Bowater Trading And Supplies Limited
Private Limited Company
Bowater Trading And Supplies Limited
Sidney Street
Blakenhall
Wolverhampton
West Midlands
WV2 4HH
Company Name | Bowater Trading And Supplies Limited |
---|
Company Status | Dissolved 2010 |
---|
Company Number | 01099538 |
---|
Incorporation Date | 1 March 1973 |
---|
Dissolution Date | 9 February 2010 (active for 36 years, 11 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Ercomax Steels Limited |
---|
Current Directors | 3 |
---|
Business Industry | Construction |
---|
Business Activity | Development of Building Projects |
---|
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 31 March |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | Sidney Street Blakenhall Wolverhampton West Midlands WV2 4HH |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Wolverhampton South East |
---|
Region | West Midlands |
---|
County | West Midlands |
---|
Built Up Area | West Midlands |
---|
Accounts Year End | 31 March |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Construction |
---|
SIC 2003 (7011) | Development & sell real estate |
---|
SIC 2007 (41100) | Development of building projects |
---|
9 February 2010 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
9 February 2010 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
27 October 2009 | First Gazette notice for compulsory strike-off | 1 page |
---|
27 October 2009 | First Gazette notice for compulsory strike-off | 1 page |
---|
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 | 6 pages |
---|
Mortgage charges satisfied
2
Mortgage charges part satisfied
—
Mortgage charges outstanding
2