Company NameLord & Bowes Limited
DirectorsPeter Bowes and Stephen Clifford John Lord
Company StatusDissolved
Company Number02317311
CategoryPrivate Limited Company
Incorporation Date15 November 1988(35 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NamePeter Bowes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleArtist/Designer
Country of ResidenceUnited Kingdom
Correspondence Address39 Vaudrey Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 5LR
Director NameMr Stephen Clifford John Lord
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleArtist/Designer
Country of ResidenceEngland
Correspondence Address7 Gledhill Close
High Crompton Shaw
Oldham
Lancashire
OL2 7RP
Secretary NameMr Stephen Clifford John Lord
NationalityBritish
StatusCurrent
Appointed28 May 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Gledhill Close
High Crompton Shaw
Oldham
Lancashire
OL2 7RP

Location

Registered AddressTanzaro House
Ardwick Green North
Manchester.
M12 6FZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£592,022
Gross Profit£242,948
Net Worth£4,886
Cash£10,526
Current Liabilities£268,896

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 July 2002Dissolved (1 page)
11 April 2002Liquidators statement of receipts and payments (5 pages)
11 April 2002Liquidators statement of receipts and payments (5 pages)
11 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
12 February 2002Liquidators statement of receipts and payments (5 pages)
12 February 2002Liquidators statement of receipts and payments (5 pages)
12 February 2002Liquidators statement of receipts and payments (5 pages)
12 February 2002Liquidators statement of receipts and payments (5 pages)
3 January 2002Liquidators statement of receipts and payments (10 pages)
3 January 2002Liquidators statement of receipts and payments (5 pages)
3 January 2002Liquidators statement of receipts and payments (5 pages)
26 June 2001Liquidators statement of receipts and payments (5 pages)
13 March 2001Liquidators statement of receipts and payments (5 pages)
13 March 2001Liquidators statement of receipts and payments (5 pages)
30 June 2000Liquidators statement of receipts and payments (5 pages)
12 January 2000Liquidators statement of receipts and payments (5 pages)
24 December 1998Statement of affairs (8 pages)
24 December 1998Appointment of a voluntary liquidator (1 page)
24 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 1998Full accounts made up to 31 December 1997 (16 pages)
6 February 1998Return made up to 14/01/98; full list of members (6 pages)
11 August 1997Return made up to 28/05/97; no change of members (4 pages)
1 May 1997Full accounts made up to 31 December 1996 (14 pages)
12 February 1997Return made up to 01/01/97; no change of members (4 pages)
26 June 1996Return made up to 28/05/96; full list of members
  • 363(287) ‐ Registered office changed on 26/06/96
(6 pages)
12 June 1996Full accounts made up to 31 December 1995 (13 pages)
24 January 1996Ad 04/12/95--------- £ si 996@1=996 £ ic 4/1000 (2 pages)
24 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 December 1995Particulars of mortgage/charge (4 pages)
3 August 1995Return made up to 28/05/95; no change of members (4 pages)
26 June 1995Full accounts made up to 31 December 1994 (14 pages)