Company NameRowthers
Company StatusDissolved
Company Number05100308
CategoryPrivate Unlimited Company
Incorporation Date13 April 2004(20 years ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameIntegral Packaging

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Edward McEwan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2004(same day as company formation)
RolePackaging Firm Owner
Country of ResidenceUnited Kingdom
Correspondence Address1 Mayhill Drive
Worsley
Manchester
Lancashire
M28 2JF
Director NameMrs Patricia Ann McEwan
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2004(same day as company formation)
RolePackaging Firm Owner
Country of ResidenceUnited Kingdom
Correspondence Address1 Mayhill Drive
Worsley
Manchester
Lancashire
M28 2JF
Secretary NameMiss Fiona McEwan
NationalityBritish
StatusClosed
Appointed13 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mayhill Drive
Worsley
Manchester
Lancashire
M28 2JF

Location

Registered AddressUnits D1/D2, 15-16 Holloway
Drive, Wardley Industrial
Estate, Worsley
Manchester
M28 2LA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
2 December 2008Application for striking-off (1 page)
4 July 2008Company name changed integral packaging\certificate issued on 07/07/08 (2 pages)
8 May 2007Return made up to 13/04/07; full list of members (3 pages)
18 April 2006Registered office changed on 18/04/06 from: c/o montpelier professional LIMITED, montpelier house 62-66 deansgate manchester M3 2EN (1 page)
18 April 2006Return made up to 13/04/06; full list of members (3 pages)
18 April 2006Secretary's particulars changed (1 page)
2 August 2005Registered office changed on 02/08/05 from: c/o montpelier professional LIMITED, montpelier house 62-66 deansgate manchester M3 2EN (1 page)
2 August 2005Registered office changed on 02/08/05 from: c/o thomson morley jackson & co brook house 64-72 spring gardens manchester lancashire M2 2BQ (1 page)
18 April 2005Return made up to 13/04/05; full list of members (3 pages)
13 April 2004Incorporation (16 pages)