Company NameBowbeck Haulage Ltd
Company StatusDissolved
Company Number08954416
CategoryPrivate Limited Company
Incorporation Date24 March 2014(10 years ago)
Dissolution Date14 August 2018 (5 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Terence Dunne
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2017(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Limewood Way
Leeds
West Yorkshire
LS14 1AB
Director NameMr Terence Dunne
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Redhouse Lane
Leeds
West Yorkshire
LS7 4RA
Director NameMr John Donaldson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(3 weeks, 1 day after company formation)
Appointment Duration4 months (resigned 20 August 2014)
RoleHGV Driver
Country of ResidenceScotland
Correspondence AddressFlat 2/2 31 Summertown Road
Glasgow
G51 2QA
Scotland
Director NameMr Shaun Alexander Pinnell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(4 months, 4 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 October 2014)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address49 Trenchard Drive
Llanishen
Cardiff
CF14 5LJ
Wales
Director NameGerard Burton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(6 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 2015)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address56 Estcourt Road
London
SE25 4SD
Director NameAndrew Bryan
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(1 year after company formation)
Appointment Duration2 months, 1 week (resigned 10 June 2015)
RoleClass 1 Driver
Country of ResidenceUnited Kingdom
Correspondence Address1 Alford
Ouston
Chester Le Street
DH2 1RT
Director NameMr Linas Voveris
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityLithuanian
StatusResigned
Appointed10 June 2015(1 year, 2 months after company formation)
Appointment Duration6 months (resigned 10 December 2015)
RoleLGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address31 Little London
Spalding
PE11 2UB
Director NameSimon White
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(1 year, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 08 March 2016)
RoleNon Leased Courier
Country of ResidenceUnited Kingdom
Correspondence Address37 Southfield Road
Gloucester
GL4 6UG
Wales
Director NameMr Stephen Lever
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(1 year, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 June 2016)
RoleHGV Driver
Country of ResidenceEngland
Correspondence Address3a Pill Street
Pill
Bristol
BS20 0EL
Director NameMatthew Fathers
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(2 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 March 2017)
RoleLGV Driver
Country of ResidenceEngland
Correspondence Address77 Viridian Square
Aylesbury
HP21 7FX

Location

Registered Address7 Limewood Way
Leeds
West Yorkshire
LS14 1AB
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardKillingbeck and Seacroft
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gerard Burton
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 March 2017Registered office address changed from 77 Viridian Square Aylesbury HP21 7FX United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 28 March 2017 (1 page)
28 March 2017Termination of appointment of Matthew Fathers as a director on 15 March 2017 (1 page)
28 March 2017Appointment of Terence Dunne as a director on 15 March 2017 (2 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
18 November 2016Micro company accounts made up to 31 March 2016 (5 pages)
29 June 2016Appointment of Matthew Fathers as a director on 22 June 2016 (2 pages)
29 June 2016Termination of appointment of Stephen Lever as a director on 22 June 2016 (1 page)
29 June 2016Registered office address changed from 3a Pill Street Pill Bristol BS20 0EL United Kingdom to 77 Viridian Square Aylesbury HP21 7FX on 29 June 2016 (1 page)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
17 March 2016Director's details changed for Stephen Lever on 10 March 2016 (2 pages)
15 March 2016Appointment of Stephen Lever as a director on 8 March 2016 (2 pages)
15 March 2016Termination of appointment of Simon White as a director on 8 March 2016 (1 page)
15 March 2016Registered office address changed from 37 Southfield Road Gloucester GL4 6UG United Kingdom to 3a Pill Street Pill Bristol BS20 0EL on 15 March 2016 (1 page)
18 December 2015Termination of appointment of Linas Voveris as a director on 10 December 2015 (1 page)
18 December 2015Appointment of Simon White as a director on 10 December 2015 (2 pages)
18 December 2015Registered office address changed from 31 Little London Spalding PE11 2UB United Kingdom to 37 Southfield Road Gloucester GL4 6UG on 18 December 2015 (1 page)
14 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
24 July 2015Director's details changed for Linas Voveris on 16 July 2015 (2 pages)
24 July 2015Registered office address changed from 1 Cook Drive Spalding PE11 2FP United Kingdom to 31 Little London Spalding PE11 2UB on 24 July 2015 (1 page)
17 June 2015Termination of appointment of Andrew Bryan as a director on 10 June 2015 (1 page)
17 June 2015Appointment of Linas Voveris as a director on 10 June 2015 (2 pages)
17 June 2015Registered office address changed from 1 Alford Ouston Chester Le Street County Durham DH2 1RT to 1 Cook Drive Spalding PE11 2FP on 17 June 2015 (1 page)
9 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
9 April 2015Appointment of Andrew Bryan as a director on 1 April 2015 (2 pages)
9 April 2015Registered office address changed from 56 Estcourt Road London SE25 4SD United Kingdom to 1 Alford Ouston Chester Le Street County Durham DH2 1RT on 9 April 2015 (1 page)
9 April 2015Appointment of Andrew Bryan as a director on 1 April 2015 (2 pages)
9 April 2015Registered office address changed from 56 Estcourt Road London SE25 4SD United Kingdom to 1 Alford Ouston Chester Le Street County Durham DH2 1RT on 9 April 2015 (1 page)
9 April 2015Termination of appointment of Gerard Burton as a director on 1 April 2015 (1 page)
9 April 2015Termination of appointment of Gerard Burton as a director on 1 April 2015 (1 page)
15 October 2014Termination of appointment of Shaun Pinnell as a director on 10 October 2014 (1 page)
15 October 2014Registered office address changed from 49 Trenchard Drive Llanishen Cardiff CF14 5LJ United Kingdom to 56 Estcourt Road London SE25 4SD on 15 October 2014 (1 page)
15 October 2014Appointment of Gerard Burton as a director on 10 October 2014 (2 pages)
8 September 2014Termination of appointment of John Donaldson as a director on 20 August 2014 (1 page)
8 September 2014Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 49 Trenchard Drive Llanishen Cardiff CF14 5LJ on 8 September 2014 (1 page)
8 September 2014Appointment of Shaun Pinnell as a director on 20 August 2014 (2 pages)
8 September 2014Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 49 Trenchard Drive Llanishen Cardiff CF14 5LJ on 8 September 2014 (1 page)
30 April 2014Termination of appointment of Terence Dunne as a director (1 page)
30 April 2014Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 30 April 2014 (1 page)
30 April 2014Appointment of John Donaldson as a director (2 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 1
(38 pages)