Company NameLloyds Bowmaker Leasing Limited
Company StatusDissolved
Company Number00257038
CategoryPrivate Limited Company
Incorporation Date11 June 1931(92 years, 11 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Timothy Mark Blackwell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2007(76 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 09 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Director NameMr Adrian Patrick White
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2008(76 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 09 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Director NamePaul David Francis
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(61 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 1997)
RoleChartered Accountant
Correspondence Address2 Mark Way
Godalming
Surrey
GU7 2BE
Director NameMichael Peter Kilbee
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(61 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressWychway
Cavendish Road
Weybridge
Surrey
KT13 0JW
Secretary NameMichael Peter Kilbee
NationalityBritish
StatusResigned
Appointed16 February 1993(61 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 March 1999)
RoleCompany Director
Correspondence Address2 Westdene Way
Weybridge
Surrey
KT13 9RG
Director NameMr Peter Francis Hook
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(66 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops
8 Queenswood Drive
Ferndown
Dorset
BH22 9SU
Secretary NameSharon Noelle O'Connor
NationalityIrish
StatusResigned
Appointed29 March 1999(67 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 September 2003)
RoleCompany Director
Correspondence Address176 Blagdon Road
New Malden
Surrey
KT3 4AL
Director NameJames Michael Bury
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(67 years, 10 months after company formation)
Appointment Duration1 year (resigned 14 April 2000)
RoleChartered Accountant
Correspondence Address9 Turnpike Close
Dinas Powys
Cardiff
South Glamorgan
CF64 4HT
Wales
Director NameMr John Lewis Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(68 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 December 2006)
RoleCompany Director
Correspondence Address68 The Plain
Epping
Essex
CM16 6TW
Director NameMr David Keith Potts
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(68 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Woodchester Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Secretary NameDavid Jarvis
NationalityBritish
StatusResigned
Appointed15 September 2003(72 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 October 2009)
RoleCompany Director
Correspondence Address10 Convent Close
Beckenham
Kent
BR3 5GD
Secretary NameStephen John Hopkins
NationalityBritish
StatusResigned
Appointed01 October 2009(78 years, 4 months after company formation)
Appointment Duration5 months (resigned 28 February 2010)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
18 April 2011Application to strike the company off the register (4 pages)
18 April 2011Application to strike the company off the register (4 pages)
8 April 2011Amended accounts for a dormant company made up to 31 December 2010 (5 pages)
8 April 2011Amended accounts made up to 31 December 2010 (5 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 March 2011Annual return made up to 16 February 2011 with a full list of shareholders
Statement of capital on 2011-03-04
  • GBP 2,525
(5 pages)
4 March 2011Annual return made up to 16 February 2011 with a full list of shareholders
Statement of capital on 2011-03-04
  • GBP 2,525
(5 pages)
4 March 2010Termination of appointment of a secretary (1 page)
4 March 2010Termination of appointment of a secretary (1 page)
1 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
22 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages)
29 October 2009Appointment of Stephen John Hopkins as a secretary (3 pages)
29 October 2009Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages)
29 October 2009Appointment of Stephen John Hopkins as a secretary (3 pages)
26 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
16 October 2009Termination of appointment of David Jarvis as a secretary (1 page)
16 October 2009Termination of appointment of David Jarvis as a secretary (1 page)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 July 2009Accounts made up to 31 December 2008 (5 pages)
16 February 2009Return made up to 16/02/09; full list of members (4 pages)
16 February 2009Return made up to 16/02/09; full list of members (4 pages)
1 July 2008Accounts made up to 31 December 2007 (5 pages)
1 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
28 May 2008Director appointed adrian patrick white (1 page)
28 May 2008Director appointed adrian patrick white (1 page)
13 May 2008Appointment terminated director michael kilbee (1 page)
13 May 2008Appointment Terminated Director michael kilbee (1 page)
18 February 2008Return made up to 16/02/08; full list of members (2 pages)
18 February 2008Return made up to 16/02/08; full list of members (2 pages)
5 October 2007New director appointed (1 page)
5 October 2007New director appointed (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
28 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
28 June 2007Accounts made up to 31 December 2006 (5 pages)
