Company NameBowfell Homes Limited
Company StatusDissolved
Company Number04151326
CategoryPrivate Limited Company
Incorporation Date31 January 2001(23 years, 2 months ago)
Dissolution Date20 September 2005 (18 years, 7 months ago)
Previous NameScanvalue Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael Terence Ryan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2001(2 months after company formation)
Appointment Duration4 years, 5 months (closed 20 September 2005)
RoleDesigner
Correspondence Address2 Dorset Road
Bowdon
Altrincham
Cheshire
WA14 4QN
Secretary NameElaine Ryan
NationalityBritish
StatusClosed
Appointed02 April 2001(2 months after company formation)
Appointment Duration4 years, 5 months (closed 20 September 2005)
RoleSecretary
Correspondence Address2 Dorset Road
Bowdon
Altrincham
Cheshire
WA14 4QN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressBoardman Conway Chartered
Accountants 23a High Street
Weaverham Northwich
Cheshire
CW8 3HA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWeaverham
WardWeaver and Cuddington
Built Up AreaWeaverham

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2005Registered office changed on 02/07/05 from: 2 dorset road bowdon altrincham cheshire WA14 4QN (1 page)
7 June 2005First Gazette notice for voluntary strike-off (1 page)
8 February 2005Voluntary strike-off action has been suspended (1 page)
9 November 2004Voluntary strike-off action has been suspended (1 page)
7 September 2004First Gazette notice for voluntary strike-off (1 page)
26 July 2004Application for striking-off (1 page)
1 March 2004Return made up to 31/01/04; full list of members (6 pages)
6 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 March 2003Return made up to 31/01/03; full list of members (6 pages)
17 December 2002Particulars of mortgage/charge (5 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 March 2002Return made up to 31/01/02; full list of members (6 pages)
10 September 2001Particulars of mortgage/charge (3 pages)
28 June 2001Particulars of mortgage/charge (7 pages)
25 May 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
9 May 2001New secretary appointed (2 pages)
9 May 2001Director resigned (2 pages)
9 May 2001Registered office changed on 09/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
31 January 2001Incorporation (10 pages)