Company NameRowlands Estates Limited
Company StatusDissolved
Company Number00963646
CategoryPrivate Limited Company
Incorporation Date10 October 1969(54 years, 7 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBarbara Rowlands
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1991(21 years, 12 months after company formation)
Appointment Duration16 years, 7 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address10 Scholars Close
Henbury
Cheshire
SK10 3JS
Secretary NameBarbara Rowlands
NationalityBritish
StatusClosed
Appointed03 October 1991(21 years, 12 months after company formation)
Appointment Duration16 years, 7 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address10 Scholars Close
Henbury
Cheshire
SK10 3JS
Director NameBrian Rowlands
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2000(30 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 13 May 2008)
RoleChartered Surveyor
Correspondence Address10 Scholars Close
Macclesfield
Cheshire
SK10 3JS
Director NameMr Brian Rowlands
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(21 years, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 June 1997)
RoleCompany Director
Correspondence AddressHeybridge
Heybridge Lane
Prestbury
Cheshire
SK10 4ET
Director NameMichael Rowlands
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(27 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 August 2000)
RoleCompany Director
Correspondence Address26 Tonsley Place
Wandsworth
London
SW18 1BQ

Location

Registered Address6th Floor
Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£234,302
Current Liabilities£29,687

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2008Return of final meeting of creditors (1 page)
4 March 2004Registered office changed on 04/03/04 from: 25 drake street rochdale lancashire OL16 1RX (1 page)
5 February 2004Appointment of a liquidator (1 page)
11 November 2003Order of court to wind up (3 pages)
10 October 2002Return made up to 03/10/02; full list of members (7 pages)
13 May 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
1 March 2002Total exemption small company accounts made up to 31 March 2000 (6 pages)
18 December 2001Return made up to 03/10/01; full list of members; amend (8 pages)
23 October 2001Return made up to 03/10/01; full list of members (6 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
23 November 2000Accounts for a small company made up to 31 March 1999 (6 pages)
16 November 2000Return made up to 03/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2000New director appointed (2 pages)
31 August 2000Ad 14/08/00--------- £ si [email protected]=550 £ ic 4/554 (2 pages)
31 August 2000Director resigned (1 page)
10 February 2000Return made up to 03/10/99; full list of members (6 pages)
10 August 1999Compulsory strike-off action has been discontinued (1 page)
10 August 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 July 1999First Gazette notice for compulsory strike-off (1 page)
31 July 1998Accounts for a small company made up to 31 March 1997 (7 pages)
7 January 1998Return made up to 03/10/96; full list of members (6 pages)
7 January 1998Return made up to 03/10/95; full list of members (8 pages)
7 January 1998Accounts for a small company made up to 31 March 1996 (7 pages)
19 December 1997Return made up to 03/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 1997Registered office changed on 10/10/97 from: 209A chorley road swinton manchester M27 2AZ (1 page)
8 July 1997Ad 05/06/97--------- £ si [email protected] £ ic 4/4 (2 pages)
25 June 1997Director resigned (1 page)
24 June 1997Memorandum and Articles of Association (10 pages)
24 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 June 1997New director appointed (2 pages)
4 February 1997Accounts for a small company made up to 31 March 1995 (7 pages)
20 August 1996Strike-off action suspended (1 page)
30 July 1996First Gazette notice for compulsory strike-off (1 page)
27 June 1995Return made up to 03/10/94; no change of members (4 pages)
29 October 1992Particulars of mortgage/charge (3 pages)
7 March 1987Declaration of satisfaction of mortgage/charge (1 page)