Company NameBowman And Barker Limited
Company StatusDissolved
Company Number05858141
CategoryPrivate Limited Company
Incorporation Date26 June 2006(17 years, 10 months ago)
Dissolution Date19 February 2015 (9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Philip Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63b Main Street
Seamer
Scarborough
North Yorkshire
YO12 4QD
Director NameMrs Susan Diana Barker
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63b Main Street
Seamer
Scarborough
North Yorkshire
YO12 4QD
Director NameMrs Joanne Bowman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address187a Filey Road
Scarborough
North Yorkshire
YO11 3AE
Director NameMr John Christopher Bowman
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address187a Filey Road
Scarborough
North Yorkshire
YO11 3AE
Secretary NameMrs Susan Diana Barker
NationalityBritish
StatusClosed
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address63b Main Street
Seamer
Scarborough
North Yorkshire
YO12 4QD

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

250 at £1Joanne Bowman
25.00%
Ordinary
250 at £1John Christopher Bowman
25.00%
Ordinary
250 at £1Philip Barker
25.00%
Ordinary
250 at £1Susan Diana Barker
25.00%
Ordinary

Financials

Year2014
Turnover£164,723
Gross Profit£84,777
Net Worth-£30,421
Cash£102
Current Liabilities£59,331

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

19 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2015Final Gazette dissolved following liquidation (1 page)
19 November 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
4 April 2014Liquidators statement of receipts and payments to 13 March 2014 (18 pages)
4 April 2014Liquidators' statement of receipts and payments to 13 March 2014 (18 pages)
26 March 2013Liquidators statement of receipts and payments to 13 March 2013 (16 pages)
26 March 2013Liquidators' statement of receipts and payments to 13 March 2013 (16 pages)
16 May 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
15 March 2012Appointment of a voluntary liquidator (2 pages)
15 March 2012Statement of affairs with form 4.19 (5 pages)
2 March 2012Registered office address changed from 38 Queen Street Scarborough North Yorkshire YO11 1HE on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 38 Queen Street Scarborough North Yorkshire YO11 1HE on 2 March 2012 (1 page)
29 June 2011Director's details changed for Mr Philip Barker on 1 June 2011 (2 pages)
29 June 2011Director's details changed for Mrs Susan Diana Barker on 1 June 2011 (2 pages)
29 June 2011Director's details changed for Mr Philip Barker on 1 June 2011 (2 pages)
29 June 2011Secretary's details changed for Mrs Susan Diana Barker on 1 June 2011 (2 pages)
29 June 2011Secretary's details changed for Mrs Susan Diana Barker on 1 June 2011 (2 pages)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 1,000
(7 pages)
29 June 2011Director's details changed for Mrs Susan Diana Barker on 1 June 2011 (2 pages)
5 May 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
5 July 2010Director's details changed for Philip Barker on 1 June 2010 (2 pages)
5 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
5 July 2010Secretary's details changed for Mrs Susan Diana Barker on 1 June 2010 (1 page)
5 July 2010Director's details changed for Mrs Joanne Bowman on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Mr John Christopher Bowman on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Mr John Christopher Bowman on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Mrs Susan Diana Barker on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Mrs Joanne Bowman on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Philip Barker on 1 June 2010 (2 pages)
5 July 2010Secretary's details changed for Mrs Susan Diana Barker on 1 June 2010 (1 page)
5 July 2010Director's details changed for Mrs Susan Diana Barker on 1 June 2010 (2 pages)
30 April 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
27 June 2009Director's change of particulars / joanne bowman / 01/06/2009 (2 pages)
27 June 2009Director's change of particulars / john bowman / 01/06/2009 (2 pages)
27 June 2009Return made up to 26/06/09; full list of members (5 pages)
31 March 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
16 July 2008Return made up to 26/06/08; full list of members (5 pages)
1 August 2007Accounts made up to 30 April 2007 (2 pages)
18 July 2007Secretary's particulars changed;director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
18 July 2007Return made up to 26/06/07; full list of members (3 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
13 June 2007Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
26 June 2006Incorporation (16 pages)