Company NameBowman Tyre & Auto Ltd
DirectorsJames Alan Bowman and Katherine Bowman
Company StatusActive - Proposal to Strike off
Company Number08030376
CategoryPrivate Limited Company
Incorporation Date13 April 2012(12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr James Alan Bowman
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 36 Park Row
Leeds
LS1 5JL
Director NameMrs Katherine Bowman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bridgegate
Barnard Castle
DL12 8QF

Location

Registered Address6th Floor 36 Park Row
Leeds
LS1 5JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Next Accounts Due13 January 2014 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Returns

Next Return Due27 April 2017 (overdue)

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved following liquidation (1 page)
5 January 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
9 September 2015Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages)
31 December 2014Liquidators' statement of receipts and payments to 22 October 2014 (11 pages)
31 December 2014Liquidators statement of receipts and payments to 22 October 2014 (11 pages)
29 January 2014Registered office address changed from Unit 5 Carrosserie House Harmire Enterprise Park Barnard Castle County Durham DL12 8XT England on 29 January 2014 (2 pages)
25 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 2013Statement of affairs with form 4.19 (7 pages)
25 October 2013Appointment of a voluntary liquidator (1 page)
13 September 2013Registration of charge 080303760002 (27 pages)
2 July 2013Registered office address changed from 22 Bridgegate Barnard Castle DL12 8QF United Kingdom on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 22 Bridgegate Barnard Castle DL12 8QF United Kingdom on 2 July 2013 (1 page)
16 April 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 2
(4 pages)
2 January 2013Director's details changed for Mr James Alan Bowman on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Mr James Alan Bowman on 2 January 2013 (2 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)