Company NameBow Property Development Limited
Company StatusDissolved
Company Number09834210
CategoryPrivate Limited Company
Incorporation Date21 October 2015(8 years, 6 months ago)
Dissolution Date10 October 2023 (6 months, 1 week ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NameMrs Louise Joanne Speed
StatusClosed
Appointed21 October 2015(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Haines Watts Chester Military House
24 Castle Street
Chester
CH1 2DS
Wales
Director NameMrs Louise Joanne Speed
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2022(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 10 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Haines Watts Chester Military House
24 Castle Street
Chester
CH1 2DS
Wales
Director NameMrs Louise Joanne Speed
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O My Tax Point 12 Nicholas Street
Chester
CH1 2NX
Wales
Director NameMr Quinton Leigh Henry Bird
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O My Tax Point 12 Nicholas Street
Chester
CH1 2NX
Wales

Location

Registered AddressC/O Haines Watts Chester Military House
24 Castle Street
Chester
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Charges

25 May 2017Delivered on: 26 May 2017
Persons entitled: Shawbrook Bnak Limited

Classification: A registered charge
Particulars: Yeld lane farm, yeld lane, kelsall, tarporley, cheshire. Registered under the title number CH425547.
Outstanding
21 March 2017Delivered on: 29 March 2017
Persons entitled: Louise Speed

Classification: A registered charge
Particulars: All that freehold property known as yeld lane farm, yeld lane, kelsall, tarporley CW6 0TB registered with title number CH425547.
Outstanding
29 January 2016Delivered on: 5 February 2016
Persons entitled: Louise Speed

Classification: A registered charge
Particulars: Land adjoining red house, burwardsley road, tattenhall, chester, CH3 9QF registered at hm land registry with title number CH506811.
Outstanding
29 January 2016Delivered on: 3 February 2016
Satisfied on: 5 February 2016
Persons entitled: Louise Speed

Classification: A registered charge
Particulars: All that freehold land for the time being known as building plot, at burwardsley road, tattenhall, CH3 9QF registered at hm land registry with title number CH5506811.
Fully Satisfied

Filing History

10 October 2023Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
15 May 2023Registered office address changed from C/O My Tax Point 12 Nicholas Street Chester CH1 2NX United Kingdom to C/O Haines Watts Chester Military House 24 Castle Street Chester CH1 2DS on 15 May 2023 (1 page)
22 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
2 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
22 September 2022Satisfaction of charge 098342100003 in full (1 page)
7 September 2022Termination of appointment of Quinton Leigh Henry Bird as a director on 25 June 2022 (1 page)
7 September 2022Appointment of Mrs Louise Joanne Speed as a director on 24 August 2022 (2 pages)
26 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
18 January 2022Termination of appointment of Louise Joanne Speed as a director on 17 January 2022 (1 page)
3 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
5 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
31 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 May 2019Director's details changed for Mr Quinton Lee Henry Bird on 14 May 2019 (2 pages)
18 February 2019Satisfaction of charge 098342100002 in full (1 page)
18 February 2019Satisfaction of charge 098342100004 in full (1 page)
26 October 2018Director's details changed for Mr Quinton Lee Henry Bird on 26 October 2018 (2 pages)
26 October 2018Secretary's details changed for Mrs Louise Joanne Speed on 26 October 2018 (1 page)
26 October 2018Director's details changed for Mrs Louise Joanne Speed on 26 October 2018 (2 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
8 August 2018Registered office address changed from 12 C/O My Tax Point Nicholas Street Chester CH1 2NX United Kingdom to C/O My Tax Medic 12 Nicholas Street Chester CH1 2NX on 8 August 2018 (1 page)
8 August 2018Registered office address changed from 43 White Friars Chester CH1 1NZ United Kingdom to 12 C/O My Tax Point Nicholas Street Chester CH1 2NX on 8 August 2018 (1 page)
8 August 2018Registered office address changed from C/O My Tax Medic 12 Nicholas Street Chester CH1 2NX United Kingdom to C/O My Tax Point 12 Nicholas Street Chester CH1 2NX on 8 August 2018 (1 page)
1 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
26 May 2017Registration of charge 098342100004, created on 25 May 2017 (7 pages)
26 May 2017Registration of charge 098342100004, created on 25 May 2017 (7 pages)
2 May 2017Total exemption small company accounts made up to 31 March 2017 (4 pages)
2 May 2017Total exemption small company accounts made up to 31 March 2017 (4 pages)
29 March 2017Registration of charge 098342100003, created on 21 March 2017 (57 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
15 June 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
15 June 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
5 February 2016Registration of charge 098342100002, created on 29 January 2016 (53 pages)
5 February 2016Registration of charge 098342100002, created on 29 January 2016 (53 pages)
5 February 2016Satisfaction of charge 098342100001 in full (1 page)
5 February 2016Satisfaction of charge 098342100001 in full (1 page)
3 February 2016Registration of charge 098342100001, created on 29 January 2016 (53 pages)
3 February 2016Registration of charge 098342100001, created on 29 January 2016 (53 pages)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • GBP 50
  • GBP 50
(30 pages)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • GBP 50
  • GBP 50
(30 pages)