Company NameBowker & Ball Limited
Company StatusActive
Company Number00611996
CategoryPrivate Limited Company
Incorporation Date30 September 1958(64 years, 6 months ago)
Previous NameBowker And Ball (Successors) Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr David Michael Craven Ball
Date of BirthNovember 1935 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(33 years, 6 months after company formation)
Appointment Duration31 years
RoleCotton Spinner
Correspondence AddressCold Harbour
Underbarrow
Kendal
Cumbria
LA8 8HD
Director NameMr John Bradbury
Date of BirthJune 1934 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(33 years, 6 months after company formation)
Appointment Duration31 years
RoleSalesman
Correspondence Address15 Longford Park
Shaw
Oldham
Lancashire
OL2 7BU
Director NameMr Andrew Frederick Courtney Lamb
Date of BirthJuly 1950 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(33 years, 6 months after company formation)
Appointment Duration31 years
RoleChartered Surveyor
Correspondence Address3 Barns Hay
Marston
Oxford
Oxfordshire
OX3 0PN
Secretary NameMr Barrie Brierley Sladen
NationalityBritish
StatusCurrent
Appointed27 March 1992(33 years, 6 months after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address309 Middleton Road
Hopwood
Heywood
Lancashire
OL10 2LG
Director NameGeoffrey William Soutter
Date of BirthJuly 1959 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1994(35 years, 3 months after company formation)
Appointment Duration29 years, 2 months
RoleTextile Director
Correspondence Address94 Ney Street
Ashton Under Lyne
Lancashire
OL7 9NL
Director NameAndrew John Craven Ball
Date of BirthDecember 1965 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1994(36 years, 2 months after company formation)
Appointment Duration28 years, 4 months
RoleTextile
Correspondence Address77 Chesham Crescent
Bury
Lancashire
BL9 6BX
Director NameMr Barrie Brierley Sladen
Date of BirthAugust 1937 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1994(36 years, 2 months after company formation)
Appointment Duration28 years, 4 months
RoleSecretary
Correspondence Address309 Middleton Road
Hopwood
Heywood
Lancashire
OL10 2LG
Director NameMr John Gerald Bridge
Date of BirthJanuary 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(33 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 January 1994)
RoleTextile Director
Correspondence Address2 Northdene Drive
Rochdale
Lancashire
OL11 5NH
Director NameMr Joseph William Clark
Date of BirthSeptember 1925 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(33 years, 6 months after company formation)
Appointment Duration-1 years, 6 months (resigned 21 October 1991)
RoleCompany Director
Correspondence AddressPaulian 29 Norview Drive
Manchester
Lancashire
M20 5QF

Location

Registered AddressDeloitte & Touche
PO Box 500
201 Deansgate Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Next Accounts Due30 July 1997 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

11 January 2001Dissolved (1 page)
11 October 2000Liquidators statement of receipts and payments (5 pages)
11 October 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
12 July 2000Liquidators statement of receipts and payments (5 pages)
3 May 2000Receiver's abstract of receipts and payments (2 pages)
13 April 2000Sec of state's release of liq (1 page)
31 January 2000Liquidators statement of receipts and payments (5 pages)
21 December 1999Cocomp remove liquidator (5 pages)
21 December 1999Appointment of a voluntary liquidator (1 page)
21 December 1999Notice of ceasing to act as a voluntary liquidator (1 page)
5 July 1999Liquidators statement of receipts and payments (5 pages)
18 May 1999Receiver's abstract of receipts and payments (2 pages)
11 February 1999Liquidators statement of receipts and payments (5 pages)
4 August 1998Liquidators statement of receipts and payments (7 pages)
16 June 1998Receiver's abstract of receipts and payments (3 pages)
2 July 1997Statement of affairs (4 pages)
2 July 1997Appointment of a voluntary liquidator (2 pages)
2 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 June 1997Registered office changed on 30/06/97 from: robson rhodes colwyn chambers 19 york street manchester greater manchester M2 3BA (1 page)
6 June 1997Statement of Affairs in administrative receivership following report to creditors (7 pages)
30 April 1997Receiver's abstract of receipts and payments (3 pages)
12 August 1996Registered office changed on 12/08/96 from: crescent mills duckinfield cheshire SK16 5NB (1 page)
2 July 1996Administrative Receiver's report (9 pages)
18 April 1996Appointment of receiver/manager (1 page)
14 February 1996Particulars of mortgage/charge (3 pages)
14 December 1995Particulars of mortgage/charge (4 pages)
27 July 1995Full accounts made up to 1 October 1994 (18 pages)
14 March 1995Return made up to 27/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
15 August 1994Full accounts made up to 2 October 1993 (19 pages)
30 March 1994Return made up to 27/03/94; full list of members (5 pages)
30 September 1958Incorporation (19 pages)