About

Registered Number: 02833151
Date of Incorporation: 05/07/1993 (30 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/11/2017 (6 years and 5 months ago)
Registered Address: LEONARD CURTIS, Tower 12 18-22 Bridge Street, Manchester, M3 3BZ

 

Having been setup in 1993, Bowood Farms Ltd has its registered office in Manchester, it has a status of "Dissolved". There are 7 directors listed for the business at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODWARD, Robert 31 January 2001 - 1
WOODWARD, William 31 October 2008 - 1
ANDERSON WOOD, Jayne Katherine 06 December 1994 31 October 2008 1
BOSLEY, Julie Anne 04 January 1994 08 July 1994 1
WOODWARD, Deborah Jane 21 July 1993 31 October 2008 1
WOODWARD, James 31 October 2008 01 October 2012 1
Secretary Name Appointed Resigned Total Appointments
HUTCHINSON, Beth Gladys 21 July 1993 27 June 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 November 2017
AM10 - N/A 09 August 2017
AM23 - N/A 09 August 2017
2.39B - N/A 27 February 2017
2.40B - N/A 27 February 2017
2.24B - N/A 23 February 2017
2.24B - N/A 18 August 2016
2.31B - N/A 11 August 2016
2.24B - N/A 14 March 2016
F2.18 - N/A 20 October 2015
2.17B - N/A 07 October 2015
AD01 - Change of registered office address 20 August 2015
2.12B - N/A 17 August 2015
AR01 - Annual Return 29 July 2015
MR01 - N/A 20 March 2015
MR01 - N/A 20 March 2015
AA01 - Change of accounting reference date 16 February 2015
MR01 - N/A 02 August 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 28 July 2014
MR01 - N/A 08 July 2014
AR01 - Annual Return 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
AA - Annual Accounts 11 April 2013
MG01 - Particulars of a mortgage or charge 19 October 2012
CERTNM - Change of name certificate 17 September 2012
CERTNM - Change of name certificate 11 September 2012
CONNOT - N/A 11 September 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 25 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 11 February 2009
AA - Annual Accounts 07 January 2009
AA - Annual Accounts 07 January 2009
288b - Notice of resignation of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
363a - Annual Return 16 October 2008
363s - Annual Return 02 August 2007
395 - Particulars of a mortgage or charge 20 September 2006
395 - Particulars of a mortgage or charge 06 September 2006
363s - Annual Return 31 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2006
395 - Particulars of a mortgage or charge 24 August 2006
CERTNM - Change of name certificate 18 August 2006
AA - Annual Accounts 25 July 2006
AA - Annual Accounts 03 June 2006
395 - Particulars of a mortgage or charge 09 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2005
287 - Change in situation or address of Registered Office 19 September 2005
363s - Annual Return 22 August 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 13 July 2004
395 - Particulars of a mortgage or charge 13 January 2004
363s - Annual Return 08 August 2003
395 - Particulars of a mortgage or charge 29 July 2003
AA - Annual Accounts 01 May 2003
395 - Particulars of a mortgage or charge 22 February 2003
395 - Particulars of a mortgage or charge 26 October 2002
363s - Annual Return 19 August 2002
288c - Notice of change of directors or secretaries or in their particulars 22 May 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 11 July 2001
AA - Annual Accounts 25 April 2001
287 - Change in situation or address of Registered Office 11 October 2000
363s - Annual Return 24 July 2000
AA - Annual Accounts 05 July 2000
287 - Change in situation or address of Registered Office 30 December 1999
363s - Annual Return 07 July 1999
AA - Annual Accounts 16 March 1999
288c - Notice of change of directors or secretaries or in their particulars 05 November 1998
363s - Annual Return 15 July 1998
AA - Annual Accounts 27 March 1998
287 - Change in situation or address of Registered Office 20 February 1998
288b - Notice of resignation of directors or secretaries 11 November 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
287 - Change in situation or address of Registered Office 22 October 1997
363s - Annual Return 25 September 1997
AA - Annual Accounts 25 July 1997
395 - Particulars of a mortgage or charge 21 March 1997
AA - Annual Accounts 03 September 1996
363s - Annual Return 02 July 1996
287 - Change in situation or address of Registered Office 10 June 1996
AUD - Auditor's letter of resignation 18 February 1996
363s - Annual Return 01 September 1995
AA - Annual Accounts 21 March 1995
288 - N/A 19 December 1994
288 - N/A 30 November 1994
288 - N/A 28 November 1994
288 - N/A 27 October 1994
363s - Annual Return 15 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 April 1994
288 - N/A 11 April 1994
288 - N/A 11 April 1994
287 - Change in situation or address of Registered Office 18 March 1994
CERTNM - Change of name certificate 10 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 August 1993
288 - N/A 28 July 1993
287 - Change in situation or address of Registered Office 28 July 1993
NEWINC - New incorporation documents 05 July 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 March 2015 Outstanding

N/A

A registered charge 18 March 2015 Outstanding

N/A

A registered charge 29 July 2014 Outstanding

N/A

A registered charge 26 June 2014 Outstanding

N/A

Charge over cash deposit 16 October 2012 Outstanding

N/A

Legal mortgage 14 September 2006 Outstanding

N/A

Legal mortgage 01 September 2006 Outstanding

N/A

Debenture 18 August 2006 Outstanding

N/A

Debenture 01 February 2006 Fully Satisfied

N/A

Chattel mortgage 08 January 2004 Fully Satisfied

N/A

Debenture 28 July 2003 Fully Satisfied

N/A

Assignment and charge 20 February 2003 Fully Satisfied

N/A

Deed of assignment 18 October 2002 Fully Satisfied

N/A

Debenture 12 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.