Company NameH C Rowland & Company Limited
Company StatusDissolved
Company Number02011072
CategoryPrivate Limited Company
Incorporation Date17 April 1986(38 years ago)

Business Activity

Section CManufacturing
SIC 2744Copper production
SIC 24440Copper production
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Christine Rose
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleNegotiator
Correspondence Address2 Fox Hill Gardens
Upper Norwood
London
SE19 2XB
Director NameMr Edward McQueen Rose
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address2 Fox Hill Gardens
Upper Norwood
London
SE19 2XB
Director NameMr Kenneth Edward McQueen Rose
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed15 January 1993(6 years, 9 months after company formation)
Appointment Duration31 years, 3 months
RoleMarketing Executive
Correspondence Address16 Tonsley Road
London
SW18 1BG
Secretary NameMr Edward McQueen Rose
NationalityBritish
StatusCurrent
Appointed01 November 1996(10 years, 6 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address2 Fox Hill Gardens
Upper Norwood
London
SE19 2XB
Director NameMrs Diana Mary Brand
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(5 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 1997)
RoleHousewife
Correspondence AddressRosemullion Northdown Road
Woldingham
Caterham
Surrey
CR3 7AA
Director NameMr William Ronald Patrick Jeanes
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 July 1993)
RoleElectronics Engineer
Correspondence Address9 Pine Ridge
Carshalton Beeches
Carshalton
Surrey
SM5 4QQ
Director NameMr John David Lingwood
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1992)
RoleCompany Director
Correspondence Address47 Blythwood Gardens
Stansted
Essex
CM24 8HH
Secretary NameMr Edward McQueen Rose
NationalityBritish
StatusResigned
Appointed30 October 1991(5 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 June 1996)
RoleCompany Director
Correspondence Address2 Fox Hill Gardens
Upper Norwood
London
SE19 2XB
Director NameMark Robinson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 08 December 1995)
RoleCompany Director
Correspondence Address8 George Leybourne House
Fletcher Street
London
E1 8HW
Secretary NameJohn Charles Lavers
NationalityBritish
StatusResigned
Appointed21 June 1996(10 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 1996)
RoleCompany Director
Correspondence Address133 Morley Hill
Enfield
Middlesex
EN2 0BQ

Location

Registered AddressHill House
Highgate Hill
London
N19 5UU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 October 2003Dissolved (1 page)
10 July 2003Liquidators statement of receipts and payments (5 pages)
10 July 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
11 March 2003Liquidators statement of receipts and payments (5 pages)
17 September 2002Liquidators statement of receipts and payments (5 pages)
13 March 2002Liquidators statement of receipts and payments (5 pages)
18 September 2001Liquidators statement of receipts and payments (5 pages)
19 March 2001Liquidators statement of receipts and payments (5 pages)
19 September 2000Liquidators statement of receipts and payments (5 pages)
15 March 2000Liquidators statement of receipts and payments (5 pages)
10 September 1999Liquidators statement of receipts and payments (5 pages)
17 March 1999Liquidators statement of receipts and payments (5 pages)
12 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 1998Statement of affairs (7 pages)
12 March 1998Appointment of a voluntary liquidator (2 pages)
24 February 1998Registered office changed on 24/02/98 from: c/o michael cole & company senator house 2 graham road hendon central london NW4 3HJ (1 page)
2 February 1998Full group accounts made up to 31 March 1997 (23 pages)
19 December 1997Registered office changed on 19/12/97 from: 15 chelsea fields estate western road london SW19 2QA (1 page)
4 December 1997Return made up to 30/10/97; change of members (6 pages)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
13 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
13 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
13 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
13 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1997Director resigned (1 page)
30 April 1997£ ic 200000/152188 28/03/97 £ sr 47812@1=47812 (1 page)
9 April 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
22 January 1997Full group accounts made up to 31 March 1996 (25 pages)
9 November 1996Secretary resigned (1 page)
9 November 1996New secretary appointed (2 pages)
9 November 1996Return made up to 30/10/96; full list of members (6 pages)
17 July 1996New secretary appointed (2 pages)
17 July 1996Secretary resigned (1 page)
2 January 1996Full group accounts made up to 31 March 1995 (25 pages)
15 November 1995Return made up to 30/10/95; full list of members (8 pages)
4 August 1995Particulars of mortgage/charge (8 pages)
10 July 1995Director's particulars changed (2 pages)