Rowton Castle
Shrewsbury
Shropshire
SY5 9EP
Wales
Director Name | Paul William Beck |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1993(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 12 months (closed 26 September 2000) |
Role | Company Director |
Correspondence Address | Wee Bridge Farm Slade Lane Mobberley Knutsford Cheshire WA16 7QG |
Secretary Name | Tracey Yvonne Mary Batten |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 1995(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 26 September 2000) |
Role | Company Director |
Correspondence Address | 15 Roundwood Close Oswestry Salop SY11 2YB Wales |
Director Name | Mr Paul Robert Lougher |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 11 York House St Albans Hertfordshire AL3 4HG |
Secretary Name | Mr Mark Nicholas Lougher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(same day as company formation) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Jasmine Cottage Charlton Banbury Oxon OX17 3DL |
Director Name | Mr Charles Patrick Robinson |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 February 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 August 1995) |
Role | Retired |
Correspondence Address | Apartment P Rauton Court Rowton Court Shrewsbury Shropshire SY5 9EP Wales |
Secretary Name | Mr Charles Patrick Robinson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 04 February 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 August 1995) |
Role | Retired |
Correspondence Address | Apartment P Rauton Court Rowton Court Shrewsbury Shropshire SY5 9EP Wales |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 20 November 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 September 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
1 December 1999 | Receiver ceasing to act (1 page) |
1 December 1999 | Receiver's abstract of receipts and payments (2 pages) |
10 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
19 March 1998 | Receiver's abstract of receipts and payments (6 pages) |
29 May 1997 | Registered office changed on 29/05/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page) |
18 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
12 June 1996 | Administrative Receiver's report (15 pages) |
22 May 1996 | Statement of Affairs in administrative receivership following report to creditors (6 pages) |
15 March 1996 | Registered office changed on 15/03/96 from: church steps house queensway halesowen west midlands B63 4AB (1 page) |
13 March 1996 | Appointment of receiver/manager (1 page) |
27 February 1996 | Registered office changed on 27/02/96 from: 50 st andrew street hertford SG14 1JA (1 page) |