Company NameBowbank Limited
Company StatusDissolved
Company Number05494278
CategoryPrivate Limited Company
Incorporation Date29 June 2005(18 years, 10 months ago)
Dissolution Date25 November 2020 (3 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip Heffernan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2018(13 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 25 November 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address221-225 Tyburn Road
Erdington
Birmingham
West Midlands
B24 8NB
Director NameMr Stephen Anthony Hill
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2018(13 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 25 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Barracks Close
Lufton Trading Estate
Yeovil
Somerset
BA22 8RN
Secretary NameGregory Albert Hanson
StatusClosed
Appointed14 September 2018(13 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 25 November 2020)
RoleCompany Director
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Michael Bertram Howard
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(1 day after company formation)
Appointment Duration13 years, 2 months (resigned 14 September 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressTollbar Cottage Out Lane, Stainsby Common
Heath
Chesterfield
Derbyshire
S44 5RL
Director NameMr David Simm
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(1 day after company formation)
Appointment Duration13 years, 2 months (resigned 14 September 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Bridge House
Mill Lane
Dronfield Sheffield
Derbyshire
S18 2XL
Secretary NameMichael Howard
NationalityBritish
StatusResigned
Appointed30 June 2005(1 day after company formation)
Appointment Duration13 years, 2 months (resigned 14 September 2018)
RoleEngineer
Correspondence AddressThe Bridge House
Mill Lane
Dronfield Sheffield
Derbyshire
S18 2XL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitehorizonsturkey.com

Location

Registered AddressC/O Johnston Carmichael Office G08 (Ground Floor)
Birchin Court
20 Birchin Lane
London
EC3V 9DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

1 at £1David Simms
50.00%
Ordinary
1 at £1Michael Howard
50.00%
Ordinary

Financials

Year2014
Net Worth£1,921,351
Cash£1,321,504
Current Liabilities£1,390

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
29 July 2013Secretary's details changed for Michael Howard on 29 June 2013 (1 page)
29 July 2013Director's details changed for David Simm on 22 November 2012 (2 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 July 2010Director's details changed for Michael Howard on 29 June 2010 (2 pages)
6 July 2010Secretary's details changed for Michael Howard on 26 June 2010 (1 page)
6 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for David Simm on 29 June 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 July 2009Return made up to 29/06/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 September 2008Return made up to 29/06/08; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 August 2007Return made up to 29/06/07; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 July 2006Return made up to 29/06/06; full list of members (2 pages)
7 September 2005New director appointed (2 pages)
7 September 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
7 September 2005New secretary appointed;new director appointed (2 pages)
7 September 2005Registered office changed on 07/09/05 from: the bridge house, mill lane dronfield derbyshire S18 2XL (1 page)
3 August 2005Registered office changed on 03/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Director resigned (1 page)
29 June 2005Incorporation (16 pages)