Company NameBowes Limited
DirectorBrian Coombs
Company StatusLiquidation
Company Number03134464
CategoryPrivate Limited Company
Incorporation Date5 December 1995(28 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameHenry Bernard Flowers
NationalityBritish
StatusCurrent
Appointed17 January 1996(1 month, 1 week after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address206 Hollyhedge Road
Manchester
M22 4QN
Director NameBrian Coombs
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1998(2 years, 2 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address378 Palatine Road
Manchester
M22 4FZ
Director NameSusan Darby
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 06 February 1998)
RoleHealth Service Manager
Correspondence Address23 Roundwood Road
Manchester
M22 4AU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed05 December 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Brierley Coleman & Co
2d Central Buildings
11 Peter Street
Manchester
M2 5QR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year1997
Net Worth£1,318
Current Liabilities£24,152

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Next Accounts Due31 January 1999 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due19 December 2016 (overdue)

Filing History

21 March 2002Order of court to wind up (3 pages)
16 October 2001Order of court to wind up (1 page)
23 February 2001Restoration by order of the court (2 pages)
15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
25 August 1998Full accounts made up to 31 March 1997 (9 pages)
17 March 1998Director resigned (1 page)
17 March 1998New director appointed (2 pages)
31 December 1997Return made up to 05/12/97; no change of members (4 pages)
27 February 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
28 January 1997Return made up to 05/12/96; full list of members (6 pages)
20 March 1996Registered office changed on 20/03/96 from: 206 hollyhedge road manchester M22 4QN (1 page)
16 February 1996New director appointed (2 pages)
23 January 1996New secretary appointed (2 pages)
23 January 1996Registered office changed on 23/01/96 from: suite 12533 72 new bond street london W1Y 9DD (1 page)
23 January 1996Director resigned (1 page)
23 January 1996Secretary resigned (1 page)
5 December 1995Incorporation (30 pages)