Company NameRowcroft Windows Limited
DirectorRobin Neal Thomas
Company StatusDissolved
Company Number01885950
CategoryPrivate Limited Company
Incorporation Date14 February 1985(39 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Robin Neal Thomas
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1992(7 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Llys-Y-Nant
Pentre Halkyn
Holywell
Clwyd
CH8 8LN
Wales
Secretary NameLouise Mullock
NationalityBritish
StatusCurrent
Appointed14 September 1993(8 years, 7 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address3 Maes Grug
North Road Ponciam
Wrexham
Clwyd
LL14 1HB
Wales
Director NameMr Christopher Charles Cater
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(7 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 22 June 1993)
RoleCompany Director
Correspondence Address1 Blackthorn Close
Marford
Wrexham
Clwyd
LL12 8LB
Wales
Director NameMr Derek Roy Davies
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(7 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 22 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGibralter Cottage
Marchwiel
Wrexham
Clwyd
Director NameMr Peter Vivian Reece
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(7 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 22 June 1993)
RoleCompany Director
Correspondence AddressDrury Grange
Ty Broughton
Whitchurch
Shropshire
SY13 3BD
Wales
Director NameMr Maurice Simpson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(7 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 June 1993)
RoleCompany Director
Correspondence Address8 Laurels Avenue
Bangor Isycoed
Wrexham
Clwyd
LL13 0BQ
Wales
Secretary NameMr Robin Neal Thomas
NationalityBritish
StatusResigned
Appointed26 October 1992(7 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Llys-Y-Nant
Pentre Halkyn
Holywell
Clwyd
CH8 8LN
Wales
Director NameChristopher Robin Bean
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(8 years, 3 months after company formation)
Appointment Duration3 months (resigned 14 September 1993)
RoleRetired
Correspondence AddressWhite Walls Red Copse Lane
Boars Hill
Oxford
Oxfordshire
OX1 5ER
Director NameMr Sean Munsie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(8 years, 4 months after company formation)
Appointment Duration2 months (resigned 23 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Toxhead Close
Horwich
Bolton
Lancashire
BL6 5QB

Location

Registered AddressSt James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1992 (31 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

2 April 1998Dissolved (1 page)
2 January 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
2 January 1998Liquidators statement of receipts and payments (5 pages)
7 July 1997Liquidators statement of receipts and payments (5 pages)
10 January 1997Liquidators statement of receipts and payments (5 pages)
23 July 1996Liquidators statement of receipts and payments (5 pages)
14 July 1995Liquidators statement of receipts and payments (6 pages)