Company NameDavid Bowers Limited
Company StatusDissolved
Company Number04818985
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 9 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameDavid Bowers
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleVehicle Body Repairer
Correspondence Address97 Norton Drive
Norton Tower
Halifax
West Yorkshire
HX2 7RA
Secretary NameLynn Bowers
NationalityBritish
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address97 Norton Drive
Norton Tower
Halifax
West Yorkshire
HX2 7RA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address97 Norton Drive
Norton Tower
Halifax
West Yorkshire
HX2 7RA
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardWarley
Built Up AreaWest Yorkshire

Shareholders

1 at £1David Bowers
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,685
Cash£1,334
Current Liabilities£4,142

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
14 September 2015Application to strike the company off the register (5 pages)
14 September 2015Application to strike the company off the register (5 pages)
16 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
16 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
16 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
18 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
18 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for David Bowers on 1 July 2010 (2 pages)
9 July 2010Secretary's details changed for Lynn Bowers on 1 July 2010 (1 page)
9 July 2010Secretary's details changed for Lynn Bowers on 1 July 2010 (1 page)
9 July 2010Director's details changed for David Bowers on 1 July 2010 (2 pages)
9 July 2010Director's details changed for David Bowers on 1 July 2010 (2 pages)
9 July 2010Secretary's details changed for Lynn Bowers on 1 July 2010 (1 page)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 July 2009Return made up to 02/07/09; full list of members (3 pages)
9 July 2009Return made up to 02/07/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 September 2008Return made up to 02/07/08; full list of members (3 pages)
2 September 2008Return made up to 02/07/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 September 2007Return made up to 02/07/07; no change of members (6 pages)
1 September 2007Return made up to 02/07/07; no change of members (6 pages)
26 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 September 2006Return made up to 02/07/06; full list of members
  • 363(287) ‐ Registered office changed on 20/09/06
(6 pages)
20 September 2006Return made up to 02/07/06; full list of members
  • 363(287) ‐ Registered office changed on 20/09/06
(6 pages)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 July 2005Return made up to 02/07/05; full list of members (6 pages)
25 July 2005Return made up to 02/07/05; full list of members (6 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 May 2005Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
3 May 2005Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
18 August 2004Return made up to 02/07/04; full list of members (6 pages)
18 August 2004Return made up to 02/07/04; full list of members (6 pages)
21 July 2003New director appointed (2 pages)
21 July 2003Registered office changed on 21/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
21 July 2003Director resigned (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003New secretary appointed (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003Registered office changed on 21/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
21 July 2003New secretary appointed (2 pages)
2 July 2003Incorporation (18 pages)
2 July 2003Incorporation (18 pages)