Company NameBowdon Haulage Ltd
Company StatusDissolved
Company Number09052274
CategoryPrivate Limited Company
Incorporation Date22 May 2014(9 years, 11 months ago)
Dissolution Date21 August 2018 (5 years, 8 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
Appointed05 April 2017(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 21 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
Appointed22 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Redhouse Lane
Leeds
West Yorkshire
LS7 4RA
Director NameTimothy Doyle
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(1 week, 6 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 September 2014)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address26 Provence Court
Northampton
NN5 6EH
Director NameChristopher Booth
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 22 January 2015)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address29 Woodfield Road
South Normanton
Alfreton
Derbyshire
DE55 3BT
Director NameIain Fleming
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 May 2015)
Role7.5 Tonne Driver
Country of ResidenceUnited Kingdom
Correspondence Address8 Fineview Crescent
Glenluce
Newton Stewart
DG8 0QJ
Scotland
Director NameMr Marc James David Kerslake
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(12 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 September 2015)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address27 Ffordd Y Grug
Coity
Bridgend
CF35 6BQ
Wales
Director NameFaisal Akram Begum
Date of BirthApril 1980 (Born 44 years ago)
NationalitySpanish
StatusResigned
Appointed25 September 2015(1 year, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 December 2015)
RoleClass 1 Driver
Country of ResidenceUnited Kingdom
Correspondence Address44 High Street
Southall
UB1 3DB
Director NameMr Carl James Harrison
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(1 year, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 February 2016)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence AddressElysian Fields 51 Foxcovert Lane
Misterton
Derbyshire
DN10 4ER
Director NameIan Dawson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(1 year, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 May 2016)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address20 Barras Avenue
Annitsford
Cramlington
NE23 7QX
Director NameMr Stewart Page
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(2 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 April 2017)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address193 Milnafua
Alness
IV17 0YU
Scotland

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 £1Marc Kerslake
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

15 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
14 June 2017Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 14 June 2017 (1 page)
14 June 2017Appointment of Mr Terence Dunne as a director on 5 April 2017 (2 pages)
14 June 2017Termination of appointment of Stewart Page as a director on 5 April 2017 (1 page)
26 January 2017Micro company accounts made up to 31 May 2016 (4 pages)
8 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
3 June 2016Registered office address changed from 20 Barras Avenue Annitsford Cramlington NE23 7QX United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 3 June 2016 (1 page)
3 June 2016Appointment of Mr Stewart Page as a director on 26 May 2016 (2 pages)
3 June 2016Termination of appointment of Ian Dawson as a director on 26 May 2016 (1 page)
22 February 2016Registered office address changed from Elysian Fields 51 Fox Covert Lane Misterton DN10 4ER United Kingdom to 20 Barras Avenue Annitsford Cramlington NE23 7QX on 22 February 2016 (1 page)
19 February 2016Appointment of Ian Dawson as a director on 12 February 2016 (2 pages)
19 February 2016Termination of appointment of Carl James Harrison as a director on 12 February 2016 (1 page)
4 February 2016Micro company accounts made up to 31 May 2015 (5 pages)
9 December 2015Appointment of Carl James Harrison as a director on 1 December 2015 (2 pages)
9 December 2015Termination of appointment of Faisal Akram Begum as a director on 1 December 2015 (1 page)
9 December 2015Registered office address changed from 44 High Street Southall UB1 3DB United Kingdom to Elysian Fields 51 Fox Covert Lane Misterton DN10 4ER on 9 December 2015 (1 page)
5 October 2015Registered office address changed from 27 Ffordd Y Grug Coity Bridgend CF35 6BQ to 44 High Street Southall UB1 3DB on 5 October 2015 (1 page)
5 October 2015Termination of appointment of Marc Kerslake as a director on 25 September 2015 (1 page)
5 October 2015Appointment of Faisal Akram Begum as a director on 25 September 2015 (2 pages)
5 October 2015Registered office address changed from 27 Ffordd Y Grug Coity Bridgend CF35 6BQ to 44 High Street Southall UB1 3DB on 5 October 2015 (1 page)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
26 May 2015Appointment of Marc Kerslake as a director on 19 May 2015 (2 pages)
26 May 2015Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 27 Ffordd Y Grug Coity Bridgend CF35 6BQ on 26 May 2015 (1 page)
26 May 2015Termination of appointment of Iain Fleming as a director on 19 May 2015 (1 page)
28 January 2015Registered office address changed from 29 Woodfield Road, South Normanton Alfreton Derbyshire DE55 3BT United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 28 January 2015 (1 page)
28 January 2015Termination of appointment of Christopher Booth as a director on 22 January 2015 (1 page)
28 January 2015Appointment of Iain Fleming as a director on 22 January 2015 (2 pages)
3 October 2014Termination of appointment of Timothy Doyle as a director on 25 September 2014 (1 page)
3 October 2014Appointment of Christopher Booth as a director on 25 September 2014 (2 pages)
3 October 2014Registered office address changed from 26 Provence Court Northampton NN5 6EH United Kingdom to 29 Woodfield Road, South Normanton Alfreton Derbyshire DE55 3BT on 3 October 2014 (1 page)
3 October 2014Registered office address changed from 26 Provence Court Northampton NN5 6EH United Kingdom to 29 Woodfield Road, South Normanton Alfreton Derbyshire DE55 3BT on 3 October 2014 (1 page)
9 June 2014Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 9 June 2014 (1 page)
9 June 2014Termination of appointment of Terence Dunne as a director (1 page)
9 June 2014Appointment of Timothy Doyle as a director (2 pages)
9 June 2014Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 9 June 2014 (1 page)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 1
(38 pages)