Company NameBowling College Company Limited
Company StatusDissolved
Company Number05425868
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 April 2005(19 years ago)
Dissolution Date25 April 2018 (6 years ago)
Previous NameBowling College

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMr Steven Leslie Cross
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2013(8 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 25 April 2018)
RolePrincipal & Chief Executive
Country of ResidenceEngland
Correspondence AddressStirk Lambert & Co Russell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
Director NameMr Steven John Mason
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2015(10 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 25 April 2018)
RoleInterim Vice Principal
Country of ResidenceEngland
Correspondence Address4th Floor, Centre For Enterprise 114-116 Manningha
Bradford
West Yorkshire
BD8 7JF
Director NameFrederick Michael Benson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(same day as company formation)
RolePart-Time Tutor
Correspondence Address10 Shepherds Croft
Haworth
West Yorkshire
BD22 8RZ
Director NameLinda Mary Carroll
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(same day as company formation)
RoleCollege Services Manager
Correspondence Address18 Leach Road
Riddlesden
Keighley
West Yorkshire
BD20 5DA
Director NamePeter Stuart Leech
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(same day as company formation)
RolePrincipal
Country of ResidenceEngland
Correspondence Address18 Leach Road
Riddlesden
Keighley
West Yorkshire
BD20 5DA
Director NameBelinda Jayne Miller
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(same day as company formation)
RoleDeputy Manager
Country of ResidenceEngland
Correspondence Address5 Lock View
Bingley
West Yorkshire
BD16 2RW
Secretary NameLinda Mary Leech
NationalityBritish
StatusResigned
Appointed15 April 2005(same day as company formation)
RoleCollege Services Manager
Correspondence Address18 Leach Road
Riddlesden
Keighley
West Yorkshire
BD20 5DA
Director NameDavid Kirkwood Higgins
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(1 year, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 November 2012)
RoleSchool Business Manager
Country of ResidenceEngland
Correspondence Address6 Billingwood Drive
Rawdon
Leeds
LS19 6PZ
Director NameMr Liam McShera
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 November 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressVelvet Mill Lilycroft Road
Bradford
West Yorkshire
BD9 5BQ
Director NameMr Brian Skilbeck
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 November 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBowling College Lilycroft Road
Bradford
West Yorkshire
BD9 5BQ
Director NameMrs Caroline Priestley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2013(8 years after company formation)
Appointment Duration2 years, 5 months (resigned 15 October 2015)
RoleEducation Liaison Officer
Country of ResidenceEngland
Correspondence AddressStirk Lambert & Co Russell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS

Contact

Websitebowlingcollege.co.uk
Email address[email protected]
Telephone01274 773310
Telephone regionBradford

Location

Registered AddressStirk Lambert & Co Russell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£87,134
Cash£240,713
Current Liabilities£224,523

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 March 2017Statement of affairs with form 4.19 (6 pages)
7 March 2017Appointment of a voluntary liquidator (1 page)
22 February 2017Change of name notice (2 pages)
22 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-28
(2 pages)
20 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-18
(1 page)
13 September 2016Termination of appointment of Belinda Jayne Miller as a director on 13 September 2016 (1 page)
2 June 2016Register(s) moved to registered inspection location Centre for Enterprise Building Manningham Lane Bradford West Yorkshire BD8 7JF (1 page)
21 April 2016Register inspection address has been changed to Centre for Enterprise Building Manningham Lane Bradford West Yorkshire BD8 7JF (1 page)
21 April 2016Annual return made up to 15 April 2016 no member list (4 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
30 November 2015Appointment of Mr Steven John Mason as a director on 30 November 2015 (2 pages)
25 November 2015Termination of appointment of Brian Skilbeck as a director on 25 November 2015 (1 page)
15 October 2015Termination of appointment of Caroline Priestley as a director on 15 October 2015 (1 page)
6 May 2015Annual return made up to 15 April 2015 no member list (5 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
12 February 2015Registered office address changed from Velvet Mill Lilycroft Road Bradford West Yorkshire BD9 5BQ to Stirk Lambert & Co Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS on 12 February 2015 (1 page)
17 April 2014Annual return made up to 15 April 2014 no member list (5 pages)
17 April 2014Director's details changed for Mr Steven Leslie Cross on 15 July 2013 (2 pages)
17 March 2014Director's details changed for Mr Steven Leslie Cross on 15 July 2013 (2 pages)
29 January 2014Termination of appointment of Peter Leech as a director (1 page)
3 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 November 2013Appointment of Mr Stephen Leslie Cross as a director (2 pages)
16 May 2013Director's details changed for Ms Caroline Priestley on 16 May 2013 (2 pages)
16 May 2013Appointment of Ms Caroline Priestley as a director (2 pages)
7 May 2013Annual return made up to 15 April 2013 no member list (4 pages)
10 December 2012Appointment of Mr Brian Skilbeck as a director (2 pages)
3 December 2012Termination of appointment of David Higgins as a director (1 page)
3 December 2012Termination of appointment of Liam Mcshera as a director (1 page)
25 September 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
29 May 2012Registered office address changed from the Velvet Mill Lilycroft Road Bradford West Yorkshire BD9 5BQ England on 29 May 2012 (1 page)
29 May 2012Annual return made up to 15 April 2012 no member list (5 pages)
29 May 2012Registered office address changed from Velvet Mill Lilycroft Road Bradford West Yorkshire BD9 5BQ United Kingdom on 29 May 2012 (1 page)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 February 2012Registered office address changed from the Centre Flockton Road East Bowling Bradford West Yorkshire BD4 7RH on 7 February 2012 (1 page)
7 February 2012Registered office address changed from the Centre Flockton Road East Bowling Bradford West Yorkshire BD4 7RH on 7 February 2012 (1 page)
7 February 2012Termination of appointment of Linda Leech as a secretary (1 page)
3 May 2011Annual return made up to 15 April 2011 no member list (6 pages)
8 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 April 2010Director's details changed for Peter Stuart Leech on 15 April 2010 (2 pages)
26 April 2010Director's details changed for Belinda Jayne Miller on 15 April 2010 (2 pages)
26 April 2010Annual return made up to 15 April 2010 no member list (4 pages)
26 April 2010Director's details changed for David Kirkwood Higgins on 15 April 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 February 2010Appointment of Mr Liam Mcshera as a director (2 pages)
22 April 2009Annual return made up to 15/04/09 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 August 2008Secretary's change of particulars / linda carroll / 01/06/2008 (1 page)
25 April 2008Annual return made up to 15/04/08 (3 pages)
25 April 2008Registered office changed on 25/04/2008 from the centre flockton road east bowling bradford west yorkshire BD4 7RH (1 page)
8 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 May 2007Annual return made up to 15/04/07 (2 pages)
23 March 2007New director appointed (1 page)
1 March 2007Director resigned (1 page)
21 February 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
13 November 2006Director resigned (1 page)
14 August 2006Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
2 May 2006Annual return made up to 15/04/06 (2 pages)
15 April 2005Incorporation (25 pages)