Company NameBowman Creative Limited
Company StatusDissolved
Company Number05038144
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 months ago)
Dissolution Date7 April 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAdam Fairbrother
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(same day as company formation)
RoleManaging Director
Correspondence Address20 Winchester House
The Square
Seller Street
Cheshire
CH1 3AJ
Wales
Secretary NameDr Jean Margaret Fairbrother
NationalityBritish
StatusClosed
Appointed23 August 2005(1 year, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 07 April 2009)
RoleCompany Director
Correspondence AddressBryn Siriol
Blackbrook
Sychdyn
Flintshire
CH7 6LT
Wales
Secretary NameCelia Cummings
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleAccounts Manager
Correspondence Address3 Radcliffe Close
Tarvin
Chester
Cheshire
CH3 8JT
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBowman House
33 Bold Square
Chester
CH1 3LZ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 December 2008First Gazette notice for compulsory strike-off (1 page)
22 June 2007Return made up to 28/01/07; full list of members (2 pages)
19 June 2007Director's particulars changed (1 page)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
9 February 2006Return made up to 28/01/06; full list of members (6 pages)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
19 September 2005New secretary appointed (2 pages)
19 September 2005Secretary resigned (1 page)
7 February 2005Return made up to 28/01/05; full list of members (6 pages)
15 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
28 February 2004New secretary appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004Director resigned (1 page)
27 February 2004Secretary resigned (1 page)
9 February 2004Incorporation (18 pages)