Company NameBowspan Limited
DirectorEric Cook
Company StatusDissolved
Company Number01536258
CategoryPrivate Limited Company
Incorporation Date29 December 1980(43 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMr Eric Cook
NationalityBritish
StatusCurrent
Appointed12 March 1993(12 years, 2 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HN
Director NameMr Eric Cook
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2000(19 years, 2 months after company formation)
Appointment Duration24 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HN
Director NameCharles Grahame Holland
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(10 years, 2 months after company formation)
Appointment Duration2 years (resigned 08 March 1993)
RoleAssistant Group Managing Director
Correspondence Address1 Holkham Rise
Sheffield
South Yorkshire
S11 9QT
Director NameNigel Haywood Wilton Lee
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(10 years, 2 months after company formation)
Appointment Duration2 years (resigned 08 March 1993)
RoleAssistant Group Managing Director
Correspondence AddressThe Beeches
Firbeck
Worksop
Nottinghamshire
S81 8JT
Director NameMr Peter Wilton Lee
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(10 years, 2 months after company formation)
Appointment Duration2 years (resigned 08 March 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield House
48 Canterbury Avenue
Sheffield
South Yorkshire
S10 3RU
Secretary NameWilliam Ingram
NationalityBritish
StatusResigned
Appointed26 February 1991(10 years, 2 months after company formation)
Appointment Duration2 years (resigned 12 March 1993)
RoleCompany Director
Correspondence Address10 Mortain Road
Rotherham
South Yorkshire
S60 3BX
Director NameArthur Lee & Sons (Hot Rolling Mills) Limited (Corporation)
StatusResigned
Appointed08 March 1993(12 years, 2 months after company formation)
Appointment Duration7 years (resigned 06 March 2000)
Correspondence AddressTrubrite Steel Works
Meadow Hall (PO Box 54)
Sheffield
South Yorkshire
S9 1HU

Location

Registered AddressCloth Hall Court
14 King Street
Leeds
West Yorkshire
LS1 2HL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£71,027
Current Liabilities£374,052

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 September 2003Dissolved (1 page)
9 June 2003Return of final meeting in a members' voluntary winding up (3 pages)
9 June 2003Liquidators statement of receipts and payments (5 pages)
23 October 2002Liquidators statement of receipts and payments (5 pages)
25 June 2002Sec of state's release of liq (1 page)
25 April 2002Liquidators statement of receipts and payments (5 pages)
4 October 2001Liquidators statement of receipts and payments (5 pages)
23 April 2001Liquidators statement of receipts and payments (5 pages)
31 March 2000Registered office changed on 31/03/00 from: ploughland house 62 george street wakefield west yorkshire WF1 1DL (1 page)
28 March 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 March 2000Res re specie (1 page)
28 March 2000Declaration of solvency (3 pages)
28 March 2000Appointment of a voluntary liquidator (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: trubrite steel works meadow hall sheffield S9 1HU (1 page)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
24 November 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
23 July 1998Return made up to 31/12/97; full list of members (6 pages)
19 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
10 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
23 December 1996Secretary's particulars changed (1 page)
27 October 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)