Company NameThomas Bower & Son Limited
Company StatusDissolved
Company Number00497620
CategoryPrivate Limited Company
Incorporation Date14 July 1951(72 years, 9 months ago)
Dissolution Date4 October 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJohn Strangman
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1991(39 years, 10 months after company formation)
Appointment Duration25 years, 4 months (closed 04 October 2016)
RoleStationer
Correspondence Address22a Caversham Avenue
Palmers Green
London
N13 4LN
Secretary NameMrs Pamela Violet Strangman
NationalityBritish
StatusClosed
Appointed25 May 1991(39 years, 10 months after company formation)
Appointment Duration25 years, 4 months (closed 04 October 2016)
RoleCompany Director
Correspondence AddressFlat 2 8 Firs Avenue
Muswell Hill
London
N10 3LY

Location

Registered AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2012
Net Worth£95,076
Cash£48,878
Current Liabilities£5,452

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
7 July 2016Application to strike the company off the register (4 pages)
7 July 2016Application to strike the company off the register (4 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(4 pages)
4 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(4 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 August 2014Secretary's details changed for Mrs Pamela Violet Strangman on 11 August 2014 (1 page)
11 August 2014Secretary's details changed for Mrs Pamela Violet Strangman on 11 August 2014 (1 page)
28 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(4 pages)
28 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(4 pages)
28 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
25 April 2013Registered office address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 25 April 2013 (1 page)
25 April 2013Registered office address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 25 April 2013 (1 page)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
20 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 June 2009Return made up to 25/05/09; full list of members (3 pages)
2 June 2009Return made up to 25/05/09; full list of members (3 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 May 2008Return made up to 25/05/08; full list of members (3 pages)
29 May 2008Return made up to 25/05/08; full list of members (3 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 June 2007Return made up to 25/05/07; full list of members (2 pages)
7 June 2007Return made up to 25/05/07; full list of members (2 pages)
10 January 2007Registered office changed on 10/01/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AG (1 page)
10 January 2007Registered office changed on 10/01/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AG (1 page)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 June 2006Return made up to 25/05/06; full list of members (6 pages)
8 June 2006Return made up to 25/05/06; full list of members (6 pages)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 June 2005Return made up to 25/05/05; full list of members (6 pages)
10 June 2005Return made up to 25/05/05; full list of members (6 pages)
10 June 2004Return made up to 25/05/04; full list of members (6 pages)
10 June 2004Return made up to 25/05/04; full list of members (6 pages)
13 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
13 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 June 2003Return made up to 25/05/03; full list of members (6 pages)
10 June 2003Return made up to 25/05/03; full list of members (6 pages)
1 June 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
1 June 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
1 June 2002Return made up to 25/05/02; full list of members (6 pages)
1 June 2002Return made up to 25/05/02; full list of members (6 pages)
20 June 2001Return made up to 25/05/01; full list of members (6 pages)
20 June 2001Accounts for a small company made up to 31 December 2000 (3 pages)
20 June 2001Return made up to 25/05/01; full list of members (6 pages)
20 June 2001Accounts for a small company made up to 31 December 2000 (3 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
8 June 2000Return made up to 25/05/00; full list of members (6 pages)
8 June 2000Return made up to 25/05/00; full list of members (6 pages)
18 June 1999Accounts for a small company made up to 31 December 1998 (3 pages)
18 June 1999Return made up to 25/05/99; full list of members (6 pages)
18 June 1999Accounts for a small company made up to 31 December 1998 (3 pages)
18 June 1999Return made up to 25/05/99; full list of members (6 pages)
31 May 1998Accounts for a small company made up to 31 December 1997 (3 pages)
31 May 1998Return made up to 25/05/98; no change of members
  • 363(287) ‐ Registered office changed on 31/05/98
(4 pages)
31 May 1998Accounts for a small company made up to 31 December 1997 (3 pages)
31 May 1998Return made up to 25/05/98; no change of members
  • 363(287) ‐ Registered office changed on 31/05/98
(4 pages)
3 June 1997Return made up to 25/05/97; no change of members (4 pages)
3 June 1997Accounts for a small company made up to 31 December 1996 (3 pages)
3 June 1997Accounts for a small company made up to 31 December 1996 (3 pages)
3 June 1997Return made up to 25/05/97; no change of members (4 pages)
16 December 1996Registered office changed on 16/12/96 from: 5 security house ongar road brentwood essex CM15 9AT (1 page)
16 December 1996Registered office changed on 16/12/96 from: 5 security house ongar road brentwood essex CM15 9AT (1 page)
14 June 1996Return made up to 25/05/96; full list of members (6 pages)
14 June 1996Return made up to 25/05/96; full list of members (6 pages)
24 April 1996Accounts for a small company made up to 31 December 1995 (3 pages)
24 April 1996Accounts for a small company made up to 31 December 1995 (3 pages)
5 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
5 June 1995Registered office changed on 05/06/95 from: 97 cloudesley road islington london N1 0EW (1 page)
5 June 1995Return made up to 25/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 June 1995Accounts for a small company made up to 31 December 1994 (3 pages)
5 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
5 June 1995Return made up to 25/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 June 1995Registered office changed on 05/06/95 from: 97 cloudesley road islington london N1 0EW (1 page)
5 June 1995Accounts for a small company made up to 31 December 1994 (3 pages)
14 July 1951Incorporation (17 pages)
14 July 1951Incorporation (17 pages)