Company NameBowman I.T. Solutions Limited
Company StatusDissolved
Company Number04927451
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 6 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameColette Bowman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Westminster Close
Bramley
Rotherham
South Yorkshire
S66 1WJ
Director NameMr Mark Bowman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address17 Westminster Close
Bramley
Rotherham
South Yorkshire
S66 1WJ
Secretary NameColette Bowman
NationalityBritish
StatusClosed
Appointed09 October 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Westminster Close
Bramley
Rotherham
South Yorkshire
S66 1WJ
Director NameDeborah Maxine Bowman
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 October 2009)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address11 Blackthorn Rise
Rotherham
South Yorkshire
S65 4RF
Director NameRob Bowman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 October 2009)
RoleSoftware Development
Country of ResidenceUnited Kingdom
Correspondence Address11 Blackthorn Rise
Rotherham
South Yorkshire
S65 4RF
Director NameMrs Helen Bowman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2007(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Firethorn Rise
Ravenfield
Rotherham
South Yorkshire
S65 4RG
Director NameMr Richard Bowman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2007(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 October 2009)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Firethorn Rise
Ravenfield
Rotherham
South Yorkshire
S65 4RG
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address51 Clarkegrove Road
Sheffield
S10 2NH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

200 at £1Mark Bowman
76.92%
Ordinary
50 at £1Colette Bowman
19.23%
Ordinary
5 at £1Colette Bowman
1.92%
Ordinary B Non Voting
5 at £1Mark Bowman
1.92%
Ordinary A Non Voting

Financials

Year2014
Net Worth£5,087
Cash£497
Current Liabilities£16,410

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
30 September 2015Application to strike the company off the register (3 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 260
(6 pages)
24 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 260
(6 pages)
25 July 2014Previous accounting period extended from 31 October 2013 to 30 April 2014 (1 page)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 260
(6 pages)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 260
(6 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
2 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
4 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
15 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
10 November 2009Director's details changed for Helen Bowman on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Rob Bowman on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Deborah Maxine Bowman on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Colette Bowman on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mark Bowman on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Richard Bowman on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Helen Bowman on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Richard Bowman on 1 October 2009 (2 pages)
10 November 2009Termination of appointment of Richard Bowman as a director (1 page)
10 November 2009Termination of appointment of Helen Bowman as a director (1 page)
10 November 2009Termination of appointment of Rob Bowman as a director (1 page)
10 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (11 pages)
10 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (11 pages)
10 November 2009Director's details changed for Deborah Maxine Bowman on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mark Bowman on 1 October 2009 (2 pages)
10 November 2009Termination of appointment of Deborah Bowman as a director (1 page)
10 November 2009Director's details changed for Colette Bowman on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Rob Bowman on 1 October 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 October 2008Return made up to 09/10/08; full list of members (8 pages)
14 August 2008Capitals not rolled up (2 pages)
14 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 August 2008Capitals not rolled up (2 pages)
16 November 2007Return made up to 09/10/07; full list of members (3 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
3 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
31 May 2007Ad 13/05/07--------- £ si 75@1=75 £ ic 100/175 (2 pages)
1 November 2006Return made up to 09/10/06; full list of members (3 pages)
1 November 2006Director's particulars changed (1 page)
5 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006Ad 16/05/06--------- £ si 75@1=75 £ ic 100/175 (2 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006Secretary's particulars changed;director's particulars changed (1 page)
12 October 2005Return made up to 09/10/05; full list of members (2 pages)
16 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
27 October 2004Return made up to 09/10/04; full list of members (7 pages)
18 October 2003New director appointed (2 pages)
18 October 2003Ad 09/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2003New secretary appointed;new director appointed (2 pages)
9 October 2003Incorporation (16 pages)
9 October 2003Director resigned (1 page)
9 October 2003Secretary resigned (1 page)