Company NameBowman Anderson Limited
Company StatusDissolved
Company Number03818555
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 9 months ago)
Dissolution Date4 September 2007 (16 years, 7 months ago)
Previous NameWebintro Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePaul Anderson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1999(2 weeks, 2 days after company formation)
Appointment Duration8 years (closed 04 September 2007)
RoleAccountant
Correspondence Address20 Northumberland Avenue
Bishop Auckland
County Durham
DL14 6NP
Secretary NamePaula Anderson
NationalityBritish
StatusClosed
Appointed19 August 1999(2 weeks, 2 days after company formation)
Appointment Duration8 years (closed 04 September 2007)
RoleAdministrator
Correspondence Address20 Northumberland Avenue
Bishop Auckland
County Durham
DL14 6NP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address5 Victoria Avenue
Bishop Auckland
County Durham
DL14 7JH
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland

Financials

Year2014
Net Worth-£47,455
Current Liabilities£93,917

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
7 November 2006Voluntary strike-off action has been suspended (1 page)
9 May 2006Voluntary strike-off action has been suspended (1 page)
6 December 2005Voluntary strike-off action has been suspended (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
28 June 2005Voluntary strike-off action has been suspended (1 page)
17 May 2005Application for striking-off (1 page)
9 August 2004Return made up to 03/08/04; full list of members (6 pages)
18 August 2003Return made up to 03/08/03; full list of members (6 pages)
16 August 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
12 November 2002Return made up to 03/08/02; full list of members (6 pages)
21 June 2002Accounting reference date extended from 31/08/01 to 28/02/02 (1 page)
28 August 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
9 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 December 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 August 1999Director resigned (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999Registered office changed on 26/08/99 from: the britannia suite, st james's buildings, 79 oxford street, manchester lancashire M1 6FR (1 page)
26 August 1999New secretary appointed (2 pages)
26 August 1999Secretary resigned (2 pages)
3 August 1999Incorporation (10 pages)