Company NameW.T.Bowyer And Sons
Company StatusDissolved
Company Number00377460
CategoryPrivate Unlimited Company
Incorporation Date26 November 1942(81 years, 5 months ago)
Dissolution Date10 September 2015 (8 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJohn Temple Bowyer
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1991(48 years, 3 months after company formation)
Appointment Duration24 years, 6 months (closed 10 September 2015)
RoleFarmer
Correspondence AddressJessamine House Taylors Lane
St Neots
Huntingdon
Cambridgeshire
PE19 5UW
Secretary NameJohn Temple Bowyer
NationalityBritish
StatusClosed
Appointed04 March 1991(48 years, 3 months after company formation)
Appointment Duration24 years, 6 months (closed 10 September 2015)
RoleCompany Director
Correspondence AddressJessamine House Taylors Lane
St Neots
Huntingdon
Cambridgeshire
PE19 5UW
Secretary NameAndrew William Temple Ramply
NationalityBritish
StatusClosed
Appointed16 October 1995(52 years, 11 months after company formation)
Appointment Duration19 years, 11 months (closed 10 September 2015)
RoleCompany Director
Correspondence AddressChurch Farm Rectory Lane
Southoe
St Neots
Cambridgeshire
PE19 5YA
Director NameTrevor John Crowe
Date of BirthAugust 1945 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed20 May 2013(70 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 10 September 2015)
RoleRetired Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 St James Road
Little Paxton
St Neots
Cambs
PE19 6QW
Director NameWilliam Gifford Bowyer
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(48 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 September 1995)
RoleFarmer
Correspondence AddressJessamine House Taylors Lane
St Neots
Huntingdon
Cambridgeshire
PE18 9UW

Location

Registered AddressGable House 239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5.6k at £1John Temple Bowyer
72.61%
Ordinary
2.1k at £1John Temple Bowyer
27.39%
Preference

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End11 September

Filing History

10 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2015Final Gazette dissolved following liquidation (1 page)
10 September 2015Final Gazette dissolved following liquidation (1 page)
10 June 2015Return of final meeting in a members' voluntary winding up (12 pages)
10 June 2015Return of final meeting in a members' voluntary winding up (12 pages)
28 January 2015Liquidators' statement of receipts and payments to 21 November 2014 (8 pages)
28 January 2015Liquidators statement of receipts and payments to 21 November 2014 (8 pages)
28 January 2015Liquidators' statement of receipts and payments to 21 November 2014 (8 pages)
9 December 2013Registered office address changed from Jessamine House Taylors Lane Buckden Huntingdon Cambridgeshire PE19 5UW on 9 December 2013 (1 page)
9 December 2013Registered office address changed from Jessamine House Taylors Lane Buckden Huntingdon Cambridgeshire PE19 5UW on 9 December 2013 (1 page)
9 December 2013Registered office address changed from Jessamine House Taylors Lane Buckden Huntingdon Cambridgeshire PE19 5UW on 9 December 2013 (1 page)
5 December 2013Appointment of a voluntary liquidator (1 page)
5 December 2013Declaration of solvency (3 pages)
5 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 December 2013Declaration of solvency (3 pages)
5 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 December 2013Appointment of a voluntary liquidator (1 page)
4 June 2013Appointment of Trevor John Crowe as a director (2 pages)
4 June 2013Appointment of Trevor John Crowe as a director (2 pages)
6 March 2013Annual return made up to 19 February 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 7,712
(6 pages)
6 March 2013Annual return made up to 19 February 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 7,712
(6 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
24 February 200919/02/09 no member list (3 pages)
24 February 200919/02/09 no member list (3 pages)
26 February 200819/02/08 no member list (3 pages)
26 February 200819/02/08 no member list (3 pages)
27 February 2007Return made up to 19/02/07; full list of members (3 pages)
27 February 2007Return made up to 19/02/07; full list of members (3 pages)
24 February 2006Return made up to 19/02/06; full list of members (3 pages)
24 February 2006Return made up to 19/02/06; full list of members (3 pages)
14 March 2005Return made up to 19/02/05; full list of members (3 pages)
14 March 2005Return made up to 19/02/05; full list of members (3 pages)
26 February 2004Return made up to 19/02/04; full list of members (8 pages)
26 February 2004Return made up to 19/02/04; full list of members (8 pages)
11 March 2003Return made up to 04/03/03; full list of members (8 pages)
11 March 2003Return made up to 04/03/03; full list of members (8 pages)
9 March 2002Return made up to 04/03/02; full list of members (7 pages)
9 March 2002Return made up to 04/03/02; full list of members (7 pages)
15 March 2001Return made up to 04/03/01; full list of members
  • 363(287) ‐ Registered office changed on 15/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2001Return made up to 04/03/01; full list of members
  • 363(287) ‐ Registered office changed on 15/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2000Return made up to 04/03/00; full list of members (7 pages)
14 March 2000Return made up to 04/03/00; full list of members (7 pages)
18 March 1999Return made up to 04/03/99; full list of members (6 pages)
18 March 1999Return made up to 04/03/99; full list of members (6 pages)
9 March 1998Return made up to 04/03/98; no change of members
  • 363(287) ‐ Registered office changed on 09/03/98
(4 pages)
9 March 1998Return made up to 04/03/98; no change of members
  • 363(287) ‐ Registered office changed on 09/03/98
(4 pages)
2 April 1997Return made up to 04/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 April 1997Return made up to 04/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 March 1996Return made up to 04/03/96; full list of members (6 pages)
19 March 1996Return made up to 04/03/96; full list of members (6 pages)
26 October 1995New secretary appointed (2 pages)
26 October 1995New secretary appointed (2 pages)
11 October 1995Director resigned (2 pages)
11 October 1995Director resigned (2 pages)
18 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 March 1995Return made up to 04/03/95; no change of members (4 pages)
21 March 1995Return made up to 04/03/95; no change of members (4 pages)