19 February 2007Return made up to 16/02/07; full list of members (2 pages)
19 February 2007Return made up to 16/02/07; full list of members (2 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
17 August 2006Accounts made up to 31 December 2005 (5 pages)
17 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 February 2006Return made up to 16/02/06; full list of members (7 pages)
24 February 2006Return made up to 16/02/06; full list of members (7 pages)
19 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
19 April 2005Accounts made up to 31 December 2004 (4 pages)
3 March 2005Director's particulars changed (2 pages)
3 March 2005Director's particulars changed (2 pages)
24 February 2005Return made up to 16/02/05; full list of members (7 pages)
24 February 2005Return made up to 16/02/05; full list of members (7 pages)
26 November 2004Director's particulars changed (2 pages)
26 November 2004Director's particulars changed (2 pages)
28 May 2004Accounts made up to 31 December 2003 (4 pages)
28 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
26 April 2004Director's particulars changed (1 page)
26 April 2004Director's particulars changed (1 page)
18 March 2004Return made up to 16/02/04; full list of members (6 pages)
18 March 2004Return made up to 16/02/04; full list of members (6 pages)
26 February 2004Location of register of members (1 page)
26 February 2004Location of register of members (1 page)
24 September 2003Secretary resigned (1 page)
24 September 2003Secretary resigned (1 page)
24 September 2003New secretary appointed (2 pages)
24 September 2003New secretary appointed (2 pages)
14 July 2003Accounts made up to 31 December 2002 (5 pages)
14 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
28 February 2003Return made up to 16/02/03; full list of members (6 pages)
28 February 2003Return made up to 16/02/03; full list of members (6 pages)
13 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
13 September 2002Accounts made up to 31 December 2001 (4 pages)
7 March 2002Return made up to 16/02/02; full list of members (6 pages)
7 March 2002Return made up to 16/02/02; full list of members (6 pages)
16 January 2002Director's particulars changed (2 pages)
16 January 2002Director's particulars changed (2 pages)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
25 October 2001Accounts made up to 31 December 2000 (4 pages)
26 March 2001Return made up to 16/02/01; full list of members (6 pages)
26 March 2001Return made up to 16/02/01; full list of members (6 pages)
26 October 2000Full accounts made up to 31 December 1999 (5 pages)
26 October 2000Full accounts made up to 31 December 1999 (5 pages)
19 May 2000New director appointed (3 pages)
19 May 2000New director appointed (3 pages)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
23 March 2000Return made up to 16/02/00; full list of members (8 pages)
23 March 2000Return made up to 16/02/00; full list of members (8 pages)
11 February 2000New director appointed (6 pages)
11 February 2000New director appointed (6 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
25 October 1999Full accounts made up to 31 December 1998 (5 pages)
25 October 1999Full accounts made up to 31 December 1998 (5 pages)
6 July 1999Registered office changed on 06/07/99 from: 51 holdenhurst road bournemouth dorset BH8 8EP (1 page)
6 July 1999Registered office changed on 06/07/99 from: 51 holdenhurst road bournemouth dorset BH8 8EP (1 page)
30 June 1999Company name changed lloyds udt leasing LIMITED\certificate issued on 01/07/99 (3 pages)
30 June 1999Company name changed lloyds udt leasing LIMITED\certificate issued on 01/07/99 (3 pages)
20 April 1999Company name changed bowmaker facilities LIMITED\certificate issued on 21/04/99 (2 pages)
20 April 1999Company name changed bowmaker facilities LIMITED\certificate issued on 21/04/99 (2 pages)
12 April 1999Secretary resigned (1 page)
12 April 1999New secretary appointed (2 pages)
12 April 1999New secretary appointed (2 pages)
12 April 1999Secretary resigned (1 page)
9 March 1999Return made up to 16/02/99; full list of members (14 pages)
9 March 1999Return made up to 16/02/99; full list of members (14 pages)
26 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1998Auditor's resignation (1 page)
9 October 1998Auditor's resignation (1 page)
12 May 1998Full accounts made up to 31 December 1997 (5 pages)
12 May 1998Full accounts made up to 31 December 1997 (5 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
3 November 1997Director resigned (1 page)
3 November 1997Director resigned (1 page)
23 July 1997Full accounts made up to 31 December 1996 (6 pages)
23 July 1997Full accounts made up to 31 December 1996 (6 pages)
10 March 1997Return made up to 16/02/97; full list of members (7 pages)
10 March 1997Return made up to 16/02/97; full list of members (7 pages)
5 February 1997Location of register of members (1 page)
5 February 1997Location of register of directors' interests (1 page)
5 February 1997Location of register of members (1 page)
5 February 1997Location of register of directors' interests (1 page)
26 February 1996Accounts made up to 31 December 1995 (4 pages)
26 February 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
23 March 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
23 March 1995Accounts made up to 31 December 1994 (4 pages)