About

Registered Number: 02879942
Date of Incorporation: 13/12/1993 (30 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (4 years and 11 months ago)
Registered Address: Church Meadows Farm, Church Hill, Crook, County Durham, DL15 9AG

 

Having been setup in 1993, Bowden Electrical Supplies Ltd has its registered office in Crook, it's status in the Companies House registry is set to "Dissolved". Bowden, Michael is the current director of the company. We don't currently know the number of employees at Bowden Electrical Supplies Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWDEN, Michael 13 December 1993 26 June 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2019
DS01 - Striking off application by a company 18 February 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 28 June 2016
MR04 - N/A 04 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 10 August 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 30 January 2012
AD01 - Change of registered office address 27 January 2012
AR01 - Annual Return 18 July 2011
AR01 - Annual Return 02 March 2011
CH01 - Change of particulars for director 02 March 2011
CH01 - Change of particulars for director 02 March 2011
CH03 - Change of particulars for secretary 02 March 2011
DISS40 - Notice of striking-off action discontinued 01 January 2011
AA - Annual Accounts 30 December 2010
GAZ1 - First notification of strike-off action in London Gazette 16 November 2010
AD01 - Change of registered office address 29 September 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 29 June 2009
DISS40 - Notice of striking-off action discontinued 02 May 2009
AA - Annual Accounts 01 May 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
AA - Annual Accounts 12 September 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
363a - Annual Return 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
AA - Annual Accounts 06 February 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 04 April 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 08 March 2005
363s - Annual Return 25 January 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 11 January 2004
AA - Annual Accounts 29 January 2003
363s - Annual Return 14 January 2003
363s - Annual Return 17 January 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 11 January 2001
AA - Annual Accounts 30 November 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
395 - Particulars of a mortgage or charge 16 May 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 08 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1999
RESOLUTIONS - N/A 05 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1999
123 - Notice of increase in nominal capital 05 May 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 17 August 1998
363s - Annual Return 11 February 1998
AA - Annual Accounts 01 August 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 06 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1995
363s - Annual Return 05 December 1995
AA - Annual Accounts 09 October 1995
395 - Particulars of a mortgage or charge 10 August 1995
363s - Annual Return 13 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 March 1994
288 - N/A 08 March 1994
288 - N/A 08 March 1994
288 - N/A 08 March 1994
288 - N/A 08 March 1994
288 - N/A 24 January 1994
288 - N/A 24 January 1994
NEWINC - New incorporation documents 13 December 1993

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 May 2000 Outstanding

N/A

Mortgage debenture 08 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.