Company NameBowman Computer Services Ltd.
DirectorDavid Cyril Kendrick
Company StatusDissolved
Company Number02900937
CategoryPrivate Limited Company
Incorporation Date22 February 1994(29 years, 7 months ago)
Previous NameNationwide Savings Cheques Limited

Directors

Director NameDavid Cyril Kendrick
Date of BirthNovember 1963 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1994(6 days after company formation)
Appointment Duration29 years, 7 months
RoleManaging Director
Correspondence AddressValley Cottage
Prestbury Road
Wilmslow
Cheshire
Sk9
Director NameMark Dominic Dempsey
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(6 days after company formation)
Appointment Duration6 months, 1 week (resigned 05 September 1994)
RoleGroup Sales Director
Correspondence Address4 Windermere Avenue
Sale
Cheshire
M33 3FP
Secretary NameMark Dominic Dempsey
NationalityBritish
StatusResigned
Appointed28 February 1994(6 days after company formation)
Appointment Duration3 months (resigned 03 June 1994)
RoleGroup Sales Director
Correspondence Address4 Windermere Avenue
Sale
Cheshire
M33 3FP
Director NameMr Victor Marks
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(2 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 21 June 1994)
RoleCompany Director
Correspondence AddressChart House South Road
Hale
Altrincham
Cheshire
WA14 3HT
Secretary NameMr Victor Marks
NationalityBritish
StatusResigned
Appointed03 June 1994(3 months, 1 week after company formation)
Appointment Duration2 weeks, 4 days (resigned 21 June 1994)
RoleCompany Director
Correspondence AddressChart House South Road
Hale
Altrincham
Cheshire
WA14 3HT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressMiller House
19 Market Street
Altrincham
Cheshire
WA14 1QS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

16 April 1996Dissolved (1 page)
16 January 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
22 November 1995Liquidators statement of receipts and payments (10 pages)
21 November 1995Director resigned (2 pages)
17 March 1995Notice of Constitution of Liquidation Committee (4 pages)