Company NameBowland Bridge Leasing Limited
Company StatusDissolved
Company Number02309628
CategoryPrivate Limited Company
Incorporation Date27 October 1988(35 years, 6 months ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Robert Geoffrey Henderson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1991(2 years, 8 months after company formation)
Appointment Duration10 years (closed 31 July 2001)
RoleCompany Director
Correspondence Address215 Woodford Road
Woodford
Stockport
Cheshire
SK7 1QE
Secretary NameDaniel Mackay Henderson
NationalityBritish
StatusClosed
Appointed05 September 1996(7 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 31 July 2001)
RoleAdministrator
Correspondence Address405 Chester Road
Woodford
Stockport
Cheshire
SK7 1QP
Secretary NameMrs Nicola Jane Thomas
NationalityBritish
StatusResigned
Appointed22 July 1991(2 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address145 Chantry Road
Disley
Stockport
Cheshire
SK12 2DN

Location

Registered Address215 Woodford Road
Woodford
Stockport
Cheshire
SK7 1QE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£5,855
Gross Profit£5,855
Net Worth-£1,491,372
Cash£2,000
Current Liabilities£120,348

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End01 June

Filing History

31 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2001First Gazette notice for voluntary strike-off (1 page)
9 January 2001Voluntary strike-off action has been suspended (1 page)
13 October 1999Return made up to 22/07/99; full list of members
  • 363(287) ‐ Registered office changed on 13/10/99
(6 pages)
28 May 1999Full accounts made up to 31 May 1998 (10 pages)
2 September 1998Return made up to 22/07/98; no change of members (4 pages)
1 April 1998Full accounts made up to 31 May 1997 (11 pages)
14 October 1997Return made up to 22/07/97; no change of members (4 pages)
30 September 1997Full accounts made up to 31 May 1996 (10 pages)
6 February 1997Secretary resigned (1 page)
6 February 1997New secretary appointed (2 pages)
4 October 1996Secretary resigned (1 page)
1 October 1996Full accounts made up to 31 May 1995 (10 pages)
20 August 1996Return made up to 22/07/96; full list of members (6 pages)
18 December 1995Return made up to 22/07/95; no change of members (4 pages)
29 June 1995Full accounts made up to 31 May 1994 (10 pages)