London
EC4Y 8BB
Director Name | Marjorie Rowland-Jones |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 1992(9 years, 2 months after company formation) |
Appointment Duration | 20 years, 12 months (closed 25 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | David Selby |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2007(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 25 April 2013) |
Role | Retailer |
Country of Residence | Wales |
Correspondence Address | 2 Bramble Close Newtown Powys SY16 2TB Wales |
Director Name | Mr Jeremy Oliver Jarvis |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2011(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 25 April 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Joseph John Shaw |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 April 1997) |
Role | Company Director |
Correspondence Address | Silvertrees Pachesham Park Leatherhead Surrey KT22 0DJ |
Secretary Name | Marjorie Rowland-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(9 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 21 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Farm Woolverton Bath Avon BA2 7QT |
Registered Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
60.2k at £1 | David Evan Rowland-jones 50.00% Ordinary |
---|---|
60.2k at £1 | Marjorie Rowland-jones 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,837,185 |
Net Worth | £111,597 |
Cash | £842 |
Current Liabilities | £1,847,445 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 28 July |
25 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 April 2013 | Final Gazette dissolved following liquidation (1 page) |
25 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 January 2013 | Notice of move from Administration to Dissolution on 7 January 2013 (20 pages) |
25 January 2013 | Administrator's progress report to 7 January 2013 (20 pages) |
25 January 2013 | Notice of move from Administration to Dissolution (20 pages) |
25 January 2013 | Administrator's progress report to 7 January 2013 (20 pages) |
25 January 2013 | Administrator's progress report to 7 January 2013 (20 pages) |
4 September 2012 | Administrator's progress report to 8 August 2012 (19 pages) |
4 September 2012 | Administrator's progress report to 8 August 2012 (19 pages) |
4 September 2012 | Administrator's progress report to 8 August 2012 (19 pages) |
25 April 2012 | Notice of deemed approval of proposals (1 page) |
25 April 2012 | Notice of deemed approval of proposals (1 page) |
5 April 2012 | Statement of administrator's proposal (46 pages) |
5 April 2012 | Statement of administrator's proposal (46 pages) |
2 March 2012 | Statement of affairs with form 2.14B (19 pages) |
2 March 2012 | Statement of affairs with form 2.14B (19 pages) |
23 February 2012 | Registered office address changed from Unit 23 Dunkirk Business Park Frome Road Southwick Trowbridge Wiltshire BA14 9NL on 23 February 2012 (2 pages) |
23 February 2012 | Registered office address changed from Unit 23 Dunkirk Business Park Frome Road Southwick Trowbridge Wiltshire BA14 9NL on 23 February 2012 (2 pages) |
17 February 2012 | Appointment of an administrator (1 page) |
17 February 2012 | Appointment of an administrator (1 page) |
15 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
15 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 May 2011 | Director's details changed for David Evan Rowland-Jones on 30 April 2011 (2 pages) |
26 May 2011 | Director's details changed for David Evan Rowland-Jones on 30 April 2011 (2 pages) |
26 May 2011 | Director's details changed for Marjorie Rowland-Jones on 30 April 2011 (2 pages) |
26 May 2011 | Director's details changed for Marjorie Rowland-Jones on 30 April 2011 (2 pages) |
26 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
26 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
26 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
17 February 2011 | Particulars of variation of rights attached to shares (2 pages) |
17 February 2011 | Change of share class name or designation (2 pages) |
17 February 2011 | Particulars of variation of rights attached to shares (2 pages) |
