Company NameDowns Row, Motor Company Limited
DirectorsChristopher John Bows and Patricia Ann Bows
Company StatusDissolved
Company Number01156805
CategoryPrivate Limited Company
Incorporation Date14 January 1974(50 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameChristopher John Bows
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(17 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleMotor Dealer
Correspondence AddressThe Bungalow
19 Monkwood Road Rawmarsh
Rotherham
South Yorks
S62 7JX
Director NameMrs Patricia Ann Bows
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(18 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressThe Bungalow 19 Monkwood Road
Rawmarsh
Rotherham
South Yorkshire
S62 7JN
Secretary NameChristopher John Bows
NationalityBritish
StatusCurrent
Appointed31 January 1992(18 years after company formation)
Appointment Duration32 years, 3 months
RoleMotor Dealer
Correspondence AddressThe Bungalow
19 Monkwood Road Rawmarsh
Rotherham
South Yorks
S62 7JX
Director NameGeorge William Bows
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(17 years, 10 months after company formation)
Appointment Duration2 months (resigned 31 January 1992)
RoleMotor Dealer
Correspondence AddressCorner House
Scholes Green Scholes
Rotherham
South Yorks
Director NameMargaret Lillian Bows
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(17 years, 10 months after company formation)
Appointment Duration2 months (resigned 31 January 1992)
RoleSecretary
Correspondence AddressCorner House
Scholes Green Scholes
Rotherham
South Yorks
Secretary NameMargaret Lillian Bows
NationalityBritish
StatusResigned
Appointed29 November 1991(17 years, 10 months after company formation)
Appointment Duration2 months (resigned 31 January 1992)
RoleCompany Director
Correspondence AddressCorner House
Scholes Green Scholes
Rotherham
South Yorks

Location

Registered AddressC/O Chamberlain & Co
Aire House 24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£43,648
Cash£26,971
Current Liabilities£197,103

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

30 January 2004Dissolved (1 page)
30 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
30 October 2003Liquidators statement of receipts and payments (5 pages)
23 October 2002Liquidators statement of receipts and payments (5 pages)
19 April 2002Liquidators statement of receipts and payments (6 pages)
23 October 2001Liquidators statement of receipts and payments (6 pages)
8 December 2000Receiver's abstract of receipts and payments (3 pages)
20 November 2000Receiver ceasing to act (1 page)
19 October 2000Statement of affairs (5 pages)
19 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 October 2000Appointment of a voluntary liquidator (1 page)
2 August 2000Appointment of receiver/manager (1 page)
21 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
3 December 1999Return made up to 29/11/99; full list of members (6 pages)
30 June 1999Declaration of satisfaction of mortgage/charge (1 page)
30 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 May 1999Particulars of mortgage/charge (3 pages)
9 December 1998Return made up to 29/11/98; full list of members (6 pages)
19 August 1998Accounts for a small company made up to 31 January 1998 (7 pages)
10 December 1997Return made up to 29/11/97; no change of members (4 pages)
25 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
29 November 1996Return made up to 29/11/96; no change of members (4 pages)
17 September 1996Accounts for a small company made up to 31 January 1996 (8 pages)
11 December 1995Return made up to 29/11/95; full list of members (6 pages)
29 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
26 September 1995Particulars of mortgage/charge (4 pages)