Company NameRowlinson Cooper Limited
Company StatusDissolved
Company Number05675346
CategoryPrivate Limited Company
Incorporation Date13 January 2006(18 years, 3 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameNick Edward Cooper
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Redmires Court
Eccles New Road
Salford
Lancashire
M5 4US
Director NameAdam Rowlinson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address56 Pevril Crescent
Chorlton
Manchester
Lancashire
M21 9WS
Secretary NameAdam Rowlinson
NationalityBritish
StatusClosed
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address56 Pevril Crescent
Chorlton
Manchester
Lancashire
M21 9WS
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address5 Redmires Court, Eccles New
Road, Salford
Lancashire
M5 4US
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£202
Cash£256
Current Liabilities£21,774

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
5 March 2010Annual return made up to 13 January 2010 with a full list of shareholders
Statement of capital on 2010-03-05
  • GBP 100
(5 pages)
5 March 2010Annual return made up to 13 January 2010 with a full list of shareholders
Statement of capital on 2010-03-05
  • GBP 100
(5 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
23 March 2009Return made up to 13/01/09; full list of members (4 pages)
23 March 2009Return made up to 13/01/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
2 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
11 March 2008Return made up to 13/01/08; full list of members (4 pages)
11 March 2008Return made up to 13/01/08; full list of members (4 pages)
12 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
27 January 2007Secretary resigned;director resigned (1 page)
27 January 2007Secretary resigned;director resigned (1 page)
24 January 2007Return made up to 13/01/07; full list of members (3 pages)
24 January 2007Return made up to 13/01/07; full list of members (3 pages)
24 January 2006New secretary appointed;new director appointed (2 pages)
24 January 2006Ad 13/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006Ad 13/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2006New secretary appointed;new director appointed (2 pages)
13 January 2006Incorporation (13 pages)
13 January 2006Incorporation (13 pages)