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.
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 |
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 |
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 |