17 February 2011 | Resolutions
|
17 February 2011 | Change of share class name or designation (2 pages) |
17 February 2011 | Resolutions
|
20 January 2011 | Appointment of Mr Jeremy Oliver Jarvis as a director (2 pages) |
20 January 2011 | Appointment of Mr Jeremy Oliver Jarvis as a director (2 pages) |
4 November 2010 | Accounts for a medium company made up to 31 July 2010 (18 pages) |
4 November 2010 | Accounts for a medium company made up to 31 July 2010 (18 pages) |
20 May 2010 | Termination of appointment of Marjorie Rowland-Jones as a secretary (1 page) |
20 May 2010 | Director's details changed for Marjorie Rowland-Jones on 4 May 2010 (2 pages) |
20 May 2010 | Director's details changed for David Evan Rowland-Jones on 4 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for David Selby on 4 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Termination of appointment of Marjorie Rowland-Jones as a secretary (1 page) |
20 May 2010 | Director's details changed for David Evan Rowland-Jones on 4 May 2010 (2 pages) |
20 May 2010 | Director's details changed for David Selby on 4 May 2010 (2 pages) |
20 May 2010 | Director's details changed for David Evan Rowland-Jones on 4 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Marjorie Rowland-Jones on 4 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Marjorie Rowland-Jones on 4 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for David Selby on 4 May 2010 (2 pages) |
22 January 2010 | Full accounts made up to 31 July 2009 (18 pages) |
22 January 2010 | Full accounts made up to 31 July 2009 (18 pages) |
4 November 2009 | Change of name notice (3 pages) |
4 November 2009 | Change of name notice (3 pages) |
4 November 2009 | Company name changed rowland field sports LIMITED\certificate issued on 04/11/09
|
4 November 2009 | Company name changed rowland field sports LIMITED\certificate issued on 04/11/09
|
26 May 2009 | Full accounts made up to 31 July 2008 (21 pages) |
26 May 2009 | Full accounts made up to 31 July 2008 (21 pages) |
6 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
6 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
12 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
17 April 2008 | Full accounts made up to 31 July 2007 (19 pages) |
17 April 2008 | Full accounts made up to 31 July 2007 (19 pages) |
12 November 2007 | New director appointed (1 page) |
12 November 2007 | New director appointed (1 page) |
22 May 2007 | Accounting reference date extended from 31/05/07 to 28/07/07 (1 page) |
22 May 2007 | Accounting reference date extended from 31/05/07 to 28/07/07 (1 page) |
9 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
9 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
22 November 2006 | Full accounts made up to 31 May 2006 (15 pages) |
22 November 2006 | Full accounts made up to 31 May 2006 (15 pages) |
14 June 2006 | Particulars of mortgage/charge (5 pages) |
14 June 2006 | Particulars of mortgage/charge (5 pages) |
15 May 2006 | Return made up to 04/05/06; full list of members (7 pages) |
15 May 2006 | Return made up to 04/05/06; full list of members (7 pages) |
18 January 2006 | Full accounts made up to 31 May 2005 (15 pages) |
18 January 2006 | Full accounts made up to 31 May 2005 (15 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: unit 6 7 & 8 elmcross business park rowden lane bradford on avon wiltshire BA15 2AY (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: unit 6 7 & 8 elmcross business park rowden lane bradford on avon wiltshire BA15 2AY (1 page) |
20 July 2005 | Particulars of mortgage/charge (5 pages) |
20 July 2005 | Particulars of mortgage/charge (5 pages) |
20 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
20 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
8 February 2005 | Full accounts made up to 31 May 2004 (17 pages) |
8 February 2005 | Full accounts made up to 31 May 2004 (17 pages) |
13 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
13 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
29 November 2003 | Full accounts made up to 31 May 2003 (17 pages) |
29 November 2003 | Full accounts made up to 31 May 2003 (17 pages) |
