Company NameRothwells Galleries Limited
Company StatusDissolved
Company Number01073378
CategoryPrivate Limited Company
Incorporation Date25 September 1972(51 years, 7 months ago)
Dissolution Date19 March 2018 (6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Hadfield Maltby
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2015(42 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 19 March 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Stamford Street
Stalybridge
Cheshire
SK15 1LA
Director NamePeter Rothwell
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(18 years, 3 months after company formation)
Appointment Duration18 years, 11 months (resigned 30 November 2009)
RoleManager
Correspondence Address18 Cherry Tree Drive
Hazel Grove
Stockport
Cheshire
SK7 6AR
Director NameEric Rothwell
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(18 years, 3 months after company formation)
Appointment Duration23 years, 6 months (resigned 24 June 2014)
RoleFurniture Dealer
Country of ResidenceUnited Kingdom
Correspondence Address165 Manchester Road
Greenfield
Oldham
Lancashire
OL3 7HN
Secretary NamePeter Rothwell
NationalityBritish
StatusResigned
Appointed21 December 1990(18 years, 3 months after company formation)
Appointment Duration18 years, 11 months (resigned 30 November 2009)
RoleCompany Director
Correspondence Address18 Cherry Tree Drive
Hazel Grove
Stockport
Cheshire
SK7 6AR

Location

Registered AddressBelgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£361,791
Cash£180,385
Current Liabilities£8,305

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

26 July 1974Delivered on: 31 July 1974
Satisfied on: 5 September 2015
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of melbourne st stalybridge tameside greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

19 March 2018Final Gazette dissolved following liquidation (1 page)
19 December 2017Return of final meeting in a members' voluntary winding up (11 pages)
19 December 2017Return of final meeting in a members' voluntary winding up (11 pages)
15 August 2017Registered office address changed from 12 Stamford Street Stalybridge Cheshire SK15 1LA to C/O C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 15 August 2017 (2 pages)
15 August 2017Registered office address changed from 12 Stamford Street Stalybridge Cheshire SK15 1LA to C/O C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 15 August 2017 (2 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
(1 page)
24 March 2016Appointment of a voluntary liquidator (1 page)
24 March 2016Appointment of a voluntary liquidator (1 page)
24 March 2016Declaration of solvency (3 pages)
24 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
(1 page)
24 March 2016Declaration of solvency (3 pages)
18 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(3 pages)
18 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 November 2015Registered office address changed from C/O Mr E Rothwell 165 Manchester Road Greenfield Oldham Lancashire OL3 7HN to 12 Stamford Street Stalybridge Cheshire SK15 1LA on 30 November 2015 (1 page)
30 November 2015Registered office address changed from C/O Mr E Rothwell 165 Manchester Road Greenfield Oldham Lancashire OL3 7HN to 12 Stamford Street Stalybridge Cheshire SK15 1LA on 30 November 2015 (1 page)
5 September 2015Satisfaction of charge 1 in full (4 pages)
5 September 2015Satisfaction of charge 1 in full (4 pages)
26 February 2015Appointment of Mr John Hadfield Maltby as a director on 15 January 2015 (2 pages)
26 February 2015Termination of appointment of Eric Rothwell as a director on 24 June 2014 (1 page)
26 February 2015Appointment of Mr John Hadfield Maltby as a director on 15 January 2015 (2 pages)
26 February 2015Termination of appointment of Eric Rothwell as a director on 24 June 2014 (1 page)
16 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(3 pages)
16 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(3 pages)
10 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
22 November 2011Registered office address changed from 31-35 Melbourne Street Stalybridge, Cheshire SK15 2JJ on 22 November 2011 (1 page)
22 November 2011Registered office address changed from 31-35 Melbourne Street Stalybridge, Cheshire SK15 2JJ on 22 November 2011 (1 page)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
14 December 2009Termination of appointment of Peter Rothwell as a director (1 page)
14 December 2009Termination of appointment of Peter Rothwell as a secretary (1 page)
14 December 2009Termination of appointment of Peter Rothwell as a director (1 page)
14 December 2009Termination of appointment of Peter Rothwell as a secretary (1 page)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2009Return made up to 21/12/08; full list of members (4 pages)
27 January 2009Return made up to 21/12/08; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
8 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 January 2008Return made up to 21/12/07; full list of members (2 pages)
2 January 2008Return made up to 21/12/07; full list of members (2 pages)
22 January 2007Return made up to 21/12/06; full list of members (7 pages)
22 January 2007Return made up to 21/12/06; full list of members (7 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2006Return made up to 21/12/05; full list of members (7 pages)
26 January 2006Return made up to 21/12/05; full list of members (7 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 March 2005Return made up to 21/12/04; full list of members (7 pages)
4 March 2005Return made up to 21/12/04; full list of members (7 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 January 2004Return made up to 21/12/03; full list of members (7 pages)
13 January 2004Return made up to 21/12/03; full list of members (7 pages)
29 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 January 2003Return made up to 21/12/02; full list of members (7 pages)
9 January 2003Return made up to 21/12/02; full list of members (7 pages)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 December 2001Return made up to 21/12/01; full list of members (6 pages)
18 December 2001Return made up to 21/12/01; full list of members (6 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
6 February 2001Return made up to 21/12/00; full list of members (6 pages)
6 February 2001Return made up to 21/12/00; full list of members (6 pages)
15 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 December 1999Return made up to 21/12/99; full list of members (6 pages)
14 December 1999Return made up to 21/12/99; full list of members (6 pages)
6 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 December 1998Return made up to 21/12/98; full list of members (6 pages)
15 December 1998Return made up to 21/12/98; full list of members (6 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 January 1998Return made up to 21/12/97; no change of members (4 pages)
11 January 1998Return made up to 21/12/97; no change of members (4 pages)
3 October 1997Full accounts made up to 31 March 1997 (10 pages)
3 October 1997Full accounts made up to 31 March 1997 (10 pages)
24 January 1997Return made up to 21/12/96; no change of members (4 pages)
24 January 1997Return made up to 21/12/96; no change of members (4 pages)
3 September 1996Accounts for a small company made up to 31 March 1996 (9 pages)
3 September 1996Accounts for a small company made up to 31 March 1996 (9 pages)
16 January 1996Return made up to 21/12/95; full list of members (6 pages)
16 January 1996Return made up to 21/12/95; full list of members (6 pages)
1 November 1995Full accounts made up to 31 March 1995 (7 pages)
1 November 1995Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)