Company NameRowland's Clothing Ltd
Company StatusDissolved
Company Number01698615
CategoryPrivate Limited Company
Incorporation Date11 February 1983(41 years, 1 month ago)
Dissolution Date25 April 2013 (10 years, 11 months ago)
Previous NamesWindfashion Limited and Rowland Field Sports Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameDavid Evan Rowland-Jones
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1992(9 years, 2 months after company formation)
Appointment Duration20 years, 12 months (closed 25 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMarjorie Rowland-Jones
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1992(9 years, 2 months after company formation)
Appointment Duration20 years, 12 months (closed 25 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameDavid Selby
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2007(24 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 25 April 2013)
RoleRetailer
Country of ResidenceWales
Correspondence Address2 Bramble Close
Newtown
Powys
SY16 2TB
Wales
Director NameMr Jeremy Oliver Jarvis
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2011(27 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 25 April 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameJoseph John Shaw
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(9 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 April 1997)
RoleCompany Director
Correspondence AddressSilvertrees Pachesham Park
Leatherhead
Surrey
KT22 0DJ
Secretary NameMarjorie Rowland-Jones
NationalityBritish
StatusResigned
Appointed04 May 1992(9 years, 2 months after company formation)
Appointment Duration17 years, 5 months (resigned 21 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Farm
Woolverton
Bath
Avon
BA2 7QT

Location

Registered AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

60.2k at £1David Evan Rowland-jones
50.00%
Ordinary
60.2k at £1Marjorie Rowland-jones
50.00%
Ordinary

Financials

Year2014
Turnover£6,837,185
Net Worth£111,597
Cash£842
Current Liabilities£1,847,445

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryMedium
Accounts Year End28 July

