Company NameL. Bowman & Sons Limited
DirectorsChubb Management Services Limited and Westminster Securities Limited
Company StatusDissolved
Company Number02668781
CategoryPrivate Limited Company
Incorporation Date6 December 1991(32 years, 4 months ago)

Business Activity

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

Directors

Secretary NameDionne Cooper
NationalityAmerican
StatusCurrent
Appointed18 November 2003(11 years, 11 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence Address9 Amanda Circle
Windsor
Connecticut 06095
United States
Director NameChubb Management Services Limited (Corporation)
StatusCurrent
Appointed05 April 2000(8 years, 4 months after company formation)
Appointment Duration23 years, 12 months
Correspondence AddressChubb Plc
Cleveland House
33 King Street
London
SW17 6RJ
Director NameWestminster Securities Limited (Corporation)
StatusCurrent
Appointed05 April 2000(8 years, 4 months after company formation)
Appointment Duration23 years, 12 months
Correspondence AddressChubb Plc Cleveland House
33 King Street
London
SW1Y 6RJ
Director NameLouis Bernhard Bowman
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(same day as company formation)
RoleManaging Director
Correspondence Address52 Bath Road
Stonehouse
Gloucestershire
GL10 2JS
Wales
Director NameNigel George Walton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(same day as company formation)
RoleSales Director
Correspondence Address163 Randall Avenue
Cricklewood
London
NW2 7TA
Secretary NameChristine Angela Walton
NationalityBritish
StatusResigned
Appointed06 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address163 Randall Avenue
Cricklewood
London
NW2 7TA
Director NameElizabeth Anna Bowman
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(11 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 April 2000)
RoleOffice Manager
Correspondence Address52 Bath Road
Stonehouse
Gloucestershire
GL10 2JS
Wales
Secretary NameMrs Ann Marion Pitman
NationalityBritish
StatusResigned
Appointed05 November 1992(11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 1994)
RoleCompany Director
Correspondence Address21 Kenbury Close
Ickenham
Middlesex
UB10 8HU
Secretary NameElizabeth Anna Bowman
NationalityBritish
StatusResigned
Appointed01 January 1994(2 years after company formation)
Appointment Duration6 years, 3 months (resigned 05 April 2000)
RoleCompany Director
Correspondence Address52 Bath Road
Stonehouse
Gloucestershire
GL10 2JS
Wales
Director NameMatthew Joseph Bowman
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(5 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 April 2000)
RoleCompany Director
Correspondence Address91 Gloucester Road
Stonehouse
Gloucestershire
GL10 2HH
Wales
Director NameMr Brian Anthony Watt
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimrose Cottage
Crondale Road, Crookham Village
Fleet
Hampshire
GU13 0SU
Director NameSimon John Hall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(8 years, 4 months after company formation)
Appointment Duration5 months (resigned 04 September 2000)
RoleCompany Director
Correspondence AddressBridge Cottage
The Street Castle Eaton
Swindon
Wiltshire
SN6 6JZ
Secretary NameMalcolm Stratton
NationalityBritish
StatusResigned
Appointed05 April 2000(8 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 November 2000)
RoleCompany Director
Correspondence AddressWhite Rose Grange Hollington Road
Stubwood
Uttoxeter
Staffordshire
ST14 5HY
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed14 November 2000(8 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Director NameMr Mark Dingad Davies
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(9 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2003)
RoleManaging Director
Correspondence Address11 Northbourne Road
London
SW4 7DW
Director NameMr Colin Andrew Stevenson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(9 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 21 October 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Greenways
Esher
Surrey
KT10 0QH
Director NameJohn Robert Spencer
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(9 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm
Manor Lane Farthinghoe
Brackley
Northamptonshire
NN13 5XT
Director NameStephen John Mundy
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(9 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 October 2004)
RoleFinance Director
Correspondence Address5 Target Hill
Warfield
Bracknell
Berkshire
RG42 3SN
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed28 September 2001(9 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2003)
RoleCompany Director
Correspondence Address13 Normanhurst Drive
St Margarets
Twickenham
Middlesex
TW1 1NA
Director NameMr William Darryl Hughes
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(11 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Ormond Avenue
Hampton
Middlesex
TW12 2RT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 December 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 December 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 June 2005Dissolved (1 page)
4 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
16 November 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 November 2004Declaration of solvency (3 pages)
16 November 2004Appointment of a voluntary liquidator (1 page)
27 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
30 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
3 March 2004Location of register of members (1 page)
2 March 2004Registered office changed on 02/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page)
25 February 2004Return made up to 06/12/03; full list of members (9 pages)
9 February 2004Director resigned (1 page)
9 February 2004New director appointed (3 pages)
17 December 2003Secretary resigned (1 page)
17 December 2003New secretary appointed (2 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
27 February 2003Auditor's resignation (3 pages)
14 January 2003Full accounts made up to 31 December 2001 (13 pages)
23 December 2002Return made up to 06/12/02; full list of members (7 pages)
25 April 2002Director's particulars changed (1 page)
25 April 2002Director's particulars changed (1 page)
17 April 2002Registered office changed on 17/04/02 from: pentagon house sir frank whittle road derby DE21 4XA (1 page)
31 December 2001Return made up to 06/12/01; full list of members (7 pages)
19 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
17 October 2001Full accounts made up to 31 December 2000 (14 pages)
9 October 2001New secretary appointed (2 pages)
8 October 2001Secretary resigned (1 page)
10 August 2001Secretary's particulars changed (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001Director resigned (1 page)
30 May 2001Director's particulars changed (1 page)
30 April 2001Full accounts made up to 30 June 2000 (16 pages)
7 March 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
14 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
24 January 2001Return made up to 06/12/00; full list of members (6 pages)
24 January 2001Director resigned (1 page)
24 November 2000New secretary appointed (2 pages)
24 November 2000Secretary resigned (1 page)
22 June 2000Declaration of satisfaction of mortgage/charge (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New secretary appointed (2 pages)
11 May 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Auditor's resignation (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
17 April 2000Secretary resigned;director resigned (1 page)
17 April 2000Registered office changed on 17/04/00 from: the old magistrates court high street stonehouse gloucestershire GL10 2NG (1 page)
17 April 2000Director resigned (1 page)
4 January 2000Return made up to 06/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 June 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
11 December 1998Return made up to 06/12/98; full list of members (6 pages)
23 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 January 1998Return made up to 06/12/97; no change of members (4 pages)
9 October 1997New director appointed (2 pages)
7 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
13 January 1997Return made up to 06/12/96; no change of members (4 pages)
6 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 January 1996Return made up to 06/12/95; full list of members (5 pages)