Company NameBowater Europe Limited
Company StatusDissolved
Company Number01648362
CategoryPrivate Limited Company
Incorporation Date5 July 1982(41 years, 10 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJohn Andrew Morton
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(8 years, 10 months after company formation)
Appointment Duration23 years, 8 months (closed 13 January 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCleves House
Cleves Lane
Upton Grey
Hampshire
RG25 2RG
Secretary NameBrian Frederick Mobbs
NationalityBritish
StatusClosed
Appointed04 September 1996(14 years, 2 months after company formation)
Appointment Duration18 years, 4 months (closed 13 January 2015)
RoleCompany Director
Correspondence Address27 Mitchley Avenue
Purley
Surrey
CR8 1BZ
Director NameRobert Lorne Clarke
Date of BirthDecember 1952 (Born 71 years ago)
NationalityCanadian
StatusClosed
Appointed20 October 2008(26 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 13 January 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Regal Close
Great Sutton
Ellesmere Port
CH66 4XU
Wales
Director NameJohn Hubert Whalen
Date of BirthJuly 1930 (Born 93 years ago)
NationalityCanadian
StatusResigned
Appointed24 May 1991(8 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 1993)
RoleExecutive
Correspondence Address54 White Pine Drive
Beaconsfield
Quebec H9w 5e3
Foreign
Director NameFrederick Ernest Stratford
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressThe Barn
New Mill
Truro
Cornwall
TR4 9EU
Director NameFrancis James Graves
NationalityCanadian
StatusResigned
Appointed24 May 1991(8 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 July 1991)
RoleExecutive
Correspondence Address60 Ashburton Crescent
Dorval
Quebec H9s 5k2
Foreign
Director NameMr Charles Martin De Selincourt
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(8 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVicars Hill Lodge Vicars Hill
Lymington
Hampshire
SO41 5QB
Secretary NameFrederick Ernest Stratford
NationalityBritish
StatusResigned
Appointed24 May 1991(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressThe Barn
New Mill
Truro
Cornwall
TR4 9EU
Director NameMr John Hain Sim
Date of BirthJune 1939 (Born 84 years ago)
NationalityCanadian
StatusResigned
Appointed15 July 1991(9 years after company formation)
Appointment Duration1 year, 10 months (resigned 08 June 1993)
RoleExecutive
Correspondence Address22 Burton Avenue
West Mount
Quebec H3z 1j7
Canada
Secretary NameBrian Frederick Mobbs
NationalityBritish
StatusResigned
Appointed19 May 1993(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 August 1994)
RoleSecretary
Correspondence Address27 Mitchley Avenue
Purley
Surrey
CR8 1BZ
Director NameJay Gurandiano
Date of BirthApril 1946 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed08 June 1993(10 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 August 1994)
RoleExecutive
Correspondence Address2322 Clifton Avenue
Montreal
Quebec H4a 2n6 Canada
Foreign
Director NameRobert Edward Chambers
Date of BirthJune 1935 (Born 88 years ago)
NationalityCanadian
StatusResigned
Appointed01 December 1993(11 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 August 1994)
RoleExecutive
Correspondence Address409 North Ford Street
Thunday Bay
Ontario P7c4l7 Canada
Foreign
Director NameJerry Patrick Soderberg
Date of BirthDecember 1937 (Born 86 years ago)
NationalityAmerican (Us)
StatusResigned
Appointed01 December 1993(11 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 October 1998)
RoleExecutive
Correspondence Address6111 Avenue Du Boise
Apartment 7c
Montreal
Quebec
H3s 2v8
Director NameJonathan Garnett Heywood
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(12 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 1995)
RoleCompany Director
Correspondence Address6 Glycena Road
London
SW11 5TR
Director NameMarc Charles Regnier
Date of BirthApril 1939 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed12 August 1994(12 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 27 October 1998)
RoleCompany Director
Correspondence Address632 Dunlop Avenue
Outremont
Quebec
H2v 2v9
Secretary NameRaymond James Edwards
NationalityBritish
StatusResigned
Appointed12 August 1994(12 years, 1 month after company formation)
Appointment Duration2 years (resigned 04 September 1996)
RoleCompany Director
Correspondence Address23 Lower Cock Road
Kingswood
Bristol
Avon
BS15 2RS
Director NameArthur David Fuller
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 1998(16 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 February 2005)
RoleExecutive
Correspondence Address111 Rapid River Trail
Greenville
South Carolina
Sc 29615
Director NameWilliam Case Morris
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 1998(16 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 October 2004)
RoleExecutive
Correspondence Address165 Green Valley Road
Greenville Sc 29617
S.Carolina Usa
Foreign
Director NameCurtis Randolph Ellington
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(22 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2008)
RoleVp Newsprint Sales
Correspondence Address10 Belfrey Drive
Greer Sc29602
South Carolina
Director NameDavid Granelli Maffucci
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2005(22 years, 11 months after company formation)
Appointment Duration11 months (resigned 28 April 2006)
RoleCorporate Executive
Correspondence Address206 Sun Meadow Road
Greer
S Carolina 29650
United States

