Company NameBOWN Car Hire Limited
Company StatusDissolved
Company Number00684549
CategoryPrivate Limited Company
Incorporation Date24 February 1961(63 years, 2 months ago)
Dissolution Date16 May 2000 (23 years, 11 months ago)
Previous NameBOWN Vehicle Leasing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Nigel Davis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(31 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 16 May 2000)
RoleCompany Director
Correspondence AddressOliver House
27 East Barnet Road
New Barnet
Hertfordshire
EN4 8RN
Director NameBarrie Clifford Hozier
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(31 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 16 May 2000)
RoleCompany Director
Correspondence AddressWhiteoaks Danesbury Park
Warren Park Road
Bengeo
Hertfordshire
SG14 3HX
Secretary NameBarrie Clifford Hozier
NationalityBritish
StatusClosed
Appointed18 October 1996(35 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 16 May 2000)
RoleAccountant
Correspondence AddressWhiteoaks Danesbury Park
Warren Park Road
Bengeo
Hertfordshire
SG14 3HX
Director NameJeffrey Pack
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(31 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence Address5 Queens Gardens
London
Greater London
W5 1SE
Director NameRoger Sydney William Hale Wiggs
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(31 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 June 1992)
RoleSolicitor
Correspondence Address35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Secretary NamePatricia Paulette Porter
NationalityBritish
StatusResigned
Appointed10 April 1992(31 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence Address38 The Grove
Teddington
Middlesex
TW11 8AT
Director NameKrishna Radia
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(31 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Albury Drive
Pinner
Middlesex
HA5 3RG
Secretary NameKrishna Radia
NationalityBritish
StatusResigned
Appointed30 June 1992(31 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Albury Drive
Pinner
Middlesex
HA5 3RG

Location

Registered AddressOliver House
27 East Barnet Road
Barnet
Hertfordshire
EN4 8RN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2000First Gazette notice for voluntary strike-off (1 page)
24 November 1999Application for striking-off (1 page)
19 May 1999Location of debenture register (1 page)
19 May 1999Location of register of members (1 page)
19 May 1999Return made up to 10/04/99; full list of members (9 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
15 May 1998Return made up to 10/04/98; full list of members (9 pages)
11 April 1998Registered office changed on 11/04/98 from: industrial estate garage treforest mid glamorgan CF37 5YA (1 page)
23 December 1997Full accounts made up to 31 December 1996 (11 pages)
1 May 1997Return made up to 10/04/97; full list of members (7 pages)
24 October 1996Secretary resigned;director resigned (1 page)
24 October 1996New secretary appointed (2 pages)
18 September 1996Full accounts made up to 31 December 1995 (13 pages)
4 June 1996Location of debenture register (1 page)
4 June 1996Return made up to 10/04/96; full list of members (9 pages)
4 June 1996Location of register of members (1 page)
3 November 1995Full accounts made up to 31 December 1994 (14 pages)