Company NameRowley Contracting 1 Limited
Company StatusDissolved
Company Number04052498
CategoryPrivate Limited Company
Incorporation Date14 August 2000(23 years, 8 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)
Previous NameTrading Sub 10 Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Angela Irene Andrews
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2001(5 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 27 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount
Cray Road
Crockenhill
Kent
BR8 8LP
Director NameMr Norman Frederick Andrews
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2001(5 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 27 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount Cray Road
Crockenhill
Kent
BR8 8LP
Secretary NameMrs Angela Irene Andrews
NationalityBritish
StatusClosed
Appointed25 January 2006(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 27 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount
Cray Road
Crockenhill
Kent
BR8 8LP
Director NameDion Joseph Petri
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address65 Malthouse Lane
Earlswood
Solihull
West Midlands
B94 5RZ
Secretary NameCapital Ventures Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence AddressWhittington Hall
Whittington Road
Worcester
WR5 2ZX
Secretary NameThe Whittington Partnership Llp (Corporation)
StatusResigned
Appointed01 November 2002(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 January 2006)
Correspondence AddressWhittington Hall
Whittington Road
Worcester
Worcestershire
WR5 2ZX

Location

Registered AddressThe Mount
Cray Road
Crockenhill
Kent
BR8 8LP
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishCrockenhill
WardCrockenhill and Well Hill
Built Up AreaSwanley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
2 October 2006Application for striking-off (1 page)
5 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
10 February 2006Registered office changed on 10/02/06 from: whittington hall whittington road worcester worcestershire WR5 2ZX (1 page)
10 February 2006New secretary appointed (2 pages)
10 February 2006Secretary resigned (1 page)
9 September 2005Return made up to 14/08/05; full list of members (2 pages)
26 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
16 September 2004Return made up to 14/08/04; full list of members (5 pages)
7 June 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
17 September 2003Return made up to 14/08/03; full list of members (5 pages)
1 August 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
13 December 2002Secretary resigned (1 page)
13 December 2002New secretary appointed (2 pages)
13 September 2002Return made up to 14/08/02; full list of members (7 pages)
19 June 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
12 September 2001Return made up to 14/08/01; full list of members (6 pages)
28 February 2001Accounting reference date extended from 31/08/01 to 31/01/02 (1 page)
9 February 2001New director appointed (3 pages)
9 February 2001Director resigned (1 page)
9 February 2001New director appointed (2 pages)