Company NameBowmark Limited
Company StatusDissolved
Company Number01448586
CategoryPrivate Limited Company
Incorporation Date14 September 1979(44 years, 7 months ago)
Dissolution Date24 March 2015 (9 years, 1 month ago)
Previous NameBowmark UK Limited

Business Activity

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

Directors

Director NameMr Alexander George Blair
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(11 years, 6 months after company formation)
Appointment Duration23 years, 12 months (closed 24 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDashwood Blewhouse Lane
Finghall
Leyburn
North Yorkshire
DL8 5NP
Secretary NameMrs Brenda Esme Blair
NationalityBritish
StatusClosed
Appointed16 April 1991(11 years, 7 months after company formation)
Appointment Duration23 years, 11 months (closed 24 March 2015)
RoleSecretary
Correspondence AddressDashwood Blewhouse Lane
Finghall
Leyburn
North Yorkshire
DL8 5NP
Secretary NameIain Alexander Blair
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 6 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 16 April 1991)
RoleCompany Director
Correspondence Address31 Woodcotes
Shoeburyness
Southend On Sea
Essex
SS3 8XG

Location

Registered AddressDashwood
Blewhouse Lane
Finghall
North Yorkshire
DL8 5NP
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishFinghall
WardLower Wensleydale

Shareholders

250 at £1A.g. Blair
50.00%
Ordinary
250 at £1B.e. Blair
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
1 December 2014Application to strike the company off the register (3 pages)
17 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 500
(5 pages)
19 December 2013Accounts made up to 31 March 2013 (6 pages)
16 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
9 November 2012Accounts made up to 31 March 2012 (6 pages)
20 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
26 September 2011Accounts made up to 31 March 2011 (6 pages)
18 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 April 2010Director's details changed for Mr Alexander George Blair on 1 October 2009 (2 pages)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Director's details changed for Mr Alexander George Blair on 1 October 2009 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 April 2009Return made up to 29/03/09; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 April 2008Secretary's change of particulars / brenda blair / 29/03/2008 (2 pages)
22 April 2008Return made up to 29/03/08; full list of members (3 pages)
22 April 2008Director's change of particulars / alexander blair / 29/03/2008 (2 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 April 2007Return made up to 29/03/07; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 April 2006Return made up to 29/03/06; full list of members (2 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 April 2005Return made up to 29/03/05; full list of members (6 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 April 2004Return made up to 29/03/04; full list of members
  • 363(287) ‐ Registered office changed on 05/04/04
(6 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
9 April 2003Return made up to 29/03/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 April 2002Return made up to 29/03/02; full list of members (6 pages)
3 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 April 2001Return made up to 29/03/01; full list of members (6 pages)
8 January 2001 (4 pages)
20 April 2000Return made up to 29/03/00; full list of members (6 pages)
7 January 2000 (4 pages)
25 March 1999Return made up to 29/03/99; full list of members (6 pages)
31 December 1998 (4 pages)
21 May 1998Return made up to 29/03/98; full list of members (6 pages)
16 January 1998 (5 pages)
29 April 1997Return made up to 29/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 1997 (5 pages)
23 May 1996Return made up to 29/03/96; full list of members (6 pages)
13 March 1996Registered office changed on 13/03/96 from: dashwood house 59 sutherland boulevard leigh on sea essex SS9 3PT (1 page)
15 February 1996 (8 pages)
21 April 1995Return made up to 29/03/95; full list of members (6 pages)