Company NameRowbarge Trading Limited
DirectorsGeorge Thomas Weaver and Robert John Page
Company StatusDissolved
Company Number02134344
CategoryPrivate Limited Company
Incorporation Date22 May 1987(36 years, 11 months ago)

Directors

Director NameMr George Thomas Weaver
Date of BirthNovember 1924 (Born 99 years ago)
NationalityEnglish
StatusCurrent
Appointed20 March 1991(3 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleRetired
Correspondence Address183 Farnaby Road
Bromley
Kent
BR2 0BA
Secretary NameMr George Thomas Weaver
NationalityEnglish
StatusCurrent
Appointed20 March 1991(3 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address183 Farnaby Road
Bromley
Kent
BR2 0BA
Director NameMr Robert John Page
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1992(5 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleShop Manager
Correspondence Address46-48 Warwick Way
London
SW1V 1RY
Director NameMr Cyril Fry
Date of BirthApril 1916 (Born 108 years ago)
NationalityEnglish
StatusResigned
Appointed20 March 1991(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 December 1992)
RoleRetired
Correspondence Address103 Norwood Road
London
SE24 9AE

Location

Registered AddressCasson Beckman & Partners
3 Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1992 (31 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

14 September 2000Dissolved (1 page)
14 June 2000Liquidators statement of receipts and payments (5 pages)
14 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
14 June 2000Appointment of a voluntary liquidator (2 pages)
14 June 2000O/C replacement of liquidator (7 pages)
5 April 2000Liquidators statement of receipts and payments (5 pages)
15 October 1999Liquidators statement of receipts and payments (5 pages)
1 October 1999Registered office changed on 01/10/99 from: casson beckman & partners hobson house 155 gower street london WC1E 6BJ (1 page)
14 May 1999Liquidators statement of receipts and payments (5 pages)
6 October 1998Liquidators statement of receipts and payments (5 pages)
3 June 1998Liquidators statement of receipts and payments (5 pages)
3 June 1998Liquidators statement of receipts and payments (5 pages)
3 June 1998Liquidators statement of receipts and payments (5 pages)
3 June 1998Liquidators statement of receipts and payments (5 pages)
3 June 1998Liquidators statement of receipts and payments (5 pages)
7 August 1997Notice of ceasing to act as a voluntary liquidator (1 page)
5 August 1997Appointment of a voluntary liquidator (17 pages)
31 July 1997Registered office changed on 31/07/97 from: cambridge house 6-10 cambridge terrace regents park london NW1 4JW (1 page)
22 March 1996Liquidators statement of receipts and payments (5 pages)
19 October 1995Liquidators statement of receipts and payments (6 pages)
3 April 1995Liquidators statement of receipts and payments (6 pages)