Filing History

25 April 2013Final Gazette dissolved following liquidation (1 page)
25 April 2013Final Gazette dissolved following liquidation (1 page)
25 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2013Notice of move from Administration to Dissolution on 7 January 2013 (20 pages)
25 January 2013Administrator's progress report to 7 January 2013 (20 pages)
25 January 2013Notice of move from Administration to Dissolution (20 pages)
25 January 2013Administrator's progress report to 7 January 2013 (20 pages)
25 January 2013Administrator's progress report to 7 January 2013 (20 pages)
4 September 2012Administrator's progress report to 8 August 2012 (19 pages)
4 September 2012Administrator's progress report to 8 August 2012 (19 pages)
4 September 2012Administrator's progress report to 8 August 2012 (19 pages)
25 April 2012Notice of deemed approval of proposals (1 page)
25 April 2012Notice of deemed approval of proposals (1 page)
5 April 2012Statement of administrator's proposal (46 pages)
5 April 2012Statement of administrator's proposal (46 pages)
2 March 2012Statement of affairs with form 2.14B (19 pages)
2 March 2012Statement of affairs with form 2.14B (19 pages)
23 February 2012Registered office address changed from Unit 23 Dunkirk Business Park Frome Road Southwick Trowbridge Wiltshire BA14 9NL on 23 February 2012 (2 pages)
23 February 2012Registered office address changed from Unit 23 Dunkirk Business Park Frome Road Southwick Trowbridge Wiltshire BA14 9NL on 23 February 2012 (2 pages)
17 February 2012Appointment of an administrator (1 page)
17 February 2012Appointment of an administrator (1 page)
15 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
15 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 May 2011Director's details changed for David Evan Rowland-Jones on 30 April 2011 (2 pages)
26 May 2011Director's details changed for David Evan Rowland-Jones on 30 April 2011 (2 pages)
26 May 2011Director's details changed for Marjorie Rowland-Jones on 30 April 2011 (2 pages)
26 May 2011Director's details changed for Marjorie Rowland-Jones on 30 April 2011 (2 pages)
26 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 120,436
(5 pages)
26 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 120,436
(5 pages)
26 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 120,436
(5 pages)
17 February 2011Particulars of variation of rights attached to shares (2 pages)
17 February 2011Change of share class name or designation (2 pages)
17 February 2011Particulars of variation of rights attached to shares (2 pages)
17 February 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Emi option share scheme 16/12/2010
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
17 February 2011Change of share class name or designation (2 pages)
17 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Emi option share scheme 16/12/2010
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
20 January 2011Appointment of Mr Jeremy Oliver Jarvis as a director (2 pages)
20 January 2011Appointment of Mr Jeremy Oliver Jarvis as a director (2 pages)
4 November 2010Accounts for a medium company made up to 31 July 2010 (18 pages)
4 November 2010Accounts for a medium company made up to 31 July 2010 (18 pages)
20 May 2010Termination of appointment of Marjorie Rowland-Jones as a secretary (1 page)
20 May 2010Director's details changed for Marjorie Rowland-Jones on 4 May 2010 (2 pages)
20 May 2010Director's details changed for David Evan Rowland-Jones on 4 May 2010 (2 pages)
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for David Selby on 4 May 2010 (2 pages)
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
20 May 2010Termination of appointment of Marjorie Rowland-Jones as a secretary (1 page)
20 May 2010Director's details changed for David Evan Rowland-Jones on 4 May 2010 (2 pages)
20 May 2010Director's details changed for David Selby on 4 May 2010 (2 pages)
20 May 2010Director's details changed for David Evan Rowland-Jones on 4 May 2010 (2 pages)
20 May 2010Director's details changed for Marjorie Rowland-Jones on 4 May 2010 (2 pages)
20 May 2010Director's details changed for Marjorie Rowland-Jones on 4 May 2010 (2 pages)
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for David Selby on 4 May 2010 (2 pages)
22 January 2010Full accounts made up to 31 July 2009 (18 pages)
22 January 2010Full accounts made up to 31 July 2009 (18 pages)
4 November 2009Change of name notice (3 pages)
4 November 2009Change of name notice (3 pages)
4 November 2009Company name changed rowland field sports LIMITED\certificate issued on 04/11/09
  • RES15 ‐ Change company name resolution on 2009-10-21
(1 page)
4 November 2009Company name changed rowland field sports LIMITED\certificate issued on 04/11/09
  • RES15 ‐ Change company name resolution on 2009-10-21
(1 page)
26 May 2009Full accounts made up to 31 July 2008 (21 pages)
26 May 2009Full accounts made up to 31 July 2008 (21 pages)
6 May 2009Return made up to 04/05/09; full list of members (4 pages)
6 May 2009Return made up to 04/05/09; full list of members (4 pages)
12 May 2008Return made up to 04/05/08; full list of members (4 pages)
12 May 2008Return made up to 04/05/08; full list of members (4 pages)
17 April 2008Full accounts made up to 31 July 2007 (19 pages)
17 April 2008Full accounts made up to 31 July 2007 (19 pages)
12 November 2007New director appointed (1 page)
12 November 2007New director appointed (1 page)
22 May 2007Accounting reference date extended from 31/05/07 to 28/07/07 (1 page)
22 May 2007Accounting reference date extended from 31/05/07 to 28/07/07 (1 page)
9 May 2007Return made up to 04/05/07; full list of members (3 pages)
