Company NameBowlan Limited
Company StatusDissolved
Company Number05025289
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)
Dissolution Date23 July 2014 (9 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Ann Margaret Brookman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Cowlishaw Road
Sheffield
South Yorkshire
S11 8XE
Director NameMr David Robert Bowling
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Fair Holme View
Armthorpe
Doncaster
DN3 3TW
Secretary NameMrs Ann Margaret Brookman
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Cowlishaw Road
Sheffield
South Yorkshire
S11 8XE

Location

Registered AddressThe Hart Shaw Building Europa Link
Sheffiel Business Park
Sheffield
South Yorkshire
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at 1Ms Ann Brookman
100.00%
Ordinary

Financials

Year2014
Net Worth-£44,654
Cash£136
Current Liabilities£301,261

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2014Final Gazette dissolved following liquidation (1 page)
23 April 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
11 February 2014Liquidators statement of receipts and payments to 6 December 2013 (5 pages)
11 February 2014Liquidators statement of receipts and payments to 6 December 2013 (5 pages)
11 February 2014Liquidators' statement of receipts and payments to 6 December 2013 (5 pages)
11 December 2013Court order insolvency:court order - replacement of liquidator (20 pages)
11 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
11 December 2013Appointment of a voluntary liquidator (1 page)
24 July 2013Liquidators statement of receipts and payments to 6 June 2013 (5 pages)
24 July 2013Liquidators statement of receipts and payments to 6 June 2013 (5 pages)
24 July 2013Liquidators' statement of receipts and payments to 6 June 2013 (5 pages)
16 January 2013Liquidators statement of receipts and payments to 6 December 2012 (5 pages)
16 January 2013Liquidators' statement of receipts and payments to 6 December 2012 (5 pages)
16 January 2013Liquidators statement of receipts and payments to 6 December 2012 (5 pages)
4 July 2012Liquidators statement of receipts and payments to 6 June 2012 (5 pages)
4 July 2012Liquidators statement of receipts and payments to 6 June 2012 (5 pages)
4 July 2012Liquidators' statement of receipts and payments to 6 June 2012 (5 pages)
31 December 2011Liquidators statement of receipts and payments to 6 December 2011 (5 pages)
31 December 2011Liquidators' statement of receipts and payments to 6 December 2011 (5 pages)
31 December 2011Liquidators statement of receipts and payments to 6 December 2011 (5 pages)
7 July 2011Liquidators statement of receipts and payments to 6 June 2011 (5 pages)
7 July 2011Liquidators statement of receipts and payments to 6 June 2011 (5 pages)
7 July 2011Liquidators' statement of receipts and payments to 6 June 2011 (5 pages)
31 January 2011Liquidators statement of receipts and payments to 6 December 2010 (5 pages)
31 January 2011Liquidators statement of receipts and payments to 6 December 2010 (5 pages)
31 January 2011Liquidators' statement of receipts and payments to 6 December 2010 (5 pages)
25 January 2011Liquidators statement of receipts and payments to 6 December 2010 (5 pages)
25 January 2011Liquidators' statement of receipts and payments to 6 December 2010 (5 pages)
25 January 2011Liquidators statement of receipts and payments to 6 December 2010 (5 pages)
16 December 2009Statement of affairs with form 4.19 (8 pages)
16 December 2009Appointment of a voluntary liquidator (1 page)
16 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 December 2009Registered office address changed from the Old Chapel Studio Holywell Road Sheffield S9 1BD on 14 December 2009 (2 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 April 2009Appointment terminated secretary ann brookman (1 page)
13 March 2009Return made up to 26/01/09; full list of members (3 pages)
11 November 2008Appointment terminated director david bowling (1 page)
6 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
3 April 2008Return made up to 26/01/08; full list of members (4 pages)
2 April 2008Director and secretary's change of particulars / ann brookman / 15/12/2007 (1 page)
7 March 2007Return made up to 26/01/07; full list of members (7 pages)
20 December 2006Total exemption small company accounts made up to 30 June 2006 (9 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
11 April 2006Return made up to 26/01/06; full list of members (7 pages)
5 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 May 2005Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
25 February 2005Return made up to 26/01/05; full list of members (7 pages)
26 January 2004Incorporation (12 pages)