Company NameRowthorne Developments Limited
Company StatusDissolved
Company Number01560139
CategoryPrivate Limited Company
Incorporation Date7 May 1981(43 years ago)

Business Activity

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

Directors

Director NameMartin Lee Forrest
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(10 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleChartered Accountant
Correspondence AddressWood Farm 9 Old Hall Road
Gatley
Cheadle
Cheshire
SK8 4BE
Director NameJohn Archie Thornhill
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(10 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressChelford House Chelford Road
Prestbury
Macclesfield
Cheshire
SK10 4PT
Secretary NameMartin Lee Forrest
NationalityBritish
StatusCurrent
Appointed20 September 1991(10 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressWood Farm 9 Old Hall Road
Gatley
Cheadle
Cheshire
SK8 4BE
Director NameMs Patricia Mary Thornhill
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(11 years, 11 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence AddressChelford House
Chelford Road, Prestbury
Macclesfield
Cheshire
SK10 4PT
Director NameDavid Hockenhull
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(10 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Stoneleigh Gardens
Grappenhall
Warrington
WA4 3LE
Director NameTimothy Howarth
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(10 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 September 1995)
RoleConstruction Director
Correspondence Address10 Old Hall Road
Whitefield
Manchester
Lancashire
M45 7QW
Director NameChristopher Eric Wainwright
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(10 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 September 1995)
RoleSurveyor
Correspondence Address48 East Lancashire Road
Worsley
Manchester
Lancashire
M28 2TH

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£5,107,402
Gross Profit£556,675
Net Worth£1,001,430
Cash£152
Current Liabilities£3,367,771

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 February 2003Dissolved (1 page)
7 November 2002Liquidators statement of receipts and payments (5 pages)
7 November 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
2 October 2002Liquidators statement of receipts and payments (4 pages)
18 April 2002Liquidators statement of receipts and payments (5 pages)
16 October 2001Liquidators statement of receipts and payments (5 pages)
5 April 2001Liquidators statement of receipts and payments (5 pages)
3 October 2000Liquidators statement of receipts and payments (5 pages)
13 September 2000Registered office changed on 13/09/00 from: lowry house 17 marble street manchester M2 3AW (1 page)
27 July 2000Receiver's abstract of receipts and payments (3 pages)
26 July 2000Receiver ceasing to act (1 page)
19 April 2000Liquidators statement of receipts and payments (5 pages)
17 December 1999Receiver's abstract of receipts and payments (3 pages)
21 October 1999Liquidators statement of receipts and payments (5 pages)
19 April 1999Liquidators statement of receipts and payments (7 pages)
25 November 1998Receiver's abstract of receipts and payments (4 pages)
1 October 1998Liquidators statement of receipts and payments (5 pages)
29 April 1998Liquidators statement of receipts and payments (6 pages)
10 October 1997Receiver's abstract of receipts and payments (2 pages)
4 April 1997Notice of Constitution of Liquidation Committee (2 pages)
2 April 1997Statement of affairs (34 pages)
2 April 1997Appointment of a voluntary liquidator (1 page)
2 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 1997Registered office changed on 26/03/97 from: festival way festival park stoke on trent ST1 5TA (1 page)
23 December 19963.2 - stat of affairs (45 pages)
7 October 1996Registered office changed on 07/10/96 from: rowthorne house st werburghs road chorlton cum hardy manchester M21 2UF (1 page)
27 September 1996Appointment of receiver/manager (1 page)
19 September 1996Particulars of mortgage/charge (7 pages)
12 July 1996Particulars of mortgage/charge (7 pages)
3 April 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
29 January 1996Full accounts made up to 31 March 1995 (15 pages)
26 January 1996Declaration of satisfaction of mortgage/charge (1 page)
26 January 1996Declaration of satisfaction of mortgage/charge (1 page)
26 January 1996Declaration of satisfaction of mortgage/charge (1 page)
26 January 1996Declaration of satisfaction of mortgage/charge (1 page)
23 December 1995Particulars of mortgage/charge (3 pages)
4 October 1995Return made up to 20/09/95; no change of members (6 pages)
18 September 1995Director resigned (2 pages)
18 September 1995Director resigned (2 pages)
20 July 1995Particulars of mortgage/charge (6 pages)
28 September 1994Return made up to 20/09/94; full list of members (8 pages)
28 June 1994Full accounts made up to 31 March 1994 (17 pages)
16 December 1993Full accounts made up to 31 March 1993 (16 pages)
2 October 1992Full accounts made up to 31 March 1992 (15 pages)
18 October 1991Full accounts made up to 31 March 1991 (14 pages)
2 October 1991Return made up to 20/09/91; change of members (6 pages)
3 October 1990Return made up to 20/09/90; full list of members (5 pages)
3 October 1990Full accounts made up to 31 March 1990 (13 pages)