Company NameBowen & Simmons Limited
DirectorsEdwin John Bays and Nicholas Paul Bays
Company StatusDissolved
Company Number00748982
CategoryPrivate Limited Company
Incorporation Date4 February 1963(61 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Edwin John Bays
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1992(28 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleWholesale Fish Merchant
Correspondence AddressBaylands
Stapleford Road
Stapleford Abbotts
Essex
RM4 1EJ
Director NameNicholas Paul Bays
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1992(28 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleWholesale Fish Merchant
Correspondence Address36 Copperfields Way
Harold Wood
Romford
Essex
RM3 0XE
Secretary NameNicholas Paul Bays
NationalityBritish
StatusCurrent
Appointed22 January 1992(28 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address36 Copperfields Way
Harold Wood
Romford
Essex
RM3 0XE
Director NameRita Doreen Bays
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(28 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 June 1996)
RoleCompany Director
Correspondence AddressBaylands
Stapleford Road
Stapleford Abbotts
Essex
RM4 1EJ

Location

Registered Address3-4 Mulgrave Court
Mulgrave Road
Sutton
Surrey
SM2 6LF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Accounts

Latest Accounts25 February 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

11 August 1999Dissolved (1 page)
19 February 1999Liquidators statement of receipts and payments (6 pages)
1 September 1998Liquidators statement of receipts and payments (6 pages)
1 September 1998Liquidators statement of receipts and payments (6 pages)
26 February 1998Liquidators statement of receipts and payments (6 pages)
27 February 1997Statement of affairs (7 pages)
27 February 1997Appointment of a voluntary liquidator (1 page)
20 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 January 1997Registered office changed on 30/01/97 from: 43 billingsgate market 87 west india dock road london E14 8ST (1 page)
13 June 1996Return made up to 22/01/96; no change of members (4 pages)
13 June 1996Director resigned (1 page)
20 May 1996Accounts for a small company made up to 25 February 1995 (5 pages)
20 March 1995Return made up to 22/01/95; full list of members (6 pages)