Company NameBowthruster Limited
Company StatusDissolved
Company Number06001098
CategoryPrivate Limited Company
Incorporation Date16 November 2006(17 years, 5 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameEwing Oil Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Hazel Kollakis
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Secretary NameGeorge Gibbard
NationalityBritish
StatusResigned
Appointed16 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Dreaming Spires Nasitra LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2015Satisfaction of charge 1 in full (1 page)
30 November 2015Satisfaction of charge 2 in full (2 pages)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
26 October 2015Application to strike the company off the register (3 pages)
19 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(3 pages)
17 November 2014Termination of appointment of George Gibbard as a secretary on 5 July 2010 (1 page)
17 November 2014Termination of appointment of George Gibbard as a secretary on 5 July 2010 (1 page)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(3 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 February 2011Registered office address changed from C/O Alexander Myerson & Co 61 Rodney Street Liverpool Merseyside L1 9ER on 15 February 2011 (1 page)
6 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 December 2009Director's details changed for Mrs Hazel Kollakis on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mrs Hazel Kollakis on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
31 October 2009Secretary's details changed for George Gibbard on 26 October 2009 (3 pages)
31 October 2009Director's details changed for Mrs Hazel Kollakis on 26 October 2009 (3 pages)
28 November 2008Return made up to 16/11/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 February 2008Withdrawal of application for striking off (1 page)
12 February 2008Application for striking-off (1 page)
31 December 2007Return made up to 16/11/07; full list of members (2 pages)
11 May 2007Particulars of mortgage/charge (7 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
28 February 2007Company name changed ewing oil LIMITED\certificate issued on 28/02/07 (2 pages)
12 December 2006Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
12 December 2006Registered office changed on 12/12/06 from: 49 millersdale road liverpool L18 5HG (1 page)
16 November 2006Incorporation (14 pages)