Company NameBowman Limited
Company StatusDissolved
Company Number03229192
CategoryPrivate Limited Company
Incorporation Date24 July 1996(27 years, 9 months ago)
Dissolution Date1 December 2009 (14 years, 5 months ago)
Previous NameBowman Design Associates Limited

Business Activity

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

Directors

Director NameAdam Fairbrother
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1996(same day as company formation)
RoleDesigner
Correspondence Address53a Lancaster Gate
London
W2 3NA
Secretary NameDr Jean Margaret Fairbrother
NationalityBritish
StatusClosed
Appointed23 August 2005(9 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 01 December 2009)
RoleCompany Director
Correspondence AddressBryn Siriol
Blackbrook
Sychdyn
Flintshire
CH7 6LT
Wales
Director NameMr Anthony Benson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address1 Swinleys Hey
Chester
Cheshire
CH3 5XL
Wales
Secretary NameAdam Fairbrother
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleDesigner
Correspondence Address2 Pulford Court
Pulford
Chester
CH4 9EU
Wales
Secretary NameCelia Cummings
NationalityBritish
StatusResigned
Appointed01 June 1999(2 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 August 2005)
RoleCompany Director
Correspondence Address3 Radcliffe Close
Tarvin
Chester
Cheshire
CH3 8JT
Wales

Location

Registered Address53a Lancaster Gate
London
W2 3NA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
7 November 2008Registered office changed on 07/11/2008 from 33 bold square chester cheshire CH1 3LZ (1 page)
20 October 2008Director's change of particulars / adam fairbrother / 01/12/2007 (1 page)
16 October 2008Restoration by order of the court (4 pages)
20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (2 pages)
5 March 2008Application for striking-off (1 page)
11 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 September 2006Return made up to 09/07/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 October 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 September 2005Secretary resigned (1 page)
19 September 2005New secretary appointed (2 pages)
21 July 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 July 2004Return made up to 09/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 April 2004Declaration of satisfaction of mortgage/charge (1 page)
27 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
17 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 July 2003Return made up to 09/07/03; full list of members (6 pages)
27 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 July 2001Return made up to 24/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 August 1999Return made up to 24/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 August 1999£ ic 1000/736 06/07/99 £ sr 264@1=264 (1 page)
1 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 June 1999Secretary resigned (1 page)
9 June 1999New secretary appointed (2 pages)
9 June 1999Director resigned (1 page)
29 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 December 1997Company name changed bowman design associates LIMITED\certificate issued on 03/12/97 (2 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
27 November 1997Registered office changed on 27/11/97 from: fidelity house stocks lane boughton chester CH3 5TE (1 page)
23 July 1997Return made up to 24/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 June 1997Ad 04/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 May 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
24 July 1996Incorporation (22 pages)