Company NameBowdon Office Equipment Limited
Company StatusDissolved
Company Number02783264
CategoryPrivate Limited Company
Incorporation Date25 January 1993(31 years, 3 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)
Previous NamePrimeaccount Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid John Monks
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1993(1 week, 2 days after company formation)
Appointment Duration21 years, 5 months (closed 08 July 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Bucklow Gardens
Lymm
Cheshire
WA13 9RN
Secretary NameMr Andrew John Howarth
NationalityBritish
StatusClosed
Appointed28 November 1994(1 year, 10 months after company formation)
Appointment Duration19 years, 7 months (closed 08 July 2014)
RoleSecretary
Correspondence AddressHatchmere Farm Delamere Road
Norley
Cheshire
WA6 6NQ
Director NameMr John Coffey
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2008(15 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 08 July 2014)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address48 Church Street
Eccles
Manchester
Greater Manchester
M30 0BJ
Director NameWalter Monks
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(1 week, 2 days after company formation)
Appointment Duration6 years, 11 months (resigned 21 January 2000)
RoleCompany Director
Correspondence AddressRoseland Leycester Road
Knutsford
Cheshire
WA16 8QR
Secretary NameMr Jonathan Howard Wrigley Pollard
NationalityBritish
StatusResigned
Appointed03 February 1993(1 week, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 25 November 1994)
RoleCompany Director
Correspondence Address9 Goodwood Crescent
Timperley
Altrincham
Cheshire
WA15 7BD
Director NameMr Nigel Lowe
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(6 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Cedar Drive
Urmston
Manchester
Lancashire
M41 9HY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressDallam Court
Dallam Lane
Warrington
Cheshire
WA2 7LT
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches9 other UK companies use this postal address

Shareholders

120k at £1Mr David Monks
92.31%
Ordinary
10k at £1Mr Nigel Lowe
7.69%
Ordinary

Financials

Year2014
Net Worth-£34,252
Cash£574
Current Liabilities£208,197

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 July 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Liquidators' statement of receipts and payments to 18 April 2012 (6 pages)
8 April 2014Liquidators statement of receipts and payments to 18 April 2013 (5 pages)
8 April 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
8 April 2014Liquidators' statement of receipts and payments to 18 April 2013 (5 pages)
8 April 2014Liquidators statement of receipts and payments to 18 April 2012 (6 pages)
6 May 2011Registered office address changed from 63 Daniel Adamson Road Salford Quays Salford M5 2DS on 6 May 2011 (2 pages)
6 May 2011Registered office address changed from 63 Daniel Adamson Road Salford Quays Salford M5 2DS on 6 May 2011 (2 pages)
4 May 2011Statement of affairs with form 4.19 (5 pages)
4 May 2011Appointment of a voluntary liquidator (1 page)
4 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
Statement of capital on 2011-02-24
  • GBP 130,000
(5 pages)
6 January 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
30 November 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for David John Monks on 9 February 2010 (2 pages)
9 February 2010Director's details changed for John Coffey on 9 February 2010 (2 pages)
9 February 2010Director's details changed for John Coffey on 9 February 2010 (2 pages)
9 February 2010Director's details changed for David John Monks on 9 February 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
4 February 2009Return made up to 25/01/09; full list of members (4 pages)
20 October 2008Director appointed john coffey (2 pages)
15 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 June 2008Return made up to 25/01/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 March 2007Return made up to 25/01/07; full list of members (6 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
15 May 2006Return made up to 25/01/06; full list of members (7 pages)
6 April 2006Director resigned (1 page)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
15 February 2005Return made up to 25/01/05; full list of members (7 pages)
16 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
4 March 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2003Accounts for a small company made up to 31 January 2003 (6 pages)
27 March 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2002Particulars of mortgage/charge (4 pages)
20 November 2002Full accounts made up to 31 January 2002 (18 pages)
9 March 2002Return made up to 25/01/02; full list of members (7 pages)
6 November 2001Full accounts made up to 31 January 2001 (17 pages)
29 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 March 2001Return made up to 25/01/01; full list of members (7 pages)
6 June 2000Full accounts made up to 31 January 2000 (14 pages)
10 March 2000Return made up to 25/01/00; full list of members (6 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
21 July 1999Full accounts made up to 31 January 1999 (13 pages)
19 March 1999Return made up to 25/01/99; full list of members (6 pages)
14 May 1998Full accounts made up to 31 January 1998 (12 pages)
21 January 1998Return made up to 25/01/98; no change of members (4 pages)
3 December 1997Full accounts made up to 31 January 1997 (12 pages)
24 April 1997Return made up to 25/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 August 1996Full accounts made up to 31 January 1996 (13 pages)
14 February 1996Return made up to 25/01/96; no change of members (6 pages)
28 November 1995Full accounts made up to 31 January 1995 (12 pages)
6 February 1995Return made up to 25/01/95; no change of members (4 pages)
7 February 1994Return made up to 25/01/94; full list of members
  • 363(287) ‐ Registered office changed on 07/02/94
(5 pages)
6 May 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 May 1993£ nc 1000/50000 31/03/93 (1 page)
25 January 1993Incorporation (14 pages)