Company NamePaul D Rothwell & Associates Limited
Company StatusDissolved
Company Number04769329
CategoryPrivate Limited Company
Incorporation Date19 May 2003(20 years, 11 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Adam Ceri Evans
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2020(16 years, 10 months after company formation)
Appointment Duration8 months, 1 week (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Eaton Gate
London
SW1W 9BJ
Director NameMr Paul Dennis Rothwell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(2 days after company formation)
Appointment Duration16 years, 9 months (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northchurch Road
London
N1 4EE
Secretary NameJill Rothwell
NationalityBritish
StatusResigned
Appointed21 May 2003(2 days after company formation)
Appointment Duration2 years, 11 months (resigned 09 May 2006)
RoleCompany Director
Correspondence Address55 Northchurch Road
London
N1 4EE
Secretary NameLinda Mary Haley
NationalityBritish
StatusResigned
Appointed09 May 2006(2 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 10 March 2020)
RoleCompany Director
Correspondence Address94 North End
Meldreth
Royston
Hertfordshire
SG8 6NT
Director NameMrs Jill Rothwell
Date of BirthJuly 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed12 November 2012(9 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hamilton Place
London
W1J 7DA
Director NameNWL Nominees Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY
Secretary NameNWL Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY

Location

Registered Address2 Eaton Gate
London
SW1W 9BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£24,737
Cash£13,422
Current Liabilities£95,301

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2020First Gazette notice for voluntary strike-off (1 page)
19 August 2020Application to strike the company off the register (1 page)
5 August 2020Notification of Adam Ceri Evans as a person with significant control on 10 March 2020 (2 pages)
4 June 2020Registered office address changed from 11 Hamilton Place London W1J 7DA to 2 Eaton Gate London SW1W 9BJ on 4 June 2020 (1 page)
4 June 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
4 June 2020Cessation of Paul Dennis Rothwell as a person with significant control on 10 March 2020 (1 page)
4 June 2020Director's details changed for Mr Adam Ceri Evans on 10 March 2020 (2 pages)
3 June 2020Appointment of Mr Adam Ceri Evans as a director on 10 March 2020 (2 pages)
3 June 2020Termination of appointment of Linda Mary Haley as a secretary on 10 March 2020 (1 page)
3 June 2020Termination of appointment of Paul Dennis Rothwell as a director on 10 March 2020 (1 page)
3 June 2020Termination of appointment of Jill Rothwell as a director on 10 March 2020 (1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
23 January 2017Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
23 January 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
23 January 2017Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
23 January 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
7 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
3 March 2015Secretary's details changed for Linda Mary Haley on 1 September 2014 (1 page)
3 March 2015Secretary's details changed for Linda Mary Haley on 1 September 2014 (1 page)
3 March 2015Secretary's details changed for Linda Mary Haley on 1 September 2014 (1 page)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 November 2012Appointment of Mrs Jill Rothwell as a director (2 pages)
15 November 2012Appointment of Mrs Jill Rothwell as a director (2 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 May 2010Director's details changed for Paul Dennis Rothwell on 18 May 2010 (2 pages)
24 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Paul Dennis Rothwell on 18 May 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 May 2009Return made up to 19/05/09; full list of members (3 pages)
28 May 2009Return made up to 19/05/09; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 June 2008Return made up to 19/05/08; no change of members (6 pages)
25 June 2008Return made up to 19/05/08; no change of members (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 June 2007Return made up to 19/05/07; no change of members (6 pages)
18 June 2007Return made up to 19/05/07; no change of members (6 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 June 2006Return made up to 19/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 June 2006Return made up to 19/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006New secretary appointed (2 pages)
30 May 2006New secretary appointed (2 pages)
24 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
24 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
17 January 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
17 January 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
17 June 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
17 June 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
27 May 2005Return made up to 19/05/05; full list of members (6 pages)
27 May 2005Return made up to 19/05/05; full list of members (6 pages)
8 June 2004Return made up to 19/05/04; full list of members (6 pages)
8 June 2004Return made up to 19/05/04; full list of members (6 pages)
12 February 2004Registered office changed on 12/02/04 from: 55 northchurch road london N1 4EE (1 page)
12 February 2004Registered office changed on 12/02/04 from: 55 northchurch road london N1 4EE (1 page)
2 June 2003New director appointed (2 pages)
2 June 2003New secretary appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New secretary appointed (2 pages)
27 May 2003Director resigned (1 page)
27 May 2003Secretary resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Secretary resigned (1 page)
27 May 2003Registered office changed on 27/05/03 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page)
27 May 2003Registered office changed on 27/05/03 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page)
19 May 2003Incorporation (9 pages)
19 May 2003Incorporation (9 pages)