9 May 2007Return made up to 04/05/07; full list of members (3 pages)
22 November 2006Full accounts made up to 31 May 2006 (15 pages)
22 November 2006Full accounts made up to 31 May 2006 (15 pages)
14 June 2006Particulars of mortgage/charge (5 pages)
14 June 2006Particulars of mortgage/charge (5 pages)
15 May 2006Return made up to 04/05/06; full list of members (7 pages)
15 May 2006Return made up to 04/05/06; full list of members (7 pages)
18 January 2006Full accounts made up to 31 May 2005 (15 pages)
18 January 2006Full accounts made up to 31 May 2005 (15 pages)
28 July 2005Registered 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 2005Registered 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 2005Particulars of mortgage/charge (5 pages)
20 July 2005Particulars of mortgage/charge (5 pages)
20 May 2005Return made up to 04/05/05; full list of members (7 pages)
20 May 2005Return made up to 04/05/05; full list of members (7 pages)
8 February 2005Full accounts made up to 31 May 2004 (17 pages)
8 February 2005Full accounts made up to 31 May 2004 (17 pages)
13 May 2004Return made up to 04/05/04; full list of members (7 pages)
13 May 2004Return made up to 04/05/04; full list of members (7 pages)
29 November 2003Full accounts made up to 31 May 2003 (17 pages)
29 November 2003Full accounts made up to 31 May 2003 (17 pages)
13 May 2003Return made up to 04/05/03; full list of members (7 pages)
13 May 2003Return made up to 04/05/03; full list of members (7 pages)
3 December 2002Full accounts made up to 31 May 2002 (17 pages)
3 December 2002Full accounts made up to 31 May 2002 (17 pages)
9 May 2002Return made up to 04/05/02; full list of members (8 pages)
9 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 November 2001Accounts for a small company made up to 31 May 2001 (7 pages)
19 November 2001Accounts for a small company made up to 31 May 2001 (7 pages)
15 May 2001Return made up to 04/05/01; full list of members (7 pages)
15 May 2001Return made up to 04/05/01; full list of members (7 pages)
20 March 2001Amended accounts made up to 31 May 2000 (6 pages)
20 March 2001Amended accounts made up to 31 May 2000 (6 pages)
10 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
10 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
12 May 2000Return made up to 04/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 May 2000Return made up to 04/05/00; full list of members (7 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
17 May 1999Return made up to 04/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 1999Return made up to 04/05/99; no change of members (6 pages)
10 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/03/99
(1 page)
10 March 1999Minutes of the meeting (1 page)
10 March 1999Minutes of the meeting (1 page)
10 March 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
10 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/03/99
(1 page)
10 March 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
26 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
26 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
17 November 1998Registered office changed on 17/11/98 from: hill house 1 little new street london EC4A 3TR (1 page)
17 November 1998Registered office changed on 17/11/98 from: hill house 1 little new street london EC4A 3TR (1 page)
4 June 1998Return made up to 04/05/98; no change of members (4 pages)
4 June 1998Return made up to 04/05/98; no change of members (4 pages)
28 January 1998Full accounts made up to 31 May 1997 (19 pages)
28 January 1998Full accounts made up to 31 May 1997 (19 pages)
10 June 1997Nc inc already adjusted 04/04/97 (1 page)
10 June 1997Ad 04/04/97--------- £ si 20436@1 (2 pages)
10 June 1997Nc inc already adjusted 04/04/97 (1 page)
10 June 1997Ad 04/04/97--------- £ si 20436@1 (2 pages)
6 June 1997Return made up to 04/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 1997Return made up to 04/05/97; full list of members (6 pages)
25 May 1997Director resigned (1 page)
25 May 1997Director resigned (1 page)
25 November 1996Full accounts made up to 31 May 1996 (16 pages)
25 November 1996Full accounts made up to 31 May 1996 (16 pages)
25 May 1996Return made up to 04/05/96; no change of members (6 pages)
25 May 1996Return made up to 04/05/96; no change of members (6 pages)
12 January 1996Full accounts made up to 31 May 1995 (16 pages)
12 January 1996Full accounts made up to 31 May 1995 (16 pages)
20 March 1995Full accounts made up to 31 May 1994 (16 pages)
20 March 1995Full accounts made up to 31 May 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (35 pages)
9 April 1990Particulars of mortgage/charge (3 pages)
9 April 1990Particulars of mortgage/charge (3 pages)
23 August 1989Wd 17/08/89 ad 21/04/89--------- £ si 78471@1=78471 £ ic 21529/100000 (2 pages)
23 August 1989Wd 17/08/89 ad 21/04/89--------- £ si 21429@1=21429 £ ic 100/21529 (3 pages)
23 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
23 August 1989Wd 17/08/89 ad 21/04/89--------- £ si 78471@1=78471 £ ic 21529/100000 (3 pages)
23 August 1989Wd 17/08/89 ad 21/04/89--------- £ si 21429@1=21429 £ ic 100/21529 (2 pages)
23 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
22 August 1989Memorandum and Articles of Association (12 pages)
22 August 1989Memorandum and Articles of Association (12 pages)
10 May 1989Particulars of mortgage/charge (3 pages)
10 May 1989Particulars of mortgage/charge (3 pages)
9 March 1983Memorandum of association (4 pages)
9 March 1983Memorandum of association (4 pages)
11 February 1983Incorporation (15 pages)
11 February 1983Certificate of incorporation (1 page)
11 February 1983Certificate of incorporation (1 page)
11 February 1983Incorporation (15 pages)