Company NameRowlands Callaghan Properties Limited
Company StatusDissolved
Company Number04370065
CategoryPrivate Limited Company
Incorporation Date8 February 2002(22 years, 2 months ago)
Dissolution Date4 October 2005 (18 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJohn Thomas Callaghan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2002(2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 04 October 2005)
RoleTeacher
Correspondence Address6 Meadowfield Drive
Barnsley
S74 0QE
Director NameLeon Rowlands
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2002(2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 04 October 2005)
RoleIT Sales
Correspondence Address103 Grappenhall Road
Stockton Heath
Warrington
WA4 2AU
Secretary NameJohn Thomas Callaghan
NationalityBritish
StatusClosed
Appointed22 February 2002(2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 04 October 2005)
RoleTeacher
Correspondence Address6 Meadowfield Drive
Barnsley
S74 0QE
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill Longridge
Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence AddressBtc House Chapel Hill
Longridge
Preston
Lancashire
PR3 3JY

Location

Registered AddressThe Works Business Centre
5 Union Street, Ardwick Green
Manchester
M12 4JD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts1 April 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
14 December 2004Voluntary strike-off action has been suspended (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
1 November 2004Application for striking-off (1 page)
10 December 2003Accounts for a dormant company made up to 1 April 2003 (2 pages)
11 March 2003Return made up to 08/02/03; full list of members
  • 363(287) ‐ Registered office changed on 11/03/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 2002New director appointed (2 pages)
5 March 2002New secretary appointed;new director appointed (2 pages)
27 February 2002Registered office changed on 27/02/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page)
27 February 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
27 February 2002Ad 21/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 February 2002Secretary resigned (1 page)
20 February 2002Director resigned (1 page)
8 February 2002Incorporation (15 pages)