Company NameBowler Fashion Limited
Company StatusDissolved
Company Number02461574
CategoryPrivate Limited Company
Incorporation Date22 January 1990(34 years, 3 months ago)
Dissolution Date19 April 2022 (2 years ago)
Previous NameBifsped Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Jonathan Paul Bowler
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2013(23 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 19 April 2022)
RoleCarpenter
Country of ResidenceEngland
Correspondence AddressBowler House, Harvey Road
Burnt Mills Industrial Est.
Basildon
Essex
SS13 1DD
Secretary NameMr Ian Cooke
StatusClosed
Appointed02 August 2013(23 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 19 April 2022)
RoleCompany Director
Correspondence AddressBowler House, Harvey Road
Burnt Mills Industrial Est.
Basildon
Essex
SS13 1DD
Director NameJacqueline Heather Bowler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(1 year after company formation)
Appointment Duration22 years, 6 months (resigned 02 August 2013)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressHigh Pauls
Colam Lane, Little Baddow
Chelmsford
Essex
CM3 4SZ
Director NameMr Philip George Bowler
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(1 year after company formation)
Appointment Duration23 years, 11 months (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Pauls
Colam Lane, Little Baddow
Chelmsford
Essex
CM3 4SZ
Secretary NameJacqueline Heather Bowler
NationalityBritish
StatusResigned
Appointed22 January 1991(1 year after company formation)
Appointment Duration22 years, 6 months (resigned 02 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Pauls
Colam Lane, Little Baddow
Chelmsford
Essex
CM3 4SZ
Director NameMr Antovan Marirosans
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2013(23 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBowler House, Harvey Road
Burnt Mills Industrial Est.
Basildon
Essex
SS13 1DD

Contact

Websitethebowlergroup.com

Location

Registered AddressBowler House, Harvey Road
Burnt Mills Industrial Est.
Basildon
Essex
SS13 1DD
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea North West
Built Up AreaBasildon

Shareholders

52 at £1Bowler Group Limited
52.00%
Ordinary
24 at £1Antovan Marirosans
24.00%
Ordinary
24 at £1Jonathan Bowler
24.00%
Ordinary

Financials

Year2014
Net Worth-£4,032
Cash£6,369
Current Liabilities£169,631

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

19 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2022First Gazette notice for voluntary strike-off (1 page)
25 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
25 January 2022Application to strike the company off the register (1 page)
6 October 2021Accounts for a dormant company made up to 31 August 2021 (8 pages)
22 April 2021Micro company accounts made up to 31 August 2020 (3 pages)
27 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
20 November 2019Accounts for a dormant company made up to 31 August 2019 (7 pages)
27 February 2019Accounts for a dormant company made up to 31 August 2018 (7 pages)
5 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
23 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
20 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
20 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
7 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
6 May 2016Termination of appointment of Antovan Marirosans as a director on 31 March 2016 (1 page)
6 May 2016Termination of appointment of Antovan Marirosans as a director on 31 March 2016 (1 page)
1 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
22 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
22 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
30 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Termination of appointment of Philip George Bowler as a director on 18 December 2014 (1 page)
30 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Termination of appointment of Philip George Bowler as a director on 18 December 2014 (1 page)
4 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(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)
23 September 2013Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
23 September 2013Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
5 August 2013Appointment of Mr Jonathan Paul Bowler as a director (2 pages)
5 August 2013Appointment of Mr Ian Cooke as a secretary (1 page)
5 August 2013Appointment of Mr Antovan Marirosans as a director (2 pages)
5 August 2013Appointment of Mr Antovan Marirosans as a director (2 pages)
5 August 2013Appointment of Mr Ian Cooke as a secretary (1 page)
5 August 2013Appointment of Mr Jonathan Paul Bowler as a director (2 pages)
2 August 2013Termination of appointment of Jacqueline Bowler as a director (1 page)
2 August 2013Termination of appointment of Jacqueline Bowler as a secretary (1 page)
2 August 2013Termination of appointment of Jacqueline Bowler as a director (1 page)
2 August 2013Termination of appointment of Jacqueline Bowler as a secretary (1 page)
2 August 2013Company name changed bifsped LIMITED\certificate issued on 02/08/13
  • RES15 ‐ Change company name resolution on 2013-08-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2013Company name changed bifsped LIMITED\certificate issued on 02/08/13
  • RES15 ‐ Change company name resolution on 2013-08-02
  • NM01 ‐ Change of name by resolution
(3 pages)
22 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 22 January 2013 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)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 22 January 2012 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)
2 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 22 January 2011 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 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 22 January 2010 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)
4 March 2009Return made up to 22/01/09; full list of members (3 pages)
4 March 2009Return made up to 22/01/09; full list of members (3 pages)
23 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 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 22/01/08; full list of members (2 pages)
22 January 2008Return made up to 22/01/08; full list of members (2 pages)
1 June 2007Return made up to 22/01/07; full list of members (7 pages)
1 June 2007Return made up to 22/01/07; 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)
13 February 2006Return made up to 22/01/06; full list of members (8 pages)
13 February 2006Return made up to 22/01/06; full list of members (8 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)
9 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
9 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
2 February 2005Return made up to 22/01/05; full list of members (7 pages)
2 February 2005Return made up to 22/01/05; full list of members (7 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
30 January 2004Return made up to 22/01/04; full list of members (7 pages)
30 January 2004Return made up to 22/01/04; 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)
30 January 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director'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)
8 February 2002Return made up to 22/01/02; full list of members (6 pages)
8 February 2002Return made up to 22/01/02; 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)
31 January 2001Return made up to 22/01/01; full list of members (6 pages)
31 January 2001Return made up to 22/01/01; full list of members (6 pages)
10 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
10 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2000Return made up to 22/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 2000Return made up to 22/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 October 1999Full accounts made up to 31 December 1998 (11 pages)
22 October 1999Full accounts made up to 31 December 1998 (11 pages)
4 March 1999Return made up to 22/01/99; full list of members (6 pages)
4 March 1999Return made up to 22/01/99; full list of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
4 February 1998Return made up to 22/01/98; no change of members (5 pages)
4 February 1998Return made up to 22/01/98; no change of members (5 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
25 January 1997Return made up to 22/01/97; full list of members (7 pages)
25 January 1997Return made up to 22/01/97; full list of members (7 pages)
4 November 1996Full accounts made up to 31 December 1995 (11 pages)
4 November 1996Full accounts made up to 31 December 1995 (11 pages)
28 January 1996Return made up to 22/01/96; no change of members (5 pages)
28 January 1996Return made up to 22/01/96; no change of members (5 pages)
18 October 1995Full accounts made up to 31 December 1994 (10 pages)
18 October 1995Full accounts made up to 31 December 1994 (10 pages)