About

Registered Number: 04692053
Date of Incorporation: 10/03/2003 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (9 years and 2 months ago)
Registered Address: 28 Glebe Avenue, Harrogate, North Yorkshire, HG2 0LT

 

Founded in 2003, Bowering Properties Ltd has its registered office in North Yorkshire, it's status in the Companies House registry is set to "Dissolved". The current directors of the organisation are listed as Bowering, Elizabeth Claire Harvey, Bowering, Richard Ian Harvey. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWERING, Elizabeth Claire Harvey 10 March 2003 - 1
BOWERING, Richard Ian Harvey 10 March 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 November 2015
DS01 - Striking off application by a company 04 November 2015
AR01 - Annual Return 26 April 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 16 March 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 31 March 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 08 April 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 10 April 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 06 April 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 11 April 2005
AA - Annual Accounts 04 January 2005
287 - Change in situation or address of Registered Office 21 December 2004
363s - Annual Return 14 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2003
287 - Change in situation or address of Registered Office 07 December 2003
395 - Particulars of a mortgage or charge 17 July 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
NEWINC - New incorporation documents 10 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 14 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.