About

Registered Number: 05858141
Date of Incorporation: 26/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2015 (9 years and 2 months ago)
Registered Address: WALSH TAYLOR, Oxford Chambers Oxford Road, Guiseley, Leeds, LS20 9AT,

 

Founded in 2006, Bowman & Barker Ltd has its registered office in Leeds, it's status at Companies House is "Dissolved". This organisation has 4 directors listed as Barker, Philip, Barker, Susan Diana, Bowman, Joanne, Bowman, John Christopher. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Philip 26 June 2006 - 1
BARKER, Susan Diana 26 June 2006 - 1
BOWMAN, Joanne 26 June 2006 - 1
BOWMAN, John Christopher 26 June 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 19 November 2014
4.68 - Liquidator's statement of receipts and payments 04 April 2014
4.68 - Liquidator's statement of receipts and payments 26 March 2013
F10.2 - N/A 16 May 2012
RESOLUTIONS - N/A 15 March 2012
4.20 - N/A 15 March 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 15 March 2012
AD01 - Change of registered office address 02 March 2012
AR01 - Annual Return 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH03 - Change of particulars for secretary 29 June 2011
CH01 - Change of particulars for director 29 June 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH03 - Change of particulars for secretary 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 27 June 2009
288c - Notice of change of directors or secretaries or in their particulars 27 June 2009
288c - Notice of change of directors or secretaries or in their particulars 27 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
225 - Change of Accounting Reference Date 13 June 2007
NEWINC - New incorporation documents 26 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.