Company NameRowan Building Contractors Limited
DirectorsSimon Keith Burgess and Graham Barry Wood
Company StatusDissolved
Company Number02906238
CategoryPrivate Limited Company
Incorporation Date9 March 1994(30 years, 1 month ago)
Previous NameFBC 168 Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameSimon Keith Burgess
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1998(3 years, 11 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence AddressHilbre Sutton Field
Whitegate
Northwich
Cheshire
CW8 2BD
Director NameGraham Barry Wood
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1999(5 years after company formation)
Appointment Duration25 years, 1 month
RoleChartered Accountant
Correspondence AddressThe Woodlands
Calveley Hall Drive, Calveley
Tarporley
Cheshire
CW6 9LG
Secretary NameGraham Barry Wood
NationalityBritish
StatusCurrent
Appointed09 March 1999(5 years after company formation)
Appointment Duration25 years, 1 month
RoleChartered Accountant
Correspondence AddressThe Woodlands
Calveley Hall Drive, Calveley
Tarporley
Cheshire
CW6 9LG
Director NameRonald Keith Burgess
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address31 School Road
Meadow Bank
Winsford
Cheshire
CW7 2PG
Director NameVirginia Carol Burgess
NationalityBritish
StatusResigned
Appointed28 October 1994(7 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1996)
RoleSales Manager
Correspondence AddressRowan House, 11 Vale Royal Drive
Whitegate
Northwich
Cheshire
CW8 2BA
Secretary NameRonald Keith Burgess
NationalityBritish
StatusResigned
Appointed28 October 1994(7 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 1998)
RoleForeman
Correspondence Address31 School Road
Meadow Bank
Winsford
Cheshire
CW7 2PG
Secretary NameVirginia Carol Burgess
NationalityBritish
StatusResigned
Appointed01 March 1998(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 09 March 1999)
RoleCompany Director
Correspondence AddressRowan House, 11 Vale Royal Drive
Whitegate
Northwich
Cheshire
CW8 2BA
Director NameRouth Holdings Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence Address6-10 George Street
Snow Hill
Wolverhampton
West Midlands
WV2 4DN
Secretary NameFBC Nominees Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence Address6-10 George Street
Snow Hill
Wolverhampton
West Midlands
Wv2 4dn

Location

Registered AddressBdo Stoy Hayward Commercial
Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Cash£40,767
Current Liabilities£487,637

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

29 June 2004Dissolved (1 page)
29 March 2004Liquidators statement of receipts and payments (5 pages)
29 March 2004Return of final meeting in a creditors' voluntary winding up (15 pages)
15 January 2004Liquidators statement of receipts and payments (5 pages)
7 July 2003Liquidators statement of receipts and payments (5 pages)
8 January 2003Liquidators statement of receipts and payments (5 pages)
26 June 2002Liquidators statement of receipts and payments (5 pages)
15 January 2002Liquidators statement of receipts and payments (5 pages)
11 September 2001Registered office changed on 11/09/01 from: third floor, peter house st. Peter square manchester lancashire M1 5AB (1 page)
3 July 2001Liquidators statement of receipts and payments (6 pages)
28 December 2000Liquidators statement of receipts and payments (6 pages)
7 February 2000Statement of affairs (31 pages)
29 December 1999Appointment of a voluntary liquidator (1 page)
29 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 December 1999Registered office changed on 14/12/99 from: third floor, peter house st peter's square manchester lancashire M1 5AB (1 page)
14 December 1999Declaration of mortgage charge released/ceased (2 pages)
14 December 1999Registered office changed on 14/12/99 from: wharton park house nat lane winsford cheshire CW7 3BS (1 page)
6 October 1999Declaration of mortgage charge released/ceased (2 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
30 April 1999Return made up to 05/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
1 April 1999Secretary resigned (1 page)
1 April 1999New secretary appointed;new director appointed (2 pages)
19 March 1999Declaration of mortgage charge released/ceased (2 pages)
19 March 1999Declaration of mortgage charge released/ceased (2 pages)
26 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
11 January 1999Particulars of mortgage/charge (3 pages)
6 January 1999Declaration of mortgage charge released/ceased (2 pages)
3 December 1998Registered office changed on 03/12/98 from: warton park house nat lane winsford cheshire CW7 3BS (1 page)
6 November 1998Particulars of mortgage/charge (3 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
30 September 1998Registered office changed on 30/09/98 from: rowan house crossfield avenue winsford cheshire CW7 1EQ (1 page)
18 April 1998Return made up to 09/03/98; full list of members (6 pages)
18 April 1998Ad 01/09/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Secretary resigned;director resigned (1 page)
17 April 1998New secretary appointed (2 pages)
4 December 1997Accounts for a small company made up to 31 August 1997 (8 pages)
20 July 1997Nc inc already adjusted 31/03/97 (1 page)
20 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
30 April 1996New director appointed (2 pages)
20 March 1996Accounting reference date extended from 31/03 to 31/08 (1 page)
20 March 1996Director resigned (1 page)
21 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
21 November 1995Ad 31/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 March 1995Return made up to 09/03/95; full list of members (6 pages)