Company NameBowstone Limited
Company StatusDissolved
Company Number04455253
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 10 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Yvonne May Monaghan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2008(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 23 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park Monks Way
Preston Brook
Runcorn
Cheshire
WA7 3GH
Director NameMr Timothy James Morris
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2008(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 23 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressJohnson House Abbots Park Monks Way
Preston Brook
Runcorn
Cheshire
WA7 3GH
Secretary NameMrs Yvonne May Monaghan
NationalityBritish
StatusClosed
Appointed08 July 2008(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 23 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park Monks Way
Preston Brook
Runcorn
Cheshire
WA7 3GH
Director NameMr Clive Burton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Cotswold Crescent
Walshaw Park
Bury
Lancashire
BL8 1QL
Director NameStuart Renshaw
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address27 Higham Lane
Gee Cross
Hyde
Cheshire
SK14 5LX
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHeather Jane Banham
NationalityBritish
StatusResigned
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address79 Higher Bents Lane
Bredbury
Stockport
Cheshire
SK6 2NA
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMichael Norman Hill
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2007)
RoleCompany Director
Correspondence Address72a Swann Lane
Cheadle Hulme
Stockport
Cheshire
SK8 7HU
Director NameMr Adrian Peter Harrison Thomas
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Hartley Road
Altrincham
Cheshire
WA14 4AY
Director NameMr David Robert Toon
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(1 year, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sheridan Place
Winwick
Warrington
Cheshire
WA2 8XG
Secretary NameMr Graham Pearson
NationalityBritish
StatusResigned
Appointed02 April 2004(1 year, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 The Orchards
Pickmere
Knutsford
Cheshire
WA16 0LS
Director NameEdward Anthony Shannon
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(2 years after company formation)
Appointment Duration12 months (resigned 27 June 2005)
RoleManaging Director
Correspondence AddressBarton Beeches
683 Garstang Road, Barton
Preston
Lancashire
PR3 5DQ
Director NameMr Graham Pearson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(4 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 The Orchards
Pickmere
Knutsford
Cheshire
WA16 0LS
Director NameMr Richard Barrett Pearson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Croft Road
Edwalton
Nottingham
Nottinghamshire
NG12 4BW

Location

Registered AddressJohnson House Abbots Park Monks Way
Preston Brook
Runcorn
Cheshire
WA7 3GH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End27 December

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
25 November 2009Application to strike the company off the register (3 pages)
25 November 2009Application to strike the company off the register (3 pages)
12 October 2009Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
22 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
22 July 2009Accounts made up to 31 December 2008 (6 pages)
8 June 2009Location of register of members (1 page)
8 June 2009Return made up to 06/06/09; full list of members (3 pages)
8 June 2009Location of register of members (1 page)
8 June 2009Registered office changed on 08/06/2009 from johnson house monks way preston brook runcorn cheshire WA7 3GH (1 page)
8 June 2009Return made up to 06/06/09; full list of members (3 pages)
8 June 2009Registered office changed on 08/06/2009 from johnson house monks way preston brook runcorn cheshire WA7 3GH (1 page)
6 October 2008Accounts made up to 31 December 2007 (7 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
8 July 2008Secretary appointed mrs yvonne may monaghan (1 page)
8 July 2008Secretary appointed mrs yvonne may monaghan (1 page)
8 July 2008Registered office changed on 08/07/2008 from ccm & a johnson clothing LIMITED pittman way fulwood preston PR2 9ZD (1 page)
8 July 2008Appointment terminated director richard pearson (1 page)
8 July 2008Appointment Terminated Director richard pearson (1 page)
8 July 2008Director appointed mr timothy james morris (1 page)
8 July 2008Registered office changed on 08/07/2008 from ccm & a johnson clothing LIMITED pittman way fulwood preston PR2 9ZD (1 page)
8 July 2008Director appointed mrs yvonne may monaghan (1 page)
8 July 2008Director appointed mr timothy james morris (1 page)
8 July 2008Director appointed mrs yvonne may monaghan (1 page)
4 July 2008Return made up to 06/06/08; full list of members (3 pages)
4 July 2008Return made up to 06/06/08; full list of members (3 pages)
29 November 2007Secretary resigned;director resigned (1 page)
29 November 2007Secretary resigned;director resigned (1 page)
28 October 2007Accounts made up to 31 December 2006 (7 pages)
28 October 2007Accounts made up to 31 December 2006 (7 pages)
22 August 2007Return made up to 06/06/07; no change of members (8 pages)
22 August 2007Return made up to 06/06/07; no change of members
  • 363(287) ‐ Registered office changed on 22/08/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
4 May 2007Registered office changed on 04/05/07 from: peakovall factory park hill road garstang preston lancashire PR3 1HL (1 page)
4 May 2007Registered office changed on 04/05/07 from: peakovall factory park hill road garstang preston lancashire PR3 1HL (1 page)
18 October 2006Accounts made up to 31 December 2005 (6 pages)
18 October 2006Accounts made up to 31 December 2005 (6 pages)
12 June 2006Return made up to 06/06/06; full list of members (7 pages)
12 June 2006Return made up to 06/06/06; full list of members (7 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
17 March 2006Secretary's particulars changed (1 page)
17 March 2006Secretary's particulars changed (1 page)
2 November 2005Accounts made up to 25 December 2004 (6 pages)
2 November 2005Accounts made up to 25 December 2004 (6 pages)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
8 June 2005Return made up to 06/06/05; full list of members (8 pages)
8 June 2005Return made up to 06/06/05; full list of members (8 pages)
30 December 2004Director's particulars changed (1 page)
30 December 2004Director's particulars changed (1 page)
30 December 2004Registered office changed on 30/12/04 from: bletchley road heaton mersey industrial estate stockport cheshire SK4 3QP (1 page)
30 December 2004Location of register of members (1 page)
30 December 2004Location of register of members (1 page)
30 December 2004Registered office changed on 30/12/04 from: bletchley road heaton mersey industrial estate stockport cheshire SK4 3QP (1 page)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
10 June 2004Return made up to 06/06/04; full list of members (7 pages)
10 June 2004Return made up to 06/06/04; full list of members (7 pages)
20 April 2004Accounting reference date extended from 30/06/04 to 27/12/04 (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004Accounting reference date extended from 30/06/04 to 27/12/04 (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004Director resigned (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004Director resigned (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004Director resigned (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004Director resigned (1 page)
18 December 2003Accounts made up to 30 June 2003 (2 pages)
18 December 2003Accounts made up to 30 June 2003 (2 pages)
10 July 2003Return made up to 06/06/03; full list of members
  • 363(287) ‐ Registered office changed on 10/07/03
(7 pages)
10 July 2003Return made up to 06/06/03; full list of members (7 pages)
2 April 2003Registered office changed on 02/04/03 from: 1 belper road heaton mersey industrial estate stockport cheshire SK4 3QP (1 page)
2 April 2003Registered office changed on 02/04/03 from: 1 belper road heaton mersey industrial estate stockport cheshire SK4 3QP (1 page)
15 July 2002Registered office changed on 15/07/02 from: 16 saint john street london EC1M 4NT (1 page)
15 July 2002Registered office changed on 15/07/02 from: 16 saint john street london EC1M 4NT (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002Director resigned (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002New secretary appointed (2 pages)
28 June 2002Director resigned (1 page)
28 June 2002Secretary resigned (1 page)
6 June 2002Incorporation (14 pages)