Company NameBowler International Freight Limited
Company StatusDissolved
Company Number01241931
CategoryPrivate Limited Company
Incorporation Date27 January 1976(48 years, 3 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Ronald Thomas Sullivan
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2001(25 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbarns Farm Blackmore Road
Fryerning
Ingatestone
Essex
CM4 0PA
Secretary NameClyde Secretaries Limited (Corporation)
StatusClosed
Appointed24 June 2002(26 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 17 August 2004)
Correspondence Address51 Eastcheap
London
EC3M 1JP
Director NameJacqueline Heather Bowler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(16 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 1999)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressHigh Pauls
Colam Lane, Little Baddow
Chelmsford
Essex
CM3 4SZ
Director NamePhilip George Bowler
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(16 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 November 1999)
RoleFreight Forwarder
Correspondence Address14 Hillside Walk
Brentwood
Essex
CM14 4RB
Director NameMr Ian Cooke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(16 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Champions Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5NJ
Secretary NamePhilip George Bowler
NationalityBritish
StatusResigned
Appointed14 October 1992(16 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address14 Hillside Walk
Brentwood
Essex
CM14 4RB
Director NameMr Ian Roger Potter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(23 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 June 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Victoria Mill Drive
Willaston
Nantwich
Cheshire
CW5 6RR
Director NameMr Craig Russell
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(23 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 June 2002)
RoleCompany Director
Correspondence AddressWindrush 2 Firdene Crescent
Birkenhead
Merseyside
CH43 9TN
Wales
Secretary NameMr Craig Russell
NationalityBritish
StatusResigned
Appointed30 April 1999(23 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 June 2002)
RoleCompany Director
Correspondence AddressWindrush 2 Firdene Crescent
Birkenhead
Merseyside
CH43 9TN
Wales

Location

Registered Address51 Eastcheap
London
EC3M 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
22 March 2004Accounts for a dormant company made up to 30 November 2003 (7 pages)
22 March 2004Accounts for a dormant company made up to 30 November 2002 (7 pages)
21 November 2003Return made up to 14/10/03; full list of members (5 pages)
4 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2003Full accounts made up to 30 November 2001 (9 pages)
25 March 2003Director resigned (1 page)
25 March 2003Secretary resigned;director resigned (1 page)
29 November 2002Return made up to 14/10/02; full list of members (5 pages)
23 July 2002Registered office changed on 23/07/02 from: crestwood house birches rise willenhall west midlands WV13 2DB (1 page)
23 July 2002New director appointed (3 pages)
23 July 2002New secretary appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002Secretary resigned;director resigned (1 page)
21 August 2001Declaration of satisfaction of mortgage/charge (1 page)
19 June 2001Full accounts made up to 30 November 2000 (6 pages)
13 March 2001Particulars of mortgage/charge (12 pages)
12 March 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2000Return made up to 14/10/00; full list of members (6 pages)
16 August 2000Full accounts made up to 30 November 1999 (22 pages)
16 August 2000Director's particulars changed (1 page)
25 April 2000Registered office changed on 25/04/00 from: nightfreight house 122 conway street birkenhead merseyside CH41 6RY (1 page)
26 November 1999Director resigned (1 page)
5 November 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/11/99
(7 pages)
11 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 July 1999Full accounts made up to 30 September 1998 (21 pages)
10 May 1999Director resigned (1 page)
10 May 1999Secretary resigned (1 page)
10 May 1999New secretary appointed;new director appointed (2 pages)
10 May 1999Registered office changed on 10/05/99 from: bowler house harvey road burnt mills industrial estate basildon essex SS13 1ET (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Auditor's resignation (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999Accounting reference date extended from 30/09/99 to 30/11/99 (1 page)
6 May 1999Declaration of satisfaction of mortgage/charge (1 page)
6 May 1999Declaration of satisfaction of mortgage/charge (1 page)
6 May 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Return made up to 14/10/98; full list of members
  • 363(287) ‐ Registered office changed on 22/10/98
(6 pages)
27 July 1998Full accounts made up to 30 September 1997 (20 pages)
22 October 1997Return made up to 14/10/97; no change of members (5 pages)
24 June 1997Full accounts made up to 30 September 1996 (20 pages)
18 October 1996Return made up to 14/10/96; no change of members (5 pages)
11 July 1996Full accounts made up to 30 September 1995 (20 pages)
31 October 1995Return made up to 14/10/95; full list of members (8 pages)
28 July 1995Full accounts made up to 30 September 1994 (16 pages)