G. & W BOWERS BACON FACTORY LIMITED

Company Documents

DateDescription
05/07/115 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/10

View Document

22/03/1122 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/1111 March 2011 APPLICATION FOR STRIKING-OFF

View Document

17/01/1117 January 2011 17/01/11 STATEMENT OF CAPITAL GBP 176

View Document

12/01/1112 January 2011 SECRETARY APPOINTED MR MICHAEL EVANS

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM BARRATT

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARRATT

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HYNES

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MS DIANE WALKER

View Document

10/12/1010 December 2010 REDUCE ISSUED CAPITAL 16/09/2010

View Document

07/10/107 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 SOLVENCY STATEMENT DATED 16/09/10

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BERGIN

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED CONOR O LEARY

View Document

10/03/1010 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/09

View Document

09/01/109 January 2010 DIRECTOR APPOINTED MICHAEL EVANS

View Document

04/12/094 December 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

02/06/092 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/08

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BERGIN / 12/01/2009

View Document

14/10/0814 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED SECRETARY RICHARD BALES

View Document

01/08/081 August 2008 SECRETARY APPOINTED WILLIAM HARRISON BARRATT

View Document

25/02/0825 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: GREENCORE GROUP UK CENTRE MIDLAND WAYS BARLBOROUGH LINK BUSINESS PARK BARLBOROUGH CHESTERFIELD S43 4XA

View Document

12/07/0712 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/06

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: GREENCORE SANDWICHES MANTON WOOD ENTERPRISE PARK WORKSOP NOTTINGHAMSHIRE S80 2RS

View Document

16/10/0616 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0519 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/04

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM: C/O HAZLEWOOD FOODS LIMITED MANTON ENTERPRISE ZONE WORKSOP NOTTINGHAMSHIRE S80 2RS

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0421 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 NEW SECRETARY APPOINTED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 SECRETARY RESIGNED

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/02

View Document

07/02/037 February 2003 REGISTERED OFFICE CHANGED ON 07/02/03 FROM: C/O HAZLEWOOD FOODS LIMITED HAMPTON COURT MANOR PARK RUNCORN WA7 1TT

View Document

10/10/0210 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM: HAZLEWOOD FOODS PLC ROWDITCH DERBY DE1 1NB

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 RETURN MADE UP TO 03/10/00; NO CHANGE OF MEMBERS

View Document

07/11/007 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/007 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9915 October 1999 RETURN MADE UP TO 03/10/99; NO CHANGE OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

05/11/985 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/979 October 1997 RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 NEW SECRETARY APPOINTED

View Document

27/08/9727 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

19/12/9619 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995

View Document

28/09/9528 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

10/05/9510 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9530 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

08/10/948 October 1994

View Document

08/10/948 October 1994 RETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS

View Document

23/08/9423 August 1994 DIRECTOR RESIGNED

View Document

23/08/9423 August 1994 NEW DIRECTOR APPOINTED

View Document

10/02/9410 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

20/10/9320 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9320 October 1993

View Document

20/10/9320 October 1993 RETURN MADE UP TO 04/10/93; NO CHANGE OF MEMBERS

View Document

02/02/932 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

22/12/9222 December 1992 NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992

View Document

15/12/9215 December 1992

View Document

15/12/9215 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/12/9214 December 1992 RETURN MADE UP TO 04/10/92; NO CHANGE OF MEMBERS

View Document

14/12/9214 December 1992

View Document

14/12/9214 December 1992 REGISTERED OFFICE CHANGED ON 14/12/92 FROM: WALESWOOD FOOD FACTORY KIVETON SHEFFIELD S31 8PF

View Document

14/12/9214 December 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/03/925 March 1992 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

01/11/911 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/91

View Document

01/11/911 November 1991

View Document

01/11/911 November 1991 RETURN MADE UP TO 04/10/91; FULL LIST OF MEMBERS

View Document

25/09/9125 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9125 September 1991

View Document

31/10/9031 October 1990 RETURN MADE UP TO 04/10/90; NO CHANGE OF MEMBERS

View Document

31/10/9031 October 1990

View Document

31/10/9031 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/90

View Document

16/10/8916 October 1989 RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS

View Document

16/10/8916 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/89

View Document

16/10/8916 October 1989 EXEMPTION FROM APPOINTING AUDITORS 230889

View Document

25/01/8925 January 1989 DIRECTOR RESIGNED

View Document

12/10/8812 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/8823 September 1988 REGISTERED OFFICE CHANGED ON 23/09/88 FROM: 36 SCARBOROUGH ROAD NORTON MALTON NORTH YORKSHIRE

View Document

23/09/8823 September 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

14/07/8814 July 1988 RETURN MADE UP TO 17/05/88; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/88

View Document

11/06/8811 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/8811 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/8816 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/8712 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/8711 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/8729 October 1987 FULL ACCOUNTS MADE UP TO 30/05/87

View Document

29/10/8729 October 1987 RETURN MADE UP TO 17/09/87; FULL LIST OF MEMBERS

View Document

29/10/8729 October 1987 Full accounts made up to 1987-05-30

View Document

26/10/8726 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

26/06/8726 June 1987 DIRECTOR RESIGNED

View Document

02/06/872 June 1987 AUDITOR'S RESIGNATION

View Document

08/12/868 December 1986 NEW DIRECTOR APPOINTED

View Document

04/10/864 October 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

04/10/864 October 1986 RETURN MADE UP TO 16/09/86; FULL LIST OF MEMBERS

View Document

27/09/8627 September 1986 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company