Company NameBowford Engineering Services Limited
DirectorsJohn Richard Ashford and Geoffrey Bowers
Company StatusDissolved
Company Number01564214
CategoryPrivate Limited Company
Incorporation Date27 May 1981(42 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr John Richard Ashford
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(10 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleConstruction/Welding Engineer
Correspondence AddressWoodend Birthwaite Road
Windermere
Cumbria
LA23 1DF
Director NameGeoffrey Bowers
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(10 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleFabrication Consultant
Correspondence Address30 Holme Lane
Bottesford
Scunthorpe
South Humberside
DN16 3RB
Secretary NameMr John Richard Ashford
NationalityBritish
StatusCurrent
Appointed18 June 1993(12 years after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence AddressWoodend Birthwaite Road
Windermere
Cumbria
LA23 1DF
Secretary NameGeoffrey Bowers
NationalityBritish
StatusResigned
Appointed31 August 1991(10 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 November 1992)
RoleCompany Director
Correspondence Address30 Holme Lane
Bottesford
Scunthorpe
South Humberside
DN16 3RB
Director NameAlan Edward Greenough
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(11 years, 5 months after company formation)
Appointment Duration2 months (resigned 20 January 1993)
RoleCompany Director
Correspondence Address14 Caledon Road
Beaconsfield
Buckinghamshire
HP9 2BX
Secretary NameIain Nigel Kerr
NationalityBritish
StatusResigned
Appointed17 November 1992(11 years, 5 months after company formation)
Appointment Duration7 months (resigned 18 June 1993)
RoleCompany Director
Correspondence AddressRidley Farm
Ridley
Tarporley
Cheshire
CW6 9SB

Location

Registered AddressPO Box 83 Elsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 October 1992 (31 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

26 May 1999Dissolved (1 page)
26 February 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
8 February 1999Liquidators statement of receipts and payments (8 pages)
14 August 1998Liquidators statement of receipts and payments (8 pages)
12 February 1998Liquidators statement of receipts and payments (5 pages)
11 August 1997Liquidators statement of receipts and payments (9 pages)
28 February 1997Liquidators statement of receipts and payments (5 pages)
30 August 1996Liquidators statement of receipts and payments (5 pages)
29 February 1996Liquidators statement of receipts and payments (5 pages)
30 August 1995Liquidators statement of receipts and payments (6 pages)