Company NameBowman Contract Carriers Ltd
DirectorTony Bowman
Company StatusDissolved
Company Number03482315
CategoryPrivate Limited Company
Incorporation Date17 December 1997(26 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameTony Bowman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1997(6 days after company formation)
Appointment Duration26 years, 4 months
RoleCarriers
Correspondence Address54 The Crescent
Bredbury
Stockport
Cheshire
SK6 2DX
Secretary NameGeorgina Bowman
NationalityBritish
StatusCurrent
Appointed23 December 1997(6 days after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address54 The Crescent
Bredbury
Stockport
Cheshire
SK6 2DX
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed17 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT

Location

Registered AddressThe Gables, Goostrey Lane
Twemlow Green, Holmes Chapel
Crewe
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

11 August 2004Dissolved (1 page)
11 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
11 May 2004Liquidators statement of receipts and payments (5 pages)
2 March 2004Liquidators statement of receipts and payments (5 pages)
1 September 2003Liquidators statement of receipts and payments (5 pages)
27 February 2003Liquidators statement of receipts and payments (5 pages)
4 September 2002Liquidators statement of receipts and payments (5 pages)
20 February 2002Liquidators statement of receipts and payments (5 pages)
15 August 2001Liquidators statement of receipts and payments (5 pages)
27 February 2001Liquidators statement of receipts and payments (5 pages)
3 February 2000Appointment of a voluntary liquidator (1 page)
3 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2000Statement of affairs (8 pages)
20 January 2000Registered office changed on 20/01/00 from: 4A the conway centre conway street reddigh stockport SK5 7PS (1 page)
9 February 1999Return made up to 17/12/98; full list of members
  • 363(287) ‐ Registered office changed on 09/02/99
(6 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
19 January 1998New secretary appointed (2 pages)
19 January 1998Registered office changed on 19/01/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
19 January 1998New director appointed (2 pages)
5 January 1998Secretary resigned (1 page)
17 December 1997Incorporation (11 pages)