Company NameChris Bowyer Engineering Limited
DirectorChristopher Stewart Bowyer
Company StatusDissolved
Company Number01944554
CategoryPrivate Limited Company
Incorporation Date4 September 1985(38 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Christopher Stewart Bowyer
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(5 years, 7 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Claverdon Close
Hunt End
Redditch
Worcestershire
B97 5XY
Secretary NameDavid Christopher Robert Bowyer
NationalityBritish
StatusCurrent
Appointed29 April 2000(14 years, 8 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence AddressHunters Rest
3 Claverdon Close Hunt End
Redditch
Worcestershire
B97 5XY
Secretary NameJennifer Alana Rogers
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 7 months after company formation)
Appointment Duration9 years (resigned 29 April 2000)
RoleCompany Director
Correspondence Address84 Rushock Close
Woodrow South
Redditch
B98 7UQ

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth£66,253
Cash£169
Current Liabilities£294,904

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

1 December 2006Dissolved (1 page)
1 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
5 April 2006Liquidators statement of receipts and payments (5 pages)
12 October 2005Liquidators statement of receipts and payments (5 pages)
12 April 2005Liquidators statement of receipts and payments (5 pages)
11 October 2004Liquidators statement of receipts and payments (5 pages)
20 April 2004Liquidators statement of receipts and payments (5 pages)
16 October 2003Liquidators statement of receipts and payments (5 pages)
16 April 2003Liquidators statement of receipts and payments (5 pages)
10 October 2002Liquidators statement of receipts and payments (5 pages)
22 April 2002Liquidators statement of receipts and payments (5 pages)
2 November 2001Liquidators statement of receipts and payments (5 pages)
9 November 2000Notice of Constitution of Liquidation Committee (2 pages)
6 November 2000Appointment of a voluntary liquidator (2 pages)
6 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2000Statement of affairs (13 pages)
30 October 2000Registered office changed on 30/10/00 from: moore stephens booth white beaufort house 94-96 newhall street birmingham west midlands B3 1PB (1 page)
26 September 2000Registered office changed on 26/09/00 from: moore stephens booth white beaufort house 94-96 newhall street birmingham west midlands B3 1PB (1 page)
8 August 2000New secretary appointed (2 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000Return made up to 30/04/00; full list of members (5 pages)
26 July 2000Accounting reference date extended from 30/09/99 to 29/02/00 (1 page)
30 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
14 June 1999Director's particulars changed (1 page)
14 June 1999Return made up to 30/04/99; no change of members (4 pages)
24 June 1998Return made up to 30/04/98; full list of members (6 pages)
24 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
23 June 1997Return made up to 30/04/97; no change of members (4 pages)
16 May 1997Full accounts made up to 30 September 1996 (15 pages)
26 May 1996Return made up to 30/04/96; no change of members (4 pages)
22 February 1996Full accounts made up to 30 September 1995 (14 pages)
21 December 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 1995Accounts for a small company made up to 30 September 1994 (13 pages)