Company NameG.S.Bowler & Sons,Limited
Company StatusDissolved
Company Number00594937
CategoryPrivate Limited Company
Incorporation Date6 December 1957(66 years, 5 months ago)
Dissolution Date26 April 2022 (2 years ago)

Business Activity

Section CManufacturing
SIC 2872Manufacture of light metal packaging
SIC 25920Manufacture of light metal packaging

Directors

Director NameJacqueline Heather Bowler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1991(34 years after company formation)
Appointment Duration30 years, 4 months (closed 26 April 2022)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressHigh Pauls
Colam Lane, Little Baddow
Chelmsford
Essex
CM3 4SZ
Secretary NameMr Ian Cooke
StatusClosed
Appointed18 December 2014(57 years after company formation)
Appointment Duration7 years, 4 months (closed 26 April 2022)
RoleCompany Director
Correspondence AddressBowler House
Harvey Road
Burnt Mills Industrial Estate
Basildon Essex
SS13 1DD
Director NameMr Joan Margaret Bowler
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(34 years after company formation)
Appointment Duration28 years, 2 months (resigned 18 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Warley Way
Frinton On Sea
Essex
CO13 9PA
Secretary NameMr Philip George Bowler
NationalityBritish
StatusResigned
Appointed06 December 1991(34 years after company formation)
Appointment Duration23 years (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Pauls
Colam Lane, Little Baddow
Chelmsford
Essex
CM3 4SZ

Contact

Websitethebowlergroup.com

Location

Registered AddressBowler House
Harvey Road
Burnt Mills Industrial Estate
Basildon Essex
SS13 1DD
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea North West
Built Up AreaBasildon
Address Matches3 other UK companies use this postal address

Shareholders

4k at £1Bowler Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,000

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

25 November 1986Delivered on: 5 December 1986
Satisfied on: 11 August 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 June 1985Delivered on: 3 July 1985
Satisfied on: 11 August 2000
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2022First Gazette notice for voluntary strike-off (1 page)
27 January 2022Application to strike the company off the register (1 page)
16 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
14 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
9 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 February 2020Termination of appointment of Joan Margaret Bowler as a director on 18 February 2020 (1 page)
11 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
15 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
18 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
5 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
26 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
26 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
9 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 4,000
(4 pages)
9 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 4,000
(4 pages)
30 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
30 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
2 February 2015Appointment of Mr Ian Cooke as a secretary on 18 December 2014 (2 pages)
2 February 2015Appointment of Mr Ian Cooke as a secretary on 18 December 2014 (2 pages)
30 January 2015Termination of appointment of Philip George Bowler as a secretary on 18 December 2014 (1 page)
30 January 2015Termination of appointment of Philip George Bowler as a secretary on 18 December 2014 (1 page)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 4,000
(5 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 4,000
(5 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 4,000
(5 pages)
16 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 4,000
(5 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 4,000
(5 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 4,000
(5 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
17 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
12 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 December 2009Director's details changed for Mr Joan Margaret Bowler on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Joan Margaret Bowler on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mr Joan Margaret Bowler on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
22 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
10 December 2008Return made up to 06/12/08; full list of members (3 pages)
10 December 2008Return made up to 06/12/08; full list of members (3 pages)
20 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 January 2008Return made up to 06/12/07; full list of members (2 pages)
22 January 2008Return made up to 06/12/07; full list of members (2 pages)
14 December 2006Return made up to 06/12/06; full list of members (7 pages)
14 December 2006Return made up to 06/12/06; full list of members (7 pages)
14 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
14 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
3 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
3 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
22 December 2005Return made up to 06/12/05; full list of members (7 pages)
22 December 2005Return made up to 06/12/05; full list of members (7 pages)
6 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
6 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
17 December 2004Return made up to 06/12/04; full list of members (7 pages)
17 December 2004Return made up to 06/12/04; full list of members (7 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
17 December 2003Return made up to 06/12/03; full list of members (7 pages)
17 December 2003Return made up to 06/12/03; full list of members (7 pages)
17 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
17 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
23 December 2002Return made up to 06/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 December 2002Return made up to 06/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
18 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
14 December 2001Return made up to 06/12/01; full list of members (6 pages)
14 December 2001Return made up to 06/12/01; full list of members (6 pages)
21 March 2001Full accounts made up to 31 December 2000 (8 pages)
21 March 2001Full accounts made up to 31 December 2000 (8 pages)
14 December 2000Return made up to 06/12/00; full list of members (6 pages)
14 December 2000Return made up to 06/12/00; full list of members (6 pages)
9 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
9 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
9 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 2000Declaration of satisfaction of mortgage/charge (1 page)
11 August 2000Declaration of satisfaction of mortgage/charge (1 page)
11 August 2000Declaration of satisfaction of mortgage/charge (1 page)
11 August 2000Declaration of satisfaction of mortgage/charge (1 page)
22 December 1999Return made up to 06/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 December 1999Return made up to 06/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 September 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
10 September 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
4 August 1999Full accounts made up to 30 September 1998 (11 pages)
4 August 1999Full accounts made up to 30 September 1998 (11 pages)
20 December 1998Return made up to 06/12/98; full list of members (6 pages)
20 December 1998Return made up to 06/12/98; full list of members (6 pages)
21 July 1998Full accounts made up to 30 September 1997 (11 pages)
21 July 1998Full accounts made up to 30 September 1997 (11 pages)
16 December 1997Return made up to 06/12/97; no change of members (4 pages)
16 December 1997Return made up to 06/12/97; no change of members (4 pages)
1 July 1997Full accounts made up to 30 September 1996 (13 pages)
1 July 1997Full accounts made up to 30 September 1996 (13 pages)
11 December 1996Return made up to 06/12/96; no change of members (4 pages)
11 December 1996Return made up to 06/12/96; no change of members (4 pages)
29 May 1996Full accounts made up to 30 September 1995 (13 pages)
29 May 1996Full accounts made up to 30 September 1995 (13 pages)
18 December 1995Return made up to 06/12/95; full list of members (6 pages)
18 December 1995Return made up to 06/12/95; full list of members (6 pages)
27 April 1995Full accounts made up to 30 September 1994 (12 pages)
27 April 1995Full accounts made up to 30 September 1994 (12 pages)