About

Registered Number: 00678152
Date of Incorporation: 16/12/1960 (63 years and 4 months ago)
Company Status: Liquidation
Registered Address: 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, YO30 4XG

 

Having been setup in 1960, E Bowman & Sons Ltd have registered office in York, it's status is listed as "Liquidation". There are 8 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Alan Leslie N/A 14 December 2007 1
ESPIN, David John N/A 31 March 2011 1
HUMPHREY, Katharine Charlotte 01 December 2010 19 August 2011 1
ORTON, Brian N/A 30 November 2000 1
WELLER, Amanda Jane 01 December 2010 19 August 2011 1
Secretary Name Appointed Resigned Total Appointments
ALDRIDGE, Edwin John N/A 30 November 1999 1
MEADOWS, Nicola 01 February 2002 05 September 2002 1
WHYSALL, Jennifer 01 December 1999 01 February 2002 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 17 May 2017
4.68 - Liquidator's statement of receipts and payments 25 April 2016
AD01 - Change of registered office address 04 June 2015
4.68 - Liquidator's statement of receipts and payments 28 April 2015
4.68 - Liquidator's statement of receipts and payments 16 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 26 November 2013
2.34B - N/A 01 August 2013
OC - Order of Court 01 August 2013
2.34B - N/A 14 February 2013
2.24B - N/A 28 September 2012
2.23B - N/A 03 May 2012
2.17B - N/A 17 April 2012
AD01 - Change of registered office address 12 March 2012
2.12B - N/A 08 March 2012
TM01 - Termination of appointment of director 24 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2012
TM01 - Termination of appointment of director 03 February 2012
AR01 - Annual Return 16 November 2011
TM02 - Termination of appointment of secretary 16 November 2011
AP01 - Appointment of director 09 November 2011
CH03 - Change of particulars for secretary 21 September 2011
TM01 - Termination of appointment of director 21 September 2011
TM01 - Termination of appointment of director 19 August 2011
TM01 - Termination of appointment of director 19 August 2011
TM01 - Termination of appointment of director 19 August 2011
TM01 - Termination of appointment of director 19 August 2011
MISC - Miscellaneous document 19 April 2011
TM01 - Termination of appointment of director 07 April 2011
TM01 - Termination of appointment of director 07 April 2011
TM01 - Termination of appointment of director 07 April 2011
TM01 - Termination of appointment of director 03 February 2011
AA - Annual Accounts 29 December 2010
AP01 - Appointment of director 20 December 2010
AP01 - Appointment of director 17 December 2010
AP01 - Appointment of director 17 December 2010
AR01 - Annual Return 13 October 2010
AD01 - Change of registered office address 02 September 2010
TM01 - Termination of appointment of director 28 May 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2006
363a - Annual Return 16 October 2006
AA - Annual Accounts 11 August 2006
AUD - Auditor's letter of resignation 06 April 2006
363a - Annual Return 02 November 2005
AA - Annual Accounts 27 October 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 22 October 2004
AA - Annual Accounts 04 December 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
363s - Annual Return 05 November 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 07 November 2002
395 - Particulars of a mortgage or charge 29 October 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
AA - Annual Accounts 30 January 2002
RESOLUTIONS - N/A 21 November 2001
363s - Annual Return 29 October 2001
AA - Annual Accounts 20 December 2000
288b - Notice of resignation of directors or secretaries 10 December 2000
363s - Annual Return 27 October 2000
225 - Change of Accounting Reference Date 13 January 2000
288b - Notice of resignation of directors or secretaries 06 December 1999
288a - Notice of appointment of directors or secretaries 06 December 1999
363s - Annual Return 22 October 1999
AA - Annual Accounts 17 September 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
363s - Annual Return 23 October 1998
AA - Annual Accounts 12 October 1998
363s - Annual Return 28 October 1997
AA - Annual Accounts 27 October 1997
363s - Annual Return 05 November 1996
AA - Annual Accounts 23 September 1996
288 - N/A 16 January 1996
363s - Annual Return 03 October 1995
AA - Annual Accounts 27 September 1995
363s - Annual Return 04 October 1994
AA - Annual Accounts 19 September 1994
363s - Annual Return 15 November 1993
AA - Annual Accounts 24 September 1993
363s - Annual Return 22 October 1992
AA - Annual Accounts 22 October 1992
AA - Annual Accounts 05 November 1991
363b - Annual Return 05 November 1991
363 - Annual Return 06 November 1990
AA - Annual Accounts 17 October 1990
AA - Annual Accounts 01 September 1989
363 - Annual Return 01 September 1989
AA - Annual Accounts 14 October 1988
363 - Annual Return 14 October 1988
AA - Annual Accounts 24 July 1987
363 - Annual Return 24 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1986
AA - Annual Accounts 17 July 1986
395 - Particulars of a mortgage or charge 02 March 1961
MISC - Miscellaneous document 16 December 1960
NEWINC - New incorporation documents 16 December 1960
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1960

Mortgages & Charges

Description Date Status Charge by
Debenture 26 October 2002 Outstanding

N/A

Mortgage charge 27 February 1961 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.