Company NameClive Rowland Limited
Company StatusDissolved
Company Number00963213
CategoryPrivate Limited Company
Incorporation Date2 October 1969(54 years, 7 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Richard Clive Baxter Murray Bett
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(21 years, 10 months after company formation)
Appointment Duration12 years, 6 months (closed 10 February 2004)
RoleCompany Director
Correspondence AddressThe Studio
4a Hyde Park Place
London
W2 2LH
Secretary NameBridget Anna Horsfall
NationalityBritish
StatusClosed
Appointed18 February 2003(33 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (closed 10 February 2004)
RoleCompany Director
Correspondence AddressUpper Cottage
Chilbolton
Hampshire
SO20 6AZ
Director NameGeoffrey Peter Stone
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed31 July 1991(21 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2002)
RoleProduction Director
Correspondence AddressCob Cottage Pethybridge
Lustleigh
Newton Abbot
Devon
TQ13 9TG
Secretary NameMr Richard Clive Baxter Murray Bett
NationalityBritish
StatusResigned
Appointed31 July 1991(21 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 05 July 2002)
RoleCompany Director
Correspondence AddressThe Studio
4a Hyde Park Place
London
W2 2LH
Director NameDavid Murray Robertson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(28 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 June 2000)
RoleCommercial Director
Correspondence AddressThe Studio
4a Hyde Park Place
London
W2 2LH
Director NameMr David William Charles West
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(29 years after company formation)
Appointment Duration10 months, 1 week (resigned 09 August 1999)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Street House
Mill Street Iden Green
Beneden
Kent
TN17 4HJ
Secretary NameSusan Tracy Fitzharris
NationalityBritish
StatusResigned
Appointed05 July 2002(32 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 February 2003)
RoleCompany Director
Correspondence Address31 Brechin Place
London
SW7 4QD

Location

Registered AddressC/O Coulthards Mackenzie
Five Kings House
1 Queen Street Place
London
EC4R 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Financials

Year2014
Net Worth£33,227
Cash£33,964
Current Liabilities£737

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
18 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 September 2003Application for striking-off (1 page)
20 July 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 20/07/03
(6 pages)
9 July 2003Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
7 March 2003New secretary appointed (1 page)
7 March 2003Secretary resigned (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
23 July 2002New secretary appointed (1 page)
23 July 2002Secretary resigned (1 page)
12 July 2002Director resigned (1 page)
1 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
18 September 2001Return made up to 30/06/01; full list of members (6 pages)
21 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
8 November 2000Director resigned (1 page)
10 July 2000Return made up to 30/06/00; full list of members (7 pages)
13 December 1999Accounts for a small company made up to 30 September 1999 (7 pages)
7 October 1999Director resigned (1 page)
17 August 1999Return made up to 30/06/99; full list of members (6 pages)
9 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
22 December 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
23 July 1998Return made up to 30/06/98; no change of members (4 pages)
23 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
21 July 1997Return made up to 14/07/97; no change of members (4 pages)
21 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
19 August 1996Return made up to 14/07/96; full list of members (6 pages)
18 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
28 July 1995Return made up to 14/07/95; no change of members (4 pages)
18 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)