Location

Registered AddressPioneer House Pioneer Business Park
North Road
Ellesmere Port
Cheshire
CH65 1AD
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardNetherpool
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Resolute Forest Products Canada Inc
100.00%
Ordinary

Financials

Year2014
Turnover£72,184
Net Worth£372,037
Cash£372,752
Current Liabilities£21,763

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
19 September 2014Application to strike the company off the register (3 pages)
9 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 September 2014Statement of capital on 9 September 2014
  • GBP 1
(4 pages)
9 September 2014Statement of capital on 9 September 2014
  • GBP 1
(4 pages)
9 September 2014Statement by directors (1 page)
4 September 2014Solvency statement dated 28/08/14 (1 page)
31 May 2014Annual return made up to 24 May 2014 with a full list of shareholders (5 pages)
22 February 2014Satisfaction of charge 1 in full (1 page)
22 February 2014Satisfaction of charge 2 in full (1 page)
25 September 2013Full accounts made up to 31 December 2012 (15 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
31 May 2013Register inspection address has been changed from Carolyn House 26 Dingwall Road Croydon Surrey CR0 9XF England (1 page)
27 September 2012Full accounts made up to 31 December 2011 (15 pages)
31 July 2012Registered office address changed from Carolyn House 26 Dingwall Road Croydon Surrey CR0 9XF England on 31 July 2012 (1 page)
11 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
9 December 2011Full accounts made up to 31 December 2010 (17 pages)
13 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
22 December 2010Full accounts made up to 31 December 2009 (17 pages)
22 June 2010Registered office address changed from Carolyn House 26 Dingwall Road Croydon Surrey CR0 9XF on 22 June 2010 (1 page)
22 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
21 June 2010Registered office address changed from Carolyn House 26 Dingwall Road Croydon Surrey CR0 9XF on 21 June 2010 (1 page)
21 June 2010Register inspection address has been changed from Carolyn House 26 Dingwall Road Croydon Surrey CR0 9XF England (1 page)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Director's details changed for Robert Lorne Clarke on 24 May 2010 (2 pages)
21 June 2010Director's details changed for Robert Lorne Clarke on 24 May 2010 (2 pages)
17 February 2010Full accounts made up to 31 December 2008 (18 pages)
12 June 2009Return made up to 24/05/09; full list of members (3 pages)
20 April 2009Section 519 (1 page)
8 April 2009Auditor's resignation (1 page)
3 December 2008Full accounts made up to 31 December 2007 (13 pages)
30 October 2008Director appointed robert lorne clarke (2 pages)
12 June 2008Return made up to 24/05/08; full list of members (3 pages)
11 June 2008Appointment terminated director curtis ellington (1 page)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
19 June 2007Return made up to 24/05/07; full list of members (2 pages)
10 November 2006Full accounts made up to 31 December 2005 (13 pages)
2 August 2006Director resigned (1 page)
7 June 2006Director's particulars changed (1 page)
7 June 2006Return made up to 24/05/06; full list of members (2 pages)
11 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 July 2005New director appointed (3 pages)
23 June 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
4 April 2005Director resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
9 June 2004Return made up to 24/05/04; full list of members (7 pages)
23 October 2003Full accounts made up to 31 December 2002 (13 pages)
7 June 2003Return made up to 24/05/03; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
11 July 2002Return made up to 24/05/02; full list of members (8 pages)
17 October 2001Full accounts made up to 31 December 2000 (13 pages)
8 June 2001Return made up to 24/05/01; full list of members (7 pages)
7 August 2000Full accounts made up to 31 December 1999 (15 pages)
6 June 2000Return made up to 24/05/00; full list of members (7 pages)
17 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(22 pages)
17 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/04/00
(1 page)
22 November 1999Full accounts made up to 31 December 1998 (14 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
4 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
11 October 1999Registered office changed on 11/10/99 from: 40 lowndes street london SW1X 9HX (1 page)
16 June 1999Return made up to 24/05/99; no change of members (4 pages)
28 April 1999Director resigned (1 page)
6 January 1999New director appointed (2 pages)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
6 January 1999New director appointed (2 pages)
26 October 1998Full accounts made up to 31 December 1997 (11 pages)
30 July 1998Memorandum and Articles of Association (26 pages)
24 July 1998Company name changed avenor services LIMITED\certificate issued on 24/07/98 (2 pages)
4 June 1998Return made up to 24/05/98; full list of members (6 pages)
24 October 1997Full accounts made up to 31 December 1996 (14 pages)
22 June 1997Return made up to 24/05/97; no change of members (4 pages)
19 January 1997Registered office changed on 19/01/97 from: 4/5 grosvenor place london SW1X 7HD (1 page)
11 October 1996New secretary appointed (2 pages)
11 October 1996Secretary resigned (1 page)
4 June 1996Full accounts made up to 31 December 1995 (15 pages)
4 June 1996Return made up to 24/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 May 1995Full accounts made up to 31 December 1994 (15 pages)
31 May 1995Return made up to 24/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 1995Director resigned (2 pages)