Company NameRowden And Walker Ltd
Company StatusDissolved
Company Number05022437
CategoryPrivate Limited Company
Incorporation Date21 January 2004(20 years, 3 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameGareth Edwin Fawcett
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2004(1 month after company formation)
Appointment Duration4 years, 2 months (closed 13 May 2008)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address15 Clive Street
Ashton Under Lyne
Tameside
OL7 9EF
Director NameMr Marcus Johnathan Farmer
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 13 May 2008)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 Broughville Drive
Manchester
Lancashire
M20 5WH
Director NameMark Murray
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeather Field
Beswick Lane
Alderley Edge
Cheshire
SK9 7GN
Secretary NameMr Marcus Johnathan Farmer
NationalityBritish
StatusClosed
Appointed01 March 2004(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 13 May 2008)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 Broughville Drive
Manchester
Lancashire
M20 5WH
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (2 pages)
20 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
20 November 2007Liquidators statement of receipts and payments (5 pages)
18 September 2007Liquidators statement of receipts and payments (5 pages)
5 September 2006Registered office changed on 05/09/06 from: 1A grove arcade wilmslow cheshire SK9 1HB (1 page)
31 August 2006Appointment of a voluntary liquidator (1 page)
31 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 August 2006Statement of affairs (5 pages)
20 February 2006Return made up to 21/01/06; full list of members
  • 363(287) ‐ Registered office changed on 20/02/06
(8 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 March 2005Return made up to 21/01/05; full list of members (7 pages)
26 May 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
4 May 2004New director appointed (2 pages)
8 March 2004New secretary appointed;new director appointed (2 pages)
8 March 2004Registered office changed on 08/03/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
8 March 2004New director appointed (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004Secretary resigned (1 page)
21 January 2004Incorporation (14 pages)