Company NameBowsprit Car Contracts Limited
Company StatusDissolved
Company Number03084212
CategoryPrivate Limited Company
Incorporation Date26 July 1995(28 years, 9 months ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameGe Capital Tls Limited (Corporation)
StatusClosed
Appointed02 July 1999(3 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 06 September 2005)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed23 January 2004(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 06 September 2005)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameStephen James Alexander
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(same day as company formation)
RoleSolicitor
Correspondence Address1 Arlington Close
Goring By Sea
Worthing
West Sussex
BN12 4ST
Director NameJohn Cullen
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address86 Arlington Avenue
Goring By Sea
Worthing
West Sussex
BN12 4SR
Secretary NameJohn Cullen
NationalityBritish
StatusResigned
Appointed26 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Arlington Avenue
Goring By Sea
Worthing
West Sussex
BN12 4SR
Director NameMr Kevin Gregory Hall
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(1 year, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Grove Road
Worthing
West Sussex
BN14 9DQ
Secretary NameMr Kevin Gregory Hall
NationalityBritish
StatusResigned
Appointed01 November 1996(1 year, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Grove Road
Worthing
West Sussex
BN14 9DQ
Director NameWilliam Gerard McAloon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(1 year, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 October 1997)
RoleFinance Director
Correspondence Address10 Jacks View
West Kilbride
Ayshire
Ayrshire
KA23 9HX
Scotland
Director NameRupert James Stanley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(2 years, 3 months after company formation)
Appointment Duration1 day (resigned 24 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew School Farm
6 Station Road Tilbrook
Huntingdon
Cambridgeshire
PE28 0JT
Director NameMr Marshall Owen Evans
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 July 1999)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House
47 Stewkley Road Wing
Leighton Buzzard
Bedfordshire
LU7 0NJ
Director NameHans Arie Riedijk
Date of BirthNovember 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed24 October 1997(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 July 1999)
RoleCompany Director
Correspondence AddressTrompenburo Straat 10m
Amsterdam
1079 Tx
Director NameRobert Anthony Smits
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed24 October 1997(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressHeemraadschapslaan 2
1181 Vb
Amstelveen
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 1997(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 September 2000)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameTRAF Shelf (Nominees) Limited (Corporation)
StatusResigned
Appointed04 September 2000(5 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 22 January 2004)
Correspondence AddressTrafalgar House
29 Park Place
Leeds
West Yorkshire
LS1 2SP

Location

Registered Address100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2005Full accounts made up to 31 December 2004 (9 pages)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
8 April 2005Application for striking-off (1 page)
3 August 2004Return made up to 27/07/04; full list of members (5 pages)
29 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
27 March 2004Director's particulars changed (1 page)
23 February 2004New secretary appointed (2 pages)
11 February 2004Registered office changed on 11/02/04 from: trafalgar square 29 park place leeds west yorkshire LS1 2SP (1 page)
11 February 2004Secretary resigned (1 page)
10 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
6 August 2003Return made up to 26/07/03; full list of members (6 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
24 December 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
3 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2000New secretary appointed (2 pages)
19 September 2000Return made up to 26/07/00; full list of members
  • 363(287) ‐ Registered office changed on 19/09/00
(6 pages)
11 September 2000Secretary resigned (1 page)
11 September 2000Registered office changed on 11/09/00 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
28 July 2000Full accounts made up to 31 December 1999 (12 pages)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
13 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)