13 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
13 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
3 December 2002 | Full accounts made up to 31 May 2002 (17 pages) |
3 December 2002 | Full accounts made up to 31 May 2002 (17 pages) |
9 May 2002 | Return made up to 04/05/02; full list of members (8 pages) |
9 May 2002 | Return made up to 04/05/02; full list of members
|
19 November 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
19 November 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
15 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
15 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
20 March 2001 | Amended accounts made up to 31 May 2000 (6 pages) |
20 March 2001 | Amended accounts made up to 31 May 2000 (6 pages) |
10 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
10 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
12 May 2000 | Return made up to 04/05/00; full list of members
|
12 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
17 May 1999 | Return made up to 04/05/99; no change of members
|
17 May 1999 | Return made up to 04/05/99; no change of members (6 pages) |
10 March 1999 | Resolutions
|
10 March 1999 | Minutes of the meeting (1 page) |
10 March 1999 | Minutes of the meeting (1 page) |
10 March 1999 | Resolutions
|
10 March 1999 | Resolutions
|
10 March 1999 | Resolutions
|
26 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
26 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: hill house 1 little new street london EC4A 3TR (1 page) |
17 November 1998 | Registered office changed on 17/11/98 from: hill house 1 little new street london EC4A 3TR (1 page) |
4 June 1998 | Return made up to 04/05/98; no change of members (4 pages) |
4 June 1998 | Return made up to 04/05/98; no change of members (4 pages) |
28 January 1998 | Full accounts made up to 31 May 1997 (19 pages) |
28 January 1998 | Full accounts made up to 31 May 1997 (19 pages) |
10 June 1997 | Nc inc already adjusted 04/04/97 (1 page) |
10 June 1997 | Ad 04/04/97--------- £ si 20436@1 (2 pages) |
10 June 1997 | Nc inc already adjusted 04/04/97 (1 page) |
10 June 1997 | Ad 04/04/97--------- £ si 20436@1 (2 pages) |
6 June 1997 | Return made up to 04/05/97; full list of members
|
6 June 1997 | Return made up to 04/05/97; full list of members (6 pages) |
25 May 1997 | Director resigned (1 page) |
25 May 1997 | Director resigned (1 page) |
25 November 1996 | Full accounts made up to 31 May 1996 (16 pages) |
25 November 1996 | Full accounts made up to 31 May 1996 (16 pages) |
25 May 1996 | Return made up to 04/05/96; no change of members (6 pages) |
25 May 1996 | Return made up to 04/05/96; no change of members (6 pages) |
12 January 1996 | Full accounts made up to 31 May 1995 (16 pages) |
12 January 1996 | Full accounts made up to 31 May 1995 (16 pages) |
20 March 1995 | Full accounts made up to 31 May 1994 (16 pages) |
20 March 1995 | Full accounts made up to 31 May 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (35 pages) |
9 April 1990 | Particulars of mortgage/charge (3 pages) |
9 April 1990 | Particulars of mortgage/charge (3 pages) |
23 August 1989 | Wd 17/08/89 ad 21/04/89--------- £ si 78471@1=78471 £ ic 21529/100000 (2 pages) |
23 August 1989 | Wd 17/08/89 ad 21/04/89--------- £ si 21429@1=21429 £ ic 100/21529 (3 pages) |
23 August 1989 | Resolutions
|
23 August 1989 | Wd 17/08/89 ad 21/04/89--------- £ si 78471@1=78471 £ ic 21529/100000 (3 pages) |
23 August 1989 | Wd 17/08/89 ad 21/04/89--------- £ si 21429@1=21429 £ ic 100/21529 (2 pages) |
23 August 1989 | Resolutions
|
22 August 1989 | Memorandum and Articles of Association (12 pages) |
22 August 1989 | Memorandum and Articles of Association (12 pages) |
10 May 1989 | Particulars of mortgage/charge (3 pages) |
10 May 1989 | Particulars of mortgage/charge (3 pages) |
9 March 1983 | Memorandum of association (4 pages) |
9 March 1983 | Memorandum of association (4 pages) |
11 February 1983 | Incorporation (15 pages) |
11 February 1983 | Certificate of incorporation (1 page) |
11 February 1983 | Certificate of incorporation (1 page) |
11 February 1983 | Incorporation (15 pages) |