Company NameBowmar Limited
Company StatusDissolved
Company Number02377520
CategoryPrivate Limited Company
Incorporation Date28 April 1989(34 years, 11 months ago)
Dissolution Date16 December 1997 (26 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NamePhilip George Bowler
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(2 years after company formation)
Appointment Duration6 years, 7 months (closed 16 December 1997)
RoleFreight Forwarder
Correspondence Address14 Hillside Walk
Brentwood
Essex
CM14 4RB
Director NameMr Ian Cooke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(2 years after company formation)
Appointment Duration6 years, 7 months (closed 16 December 1997)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence Address10 Champions Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5NJ
Secretary NameMr Ian Cooke
NationalityBritish
StatusClosed
Appointed11 November 1992(3 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 16 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Champions Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5NJ
Director NameKeith Holt-Baines
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 1992)
RoleFreight Forwarder
Correspondence Address30 The Leases
Beverley
North Humberside
HU17 8LJ
Director NameMr Brian Alfred Orton
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 1992)
RoleFreight Forwarder
Correspondence AddressWood View
Little Henny
Sudbury
Suffolk
CO10 7NG
Secretary NameRonald Thomas Sullivan
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 1992)
RoleCompany Director
Correspondence Address71b Rose Valley
Brentwood
Essex
CM14 4HJ

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

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 December 1997Final Gazette dissolved via voluntary strike-off (1 page)
26 August 1997First Gazette notice for voluntary strike-off (1 page)
17 July 1997Application for striking-off (1 page)
24 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
24 May 1996Return made up to 30/04/96; full list of members (7 pages)
28 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
17 May 1995Return made up to 30/04/95; no change of members (6 pages)