Company NameROY Rowlands Limited
Company StatusDissolved
Company Number04141627
CategoryPrivate Limited Company
Incorporation Date16 January 2001(23 years, 3 months ago)
Dissolution Date10 September 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameRoy Rowland
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2001(same day as company formation)
RoleBuilding Trade
Correspondence Address53 Ellis Peters Drive
Aqueduct
Telford
Shropshire
TF3 1AW
Secretary NameJackie Rowland
NationalityBritish
StatusClosed
Appointed16 January 2001(same day as company formation)
RoleSecretary
Correspondence Address53 Ellis Peters Drive
Aqueduct
Telford
Shropshire
TF3 1AW
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressB N Jackson Norton
Igrays Inn Square Grays Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 September 2010Final Gazette dissolved following liquidation (1 page)
10 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
14 May 2010Liquidators' statement of receipts and payments to 17 April 2010 (5 pages)
14 May 2010Liquidators statement of receipts and payments to 17 April 2010 (5 pages)
5 November 2009Liquidators statement of receipts and payments to 17 October 2009 (5 pages)
5 November 2009Liquidators' statement of receipts and payments to 17 October 2009 (5 pages)
16 May 2009Liquidators statement of receipts and payments to 17 April 2009 (5 pages)
16 May 2009Liquidators' statement of receipts and payments to 17 April 2009 (5 pages)
3 November 2008Liquidators' statement of receipts and payments to 17 October 2008 (5 pages)
3 November 2008Liquidators statement of receipts and payments to 17 October 2008 (5 pages)
1 May 2008Liquidators statement of receipts and payments to 17 October 2008 (5 pages)
1 May 2008Liquidators' statement of receipts and payments to 17 October 2008 (5 pages)
23 November 2007Registered office changed on 23/11/07 from: bn jackson norton peter house oxford street manchester M1 5AN (1 page)
23 November 2007Registered office changed on 23/11/07 from: bn jackson norton peter house oxford street manchester M1 5AN (1 page)
9 November 2007Liquidators statement of receipts and payments (5 pages)
9 November 2007Liquidators' statement of receipts and payments (5 pages)
8 May 2007Liquidators' statement of receipts and payments (5 pages)
8 May 2007Liquidators statement of receipts and payments (5 pages)
31 October 2006Liquidators' statement of receipts and payments (5 pages)
31 October 2006Liquidators statement of receipts and payments (5 pages)
12 May 2006Liquidators statement of receipts and payments (5 pages)
12 May 2006Liquidators' statement of receipts and payments (5 pages)
1 November 2005Registered office changed on 01/11/05 from: bn jackson norton 40 princess street manchester M1 6DE (1 page)
1 November 2005Registered office changed on 01/11/05 from: bn jackson norton 40 princess street manchester M1 6DE (1 page)
27 October 2005Liquidators' statement of receipts and payments (5 pages)
27 October 2005Liquidators statement of receipts and payments (5 pages)
11 May 2005Liquidators statement of receipts and payments (5 pages)
11 May 2005Liquidators' statement of receipts and payments (5 pages)
22 April 2005Registered office changed on 22/04/05 from: offices b n jackson norton the old grammar school gardens shrewsbury shropshire SY1 2AJ (1 page)
22 April 2005Registered office changed on 22/04/05 from: offices b n jackson norton the old grammar school gardens shrewsbury shropshire SY1 2AJ (1 page)
22 December 2004O/C - replacement of liquidator (11 pages)
22 December 2004Notice of ceasing to act as a voluntary liquidator (1 page)
22 December 2004Appointment of a voluntary liquidator (1 page)
22 December 2004Notice of ceasing to act as a voluntary liquidator (1 page)
22 December 2004O/C - replacement of liquidator (11 pages)
22 December 2004Appointment of a voluntary liquidator (1 page)
2 November 2004Liquidators' statement of receipts and payments (5 pages)
2 November 2004Liquidators statement of receipts and payments (5 pages)
7 May 2004Liquidators' statement of receipts and payments (5 pages)
7 May 2004Liquidators statement of receipts and payments (5 pages)
19 November 2003Liquidators' statement of receipts and payments (5 pages)
19 November 2003Liquidators statement of receipts and payments (5 pages)
29 October 2002Statement of affairs (7 pages)
29 October 2002Statement of affairs (7 pages)
22 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2002Appointment of a voluntary liquidator (1 page)
22 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2002Appointment of a voluntary liquidator (1 page)
8 October 2002Registered office changed on 08/10/02 from: 27A paddock mount dawley telford TF4 3PR (1 page)
8 October 2002Registered office changed on 08/10/02 from: 27A paddock mount dawley telford TF4 3PR (1 page)
28 March 2002Return made up to 16/01/02; full list of members (6 pages)
28 March 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/03/02
(6 pages)
8 January 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
8 January 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
9 April 2001Registered office changed on 09/04/01 from: 6 ferriday close madeley telford shropshire TF7 5TG (1 page)
9 April 2001Registered office changed on 09/04/01 from: 6 ferriday close madeley telford shropshire TF7 5TG (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001Registered office changed on 09/02/01 from: 229 nether street london N3 1NT (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001New secretary appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001Registered office changed on 09/02/01 from: 229 nether street london N3 1NT (1 page)
16 January 2001Incorporation (12 pages)