Company NameBowland Financial Management Limited
Company StatusDissolved
Company Number02053402
CategoryPrivate Limited Company
Incorporation Date8 September 1986(37 years, 7 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Edward Nixon
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1991(4 years, 11 months after company formation)
Appointment Duration16 years, 11 months (closed 01 August 2008)
RolePension & Investment Consultant
Country of ResidenceEngland
Correspondence AddressThe Manor House
Twiston
Clitheroe
Lancashire
BB7 4DD
Director NameMr Steven Edward Crowe
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1993(7 years after company formation)
Appointment Duration14 years, 10 months (closed 01 August 2008)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address75 Edge End Lane
Great Harwood
Blackburn
Lancashire
BB6 7QD
Secretary NameMr Steven Edward Crowe
NationalityBritish
StatusClosed
Appointed01 October 1993(7 years after company formation)
Appointment Duration14 years, 10 months (closed 01 August 2008)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address75 Edge End Lane
Great Harwood
Blackburn
Lancashire
BB6 7QD
Director NameMr Kevan Ian Berry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(4 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 December 1996)
RolePension Consultant
Correspondence Address76 Westbourne Avenue South
Burnley
Lancashire
BB11 4QZ
Secretary NameMr John Edward Nixon
NationalityBritish
StatusResigned
Appointed23 August 1991(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Twiston
Clitheroe
Lancashire
BB7 4DD

Location

Registered AddressTomlinsons St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£451,997
Net Worth£80,086
Cash£47,911
Current Liabilities£54,595

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
11 March 2008Liquidators statement of receipts and payments to 13 August 2008 (5 pages)
5 September 2007Liquidators statement of receipts and payments (5 pages)
5 September 2007Liquidators statement of receipts and payments (5 pages)
22 February 2007Liquidators statement of receipts and payments (5 pages)
30 August 2006Liquidators statement of receipts and payments (5 pages)
17 February 2006Liquidators statement of receipts and payments (5 pages)
18 August 2005Liquidators statement of receipts and payments (5 pages)
9 March 2005Liquidators statement of receipts and payments (5 pages)
2 September 2004Liquidators statement of receipts and payments (5 pages)
25 February 2004Liquidators statement of receipts and payments (9 pages)
2 April 2003Notice of Constitution of Liquidation Committee (2 pages)
19 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2003Statement of affairs (6 pages)
19 February 2003Appointment of a voluntary liquidator (1 page)
28 January 2003Registered office changed on 28/01/03 from: 79-81 gisburn road barrowford nelson lancs BB9 6DX (1 page)
30 October 2002Full accounts made up to 30 June 2002 (16 pages)
9 November 2001Full accounts made up to 30 June 2001 (14 pages)
18 October 2001Return made up to 23/08/01; full list of members (6 pages)
13 November 2000Full accounts made up to 30 June 2000 (10 pages)
23 August 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 1999Full accounts made up to 30 June 1999 (10 pages)
20 September 1999Return made up to 23/08/99; no change of members (4 pages)
20 November 1998Full accounts made up to 30 June 1998 (18 pages)
18 August 1998Return made up to 23/08/98; no change of members (4 pages)
17 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 February 1998£ nc 103000/137333 04/12/96 (1 page)
17 February 1998Return made up to 23/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 February 1998Ad 04/12/96--------- £ si 34333@1=34333 £ ic 10300/44633 (2 pages)
9 December 1997Full accounts made up to 30 June 1997 (19 pages)
13 July 1997Director resigned (1 page)
14 February 1997Full accounts made up to 30 June 1996 (18 pages)
5 September 1996Return made up to 23/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 October 1993Ad 30/06/93--------- £ si 10000@1 (2 pages)
3 November 1992Ad 01/07/91-30/09/92 £ si 83000@1 (2 pages)
31 October 1987Return made up to 20/10/87; full list of members (4 pages)