Company NameBob Bowers Limited
Company StatusDissolved
Company Number00618051
CategoryPrivate Limited Company
Incorporation Date1 January 1959(65 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Eileen Mary Bowers
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(32 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleHousewife
Correspondence Address130 Calve Croft Road
Manchester
Lancashire
M22 5EX
Director NameMr Robert Anthony Bowers
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(32 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleSales Representative
Country of ResidenceEngland
Correspondence AddressSpring Bank Station Road
Barlaston
Stoke On Trent
Staffordshire
ST12 9DE
Director NameMr Robert Bowers
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(32 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleTeacher
Correspondence Address130 Calve Croft Road
Manchester
Lancashire
M22 5EX
Secretary NameMrs Eileen Mary Bowers
NationalityBritish
StatusCurrent
Appointed30 September 1991(32 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address130 Calve Croft Road
Manchester
Lancashire
M22 5EX

Location

Registered Address15 Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 December 2000Dissolved (1 page)
11 September 2000Liquidators statement of receipts and payments (8 pages)
11 September 2000Return of final meeting in a members' voluntary winding up (6 pages)
4 August 2000Liquidators statement of receipts and payments (3 pages)
7 February 2000Liquidators statement of receipts and payments (5 pages)
28 January 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 January 1999Declaration of solvency (3 pages)
28 January 1999Appointment of a voluntary liquidator (1 page)
21 October 1998Return made up to 30/09/98; full list of members (6 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
7 July 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
2 October 1997Return made up to 30/09/97; full list of members (6 pages)
15 October 1996Return made up to 30/09/96; full list of members (6 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
19 October 1995Return made up to 30/09/95; full list of members (6 pages)