Company NameRowbaird 2005 Limited
Company StatusDissolved
Company Number05398942
CategoryPrivate Limited Company
Incorporation Date19 March 2005(19 years, 1 month ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael William Ahearn
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2005(3 days after company formation)
Appointment Duration17 years, 1 month (closed 17 May 2022)
RoleComp Analyst
Country of ResidenceEngland
Correspondence Address28 Banstead Road South
Sutton
Surrey
SM2 5LG
Secretary NameMrs Jennifer Jane Ahearn
NationalityBritish
StatusClosed
Appointed22 March 2005(3 days after company formation)
Appointment Duration17 years, 1 month (closed 17 May 2022)
RoleCompany Director
Correspondence Address28 Banstead Road South
Sutton
Surrey
SM2 5LG
Director NameMrs Jennifer Jane Ahearn
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2016(11 years, 1 month after company formation)
Appointment Duration6 years (closed 17 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Banstead Road South
Sutton
Surrey
SM2 5LG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address28 Banstead Road South
Sutton
Surrey
SM2 5LG
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardBelmont
Built Up AreaGreater London

Financials

Year2013
Net Worth£33,367
Cash£51,380
Current Liabilities£26,595

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 July 2020Micro company accounts made up to 31 March 2020 (2 pages)
24 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
20 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 April 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 100
(3 pages)
2 April 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
8 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
1 August 2017Micro company accounts made up to 31 March 2017 (1 page)
1 August 2017Micro company accounts made up to 31 March 2017 (1 page)
30 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 May 2016Appointment of Mrs Jennifer Jane Ahearn as a director on 1 May 2016 (2 pages)
12 May 2016Appointment of Mrs Jennifer Jane Ahearn as a director on 1 May 2016 (2 pages)
27 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 1
(4 pages)
27 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 1
(4 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 1
(4 pages)
22 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 1
(4 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 1
(4 pages)
6 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 1
(4 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
2 April 2010Director's details changed for Mr Michael William Ahearn on 31 March 2010 (2 pages)
2 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
2 April 2010Director's details changed for Mr Michael William Ahearn on 31 March 2010 (2 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 March 2009Return made up to 19/03/09; full list of members (3 pages)
30 March 2009Return made up to 19/03/09; full list of members (3 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 March 2008Return made up to 19/03/08; full list of members (3 pages)
27 March 2008Return made up to 19/03/08; full list of members (3 pages)
28 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
28 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
29 March 2007Return made up to 19/03/07; full list of members (2 pages)
29 March 2007Return made up to 19/03/07; full list of members (2 pages)
13 June 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
13 June 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
3 April 2006Return made up to 19/03/06; full list of members (2 pages)
3 April 2006Return made up to 19/03/06; full list of members (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005Registered office changed on 11/04/05 from: maybrook house, 97 godstone road caterham surrey CR3 6RE (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005Registered office changed on 11/04/05 from: maybrook house, 97 godstone road caterham surrey CR3 6RE (1 page)
11 April 2005New secretary appointed (2 pages)
11 April 2005New secretary appointed (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Secretary resigned (1 page)
19 March 2005Incorporation (9 pages)
19 March 2005Incorporation (9 pages)