2001
Persons entitled: Credit Recovery Agencies Group Limited

Classification: Legal charge
Secured details: £95,000 due from the company to the chargee.
Particulars: 5 7 & 9 warren road cheadle hulme stockport greater manchester.
Fully Satisfied
14 November 1991Delivered on: 20 November 1991
Satisfied on: 4 February 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
14 November 1989Delivered on: 24 November 1989
Satisfied on: 4 February 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5,7,9 warren road cheadle hulme cheshire title number gm 256491 and/or the proceeds of the sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
23 March 2016Application to strike the company off the register (3 pages)
23 March 2016Application to strike the company off the register (3 pages)
15 December 2015Total exemption small company accounts made up to 31 October 2015 (9 pages)
15 December 2015Total exemption small company accounts made up to 31 October 2015 (9 pages)
2 November 2015Previous accounting period shortened from 31 March 2016 to 31 October 2015 (1 page)
2 November 2015Previous accounting period shortened from 31 March 2016 to 31 October 2015 (1 page)
2 November 2015Registered office address changed from 7-9 Warren Road Cheadle Hulme Cheshire SK8 5AA to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 7-9 Warren Road Cheadle Hulme Cheshire SK8 5AA to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 7-9 Warren Road Cheadle Hulme Cheshire SK8 5AA to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 2 November 2015 (1 page)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
10 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2,000
(5 pages)
10 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2,000
(5 pages)
31 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 2,000
(5 pages)
31 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 2,000
(5 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
16 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2,000
(5 pages)
16 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2,000
(5 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
10 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
2 August 2012Termination of appointment of Marc Mcgann as a director (1 page)
2 August 2012Termination of appointment of Marc Mcgann as a director (1 page)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
10 September 2008Return made up to 28/08/08; full list of members (4 pages)
10 September 2008Return made up to 28/08/08; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
18 September 2007Return made up to 28/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2007Return made up to 28/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 September 2006Return made up to 28/08/06; full list of members (7 pages)
14 September 2006Return made up to 28/08/06; full list of members (7 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 September 2005Return made up to 28/08/05; full list of members (7 pages)
23 September 2005Return made up to 28/08/05; full list of members (7 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 August 2004Return made up to 28/08/04; full list of members (7 pages)
23 August 2004Return made up to 28/08/04; full list of members (7 pages)
23 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 October 2003Return made up to 28/08/03; full list of members (7 pages)
8 October 2003Return made up to 28/08/03; full list of members (7 pages)
9 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
9 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
9 September 2002Return made up to 28/08/02; full list of members
  • 363(287) ‐ Registered office changed on 09/09/02
(7 pages)
9 September 2002Return made up to 28/08/02; full list of members
  • 363(287) ‐ Registered office changed on 09/09/02
(7 pages)
18 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
19 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 September 2001Return made up to 28/08/01; full list of members (7 pages)
4 September 2001Return made up to 28/08/01; full list of members (7 pages)
21 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2000Particulars of mortgage/charge (3 pages)
18 September 2000Particulars of mortgage/charge (3 pages)
31 August 2000Return made up to 28/08/00; full list of members (7 pages)
31 August 2000Return made up to 28/08/00; full list of members (7 pages)
10 July 2000Particulars of mortgage/charge (3 pages)
10 July 2000Particulars of mortgage/charge (3 pages)
25 May 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 May 2000Accounts for a small company made up to 31 March 2000 (7 pages)
3 September 1999Return made up to 28/08/99; full list of members (6 pages)
3 September 1999Return made up to 28/08/99; full list of members (6 pages)
14 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 September 1998Return made up to 28/08/98; no change of members (4 pages)
1 September 1998Return made up to 28/08/98; no change of members (4 pages)
8 May 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 May 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 September 1997Return made up to 28/08/97; no change of members (4 pages)
9 September 1997Return made up to 28/08/97; no change of members (4 pages)
27 May 1997Accounts for a small company made up to 31 March 1997 (8 pages)
27 May 1997Accounts for a small company made up to 31 March 1997 (8 pages)
12 September 1996Return made up to 28/08/96; full list of members (6 pages)
12 September 1996Return made up to 28/08/96; full list of members (6 pages)
17 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)