Company NameRowanroad Limited
Company StatusDissolved
Company Number06947745
CategoryPrivate Limited Company
Incorporation Date30 June 2009(14 years, 9 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roderick Clive Bond
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2009(5 months after company formation)
Appointment Duration2 years, 8 months (closed 21 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Court 201 Chapel Street
Salford
Manchester
Lancashire
M3 5EQ
Secretary NameMr Roderick Clive Bond
StatusClosed
Appointed02 December 2009(5 months after company formation)
Appointment Duration2 years, 8 months (closed 21 August 2012)
RoleCompany Director
Correspondence AddressGriffin Court 201 Chapel Street
Salford
Manchester
Lancashire
M3 5EQ
Director NameMr Paul Gordon Graeme
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameMr Kevin Adrian Rogers-Davison
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(5 months after company formation)
Appointment Duration11 months (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Turnbull Road
West Timperley
Altrincham
Cheshire
WA14 5UP

Location

Registered AddressGriffin Court 201 Chapel Street
Salford
Manchester
Lancashire
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
30 April 2012Application to strike the company off the register (3 pages)
30 April 2012Application to strike the company off the register (3 pages)
21 November 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
21 November 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
22 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-07-22
  • GBP 3
(3 pages)
22 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-07-22
  • GBP 3
(3 pages)
18 January 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
18 January 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
2 November 2010Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page)
2 November 2010Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page)
1 November 2010Termination of appointment of Kevin Rogers-Davison as a director (1 page)
1 November 2010Termination of appointment of Kevin Rogers-Davison as a director (1 page)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
6 May 2010Registered office address changed from Griffin Court 201 Chapel Street Salford M3 5EQ on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Griffin Court 201 Chapel Street Salford M3 5EQ on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Griffin Court 201 Chapel Street Salford M3 5EQ on 6 May 2010 (1 page)
13 April 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 2
(4 pages)
13 April 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 2
(4 pages)
13 April 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 2
(4 pages)
9 December 2009Registered office address changed from 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP England on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP England on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP England on 9 December 2009 (1 page)
8 December 2009Appointment of Mr Roderick Clive Bond as a director (2 pages)
8 December 2009Termination of appointment of Paul Graeme as a director (1 page)
8 December 2009Appointment of Mr Roderick Clive Bond as a director (2 pages)
8 December 2009Termination of appointment of Paul Graeme as a director (1 page)
8 December 2009Appointment of Mr Roderick Clive Bond as a secretary (1 page)
8 December 2009Appointment of Mr Kevin Rogers-Davison as a director (2 pages)
8 December 2009Appointment of Mr Kevin Rogers-Davison as a director (2 pages)
8 December 2009Appointment of Mr Roderick Clive Bond as a secretary (1 page)
30 June 2009Incorporation (16 pages)
30 June 2009Incorporation (16 pages)