Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bowdam Limited
Bowdam Limited is a dissolved company incorporated on 24 February 2006 with the registered office located in Leicester, Leicestershire. Bowdam Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
18 December 2014
(10 years ago)
Was
8 years old
at the time of dissolution
Following
liquidation
Company No
05721714
Private limited company
Age
19 years
Incorporated
24 February 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Bowdam Limited
Contact
Update Details
Address
C/O CBA
39 Castle Street
Leicester
LE1 5WN
Same address for the past
12 years
Companies in LE1 5WN
Telephone
Unreported
Email
Available in Endole App
Website
Carelineccltd.webeden.co.uk
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
-
Paul Oleary
Director • Secretary • Electrician • British • Lives in England • Born in Oct 1957
Mr Mark Gould
Director • Electrician • British • Lives in UK • Born in Feb 1975
Mr Alan Dix
Director • Electrician • British • Lives in UK • Born in Jun 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hammelec Limited
Paul Oleary is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2011)
Period Ended
28 Feb 2011
For period
28 Feb
⟶
28 Feb 2011
Traded for
12 months
Cash in Bank
£11.85K
Decreased by £45.27K (-79%)
Turnover
Unreported
Decreased by £210.54K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£66.24K
Decreased by £45.15K (-41%)
Total Liabilities
-£41.83K
Decreased by £50.92K (-55%)
Net Assets
£24.41K
Increased by £5.78K (+31%)
Debt Ratio (%)
63%
Decreased by 20.12% (-24%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
10 Years Ago on 18 Dec 2014
Voluntary Liquidator Appointed
12 Years Ago on 2 Sep 2013
Registered Address Changed
12 Years Ago on 11 Jul 2013
Compulsory Gazette Notice
12 Years Ago on 25 Jun 2013
Small Accounts Submitted
12 Years Ago on 30 Nov 2012
Compulsory Strike-Off Discontinued
13 Years Ago on 19 May 2012
Confirmation Submitted
13 Years Ago on 18 May 2012
Compulsory Gazette Notice
13 Years Ago on 24 Apr 2012
Confirmation Submitted
14 Years Ago on 19 May 2011
Mr Mark Gould Details Changed
14 Years Ago on 16 May 2011
Get Alerts
Get Credit Report
Discover Bowdam Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 18 Dec 2014
Liquidators' statement of receipts and payments to 21 August 2014
Submitted on 18 Sep 2014
Liquidators' statement of receipts and payments to 10 September 2014
Submitted on 18 Sep 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 18 Sep 2014
Statement of affairs with form 4.19
Submitted on 2 Sep 2013
Appointment of a voluntary liquidator
Submitted on 2 Sep 2013
Resolutions
Submitted on 2 Sep 2013
Registered office address changed from Unit 43 Bizspace Business Park Tyseley Birmingham West Midlands B11 2AL on 11 July 2013
Submitted on 11 Jul 2013
First Gazette notice for compulsory strike-off
Submitted on 25 Jun 2013
Certificate of change of name
Submitted on 31 Jan 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs