Company NameBowmac Limited
Company StatusDissolved
Company Number01685843
CategoryPrivate Limited Company
Incorporation Date10 December 1982(41 years, 4 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)
Previous NameAlpha Safety Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlan Wright
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1992(9 years, 1 month after company formation)
Appointment Duration24 years, 4 months (closed 10 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Singleton Hall
Lodge Lane
Singleton
Lancashire
FY6 8LT
Secretary NameAlan Wright
NationalityBritish
StatusClosed
Appointed06 March 1997(14 years, 3 months after company formation)
Appointment Duration19 years, 2 months (closed 10 May 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Singleton Hall
Lodge Lane
Singleton
Lancashire
FY6 8LT
Director NameMichael William Gibbons
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(14 years, 7 months after company formation)
Appointment Duration18 years, 9 months (closed 10 May 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lakenheath Drive
Bolton
BL1 7RJ
Director NameMr Reginald George Hardie
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2015(32 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (closed 10 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 1, Cambridge House Bramhall Road South
Bramhall
Stockport
Cheshire
SK7 2DU
Director NameDavid Thomas Guest
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 27 January 1993)
RoleChartered Accountant
Correspondence Address103 Worcester Lane
Pedmore
Stourbridge
West Midlands
DY9 0SL
Director NameMr George Gordon Lambert
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(9 years, 1 month after company formation)
Appointment Duration4 days (resigned 17 January 1992)
RoleConsultant
Correspondence Address20 Tatenhill Gardens
Doncaster
South Yorkshire
DN4 6TL
Director NameMrs Evelyn Overton
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(9 years, 1 month after company formation)
Appointment Duration4 days (resigned 17 January 1992)
RoleCompany Director
Correspondence AddressThe Eagles Nest 68 Jackson Edge Road
Disley
Stockport
Cheshire
SK12 2JR
Director NameMr Norman Henry Overton
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(9 years, 1 month after company formation)
Appointment Duration4 days (resigned 17 January 1992)
RoleCompany Director
Correspondence AddressThe Eagles Nest 68 Jackson Edge Road
Disley
Stockport
Cheshire
SK12 2JR
Director NameMr Graham Phelps Pilsbury
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(9 years, 1 month after company formation)
Appointment Duration4 days (resigned 17 January 1992)
RoleCompany Director
Correspondence AddressThorniloe Heathfield
Fullshaw Park
Wilmslow
Cheshire
SK9 1QQ
Director NamePeter John Ward
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(9 years, 1 month after company formation)
Appointment Duration4 days (resigned 17 January 1992)
RoleCompany Director
Correspondence AddressWychlands
Pedmore
Stourbridge
West Midlands
DY9 0SH
Secretary NameDavid Thomas Guest
NationalityBritish
StatusResigned
Appointed13 January 1992(9 years, 1 month after company formation)
Appointment Duration4 days (resigned 17 January 1992)
RoleCompany Director
Correspondence Address103 Worcester Lane
Pedmore
Stourbridge
West Midlands
DY9 0SL
Director NameHenry Forrest Boyle
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(9 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 22 August 1994)
RoleCompany Director
Correspondence Address41 Grieve Croft
Bothwell
Glasgow
Lanarkshire
G71 8LU
Scotland
Director NameArthur Dynes
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(9 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressDormers 93 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1EW
Secretary NameHenry Forrest Boyle
NationalityBritish
StatusResigned
Appointed17 January 1992(9 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 22 August 1994)
RoleCompany Director
Correspondence Address41 Grieve Croft
Bothwell
Glasgow
Lanarkshire
G71 8LU
Scotland
Secretary NameEwen McLaren Fyfe
NationalityBritish
StatusResigned
Appointed22 August 1994(11 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 March 1997)
RoleCompany Director
Correspondence Address33 Crarae Avenue
Bearsden
Glasgow
G61 1HY
Scotland
Director NameMr David John Roache
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(11 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 1997)
RoleInance Director
Correspondence AddressPenn House
Malthouse Lane North End
Leamington Spa
Warwickshire
CV33 0TY
Director NameRichard James Searle
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(12 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Paddock Orchard Long Mill Lane
Platt
Kent
TN15 8NB

Location

Registered AddressApartment 1, Cambridge House Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2DU
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Shareholders

5k at £1Vienna Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 December 1983Delivered on: 6 January 1984
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts floating charge over (see doc M13). Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
15 February 2016Application to strike the company off the register (3 pages)
8 February 2016Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP to Apartment 1, Cambridge House Bramhall Lane South Bramhall Stockport Cheshire SK7 2DU on 8 February 2016 (1 page)
8 February 2016Appointment of Mr Reginald George Hardie as a director on 17 September 2015 (2 pages)
8 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 5,000
(6 pages)
18 September 2015Company name changed alpha safety LIMITED\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-17
(3 pages)
3 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
27 January 2015Secretary's details changed for Alan Wright on 30 October 2014 (1 page)
27 January 2015Director's details changed for Alan Wright on 30 October 2014 (2 pages)
27 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 5,000
(5 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
13 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 5,000
(5 pages)
19 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
28 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
19 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
27 January 2012Secretary's details changed for Alan Wright on 13 January 2012 (2 pages)
27 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
27 January 2012Director's details changed for Alan Wright on 13 January 2012 (2 pages)
10 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
17 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
29 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
26 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Alan Wright on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Michael William Gibbons on 26 January 2010 (2 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 January 2009Return made up to 13/01/09; full list of members (3 pages)
29 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 January 2008Return made up to 13/01/08; full list of members (2 pages)
3 October 2007Registered office changed on 03/10/07 from: c/o armstrong watson & co 15 victoria place carlisle CA1 1EW (1 page)
2 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
20 February 2007Return made up to 13/01/07; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
16 February 2006Return made up to 13/01/06; full list of members (2 pages)
19 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
28 January 2005Return made up to 13/01/05; full list of members (7 pages)
10 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
22 January 2004Return made up to 13/01/04; full list of members (7 pages)
16 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
11 February 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
6 February 2002Return made up to 13/01/02; full list of members (6 pages)
7 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
25 January 2001Return made up to 13/01/01; full list of members (6 pages)
10 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
30 January 2000Return made up to 13/01/00; full list of members (6 pages)
9 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
10 February 1999Return made up to 13/01/99; full list of members (6 pages)
10 February 1999Registered office changed on 10/02/99 from: 3RD floor 60 gray's inn road london WC1X 8NJ (1 page)
1 September 1998Full accounts made up to 31 December 1997 (6 pages)
6 February 1998Return made up to 13/01/98; full list of members (6 pages)
14 August 1997New director appointed (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
2 May 1997Full accounts made up to 31 December 1996 (8 pages)
13 March 1997Secretary resigned (1 page)
13 March 1997New secretary appointed (2 pages)
13 February 1997Return made up to 13/01/97; no change of members (4 pages)
6 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
10 September 1996Withdrawal of application for striking off (1 page)
10 September 1996Compulsory strike-off action has been discontinued (1 page)
9 July 1996First Gazette notice for voluntary strike-off (1 page)
28 May 1996Application for striking-off (1 page)
8 February 1996Return made up to 13/01/96; no change of members (4 pages)
6 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
10 May 1995Accounts for a dormant company made up to 2 January 1994 (3 pages)
10 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 May 1995Accounts for a dormant company made up to 2 January 1994 (3 pages)
26 April 1995Return made up to 13/01/95; full list of members (8 pages)
20 March 1995New director appointed (2 pages)