L. ROWLAND & COMPANY (WHOLESALE) LIMITED

Register to unlock more data on OkredoRegister

L. ROWLAND & COMPANY (WHOLESALE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02289408

Incorporation date

23/08/1988

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Phoenix Medical Supplies Ltd, Rivington Road Whitehouse, Industrial Estate, Runcorn, Cheshire WA7 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1988)
dot icon02/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2016
First Gazette notice for voluntary strike-off
dot icon09/10/2016
Application to strike the company off the register
dot icon14/09/2015
Restoration by order of the court
dot icon23/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon09/04/2012
First Gazette notice for voluntary strike-off
dot icon02/04/2012
Application to strike the company off the register
dot icon15/02/2012
Statement by directors
dot icon15/02/2012
Statement of capital on 2012-02-16
dot icon15/02/2012
Solvency statement dated 10/02/12
dot icon15/02/2012
Resolutions
dot icon07/02/2012
Accounts for a dormant company made up to 2012-01-31
dot icon13/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon29/03/2011
Accounts for a dormant company made up to 2011-01-31
dot icon07/03/2011
Termination of appointment of David Cole as a director
dot icon09/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon24/05/2010
Resolutions
dot icon09/05/2010
Accounts for a dormant company made up to 2010-01-31
dot icon03/05/2010
Appointment of Mr Paul Jonathan Smith as a director
dot icon25/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon14/09/2009
Return made up to 10/09/09; full list of members
dot icon11/09/2008
Return made up to 10/09/08; full list of members
dot icon03/07/2008
Accounts for a dormant company made up to 2008-01-31
dot icon22/04/2008
Secretary appointed michael peter blakeman
dot icon22/04/2008
Appointment terminated secretary david goult
dot icon13/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon10/09/2007
Return made up to 10/09/07; full list of members
dot icon26/09/2006
Accounts for a dormant company made up to 2006-01-31
dot icon17/09/2006
Return made up to 10/09/06; full list of members
dot icon05/12/2005
Accounts for a dormant company made up to 2005-01-31
dot icon18/10/2005
Return made up to 10/09/05; full list of members
dot icon18/10/2005
Registered office changed on 19/10/05 from: c/o phoenix medical supplies LTD rivington road whitehouse industrial estate runcorn cheshire WA7 3DJ
dot icon30/11/2004
Full accounts made up to 2004-01-31
dot icon16/09/2004
Return made up to 10/09/04; full list of members
dot icon19/09/2003
Return made up to 10/09/03; full list of members
dot icon01/09/2003
Accounts for a dormant company made up to 2003-01-31
dot icon17/10/2002
Return made up to 10/09/02; full list of members
dot icon19/09/2002
Registered office changed on 20/09/02 from: dolydd road wrexham LL13 7TF
dot icon09/08/2002
Auditor's resignation
dot icon04/08/2002
Full accounts made up to 2002-01-31
dot icon10/02/2002
Resolutions
dot icon10/02/2002
Resolutions
dot icon10/02/2002
Resolutions
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon10/10/2001
Return made up to 10/09/01; full list of members
dot icon09/05/2001
Accounting reference date extended from 31/12/01 to 31/01/02
dot icon17/04/2001
New secretary appointed
dot icon05/04/2001
Director resigned
dot icon05/04/2001
Director resigned
dot icon05/04/2001
Director resigned
dot icon05/04/2001
Secretary resigned;director resigned
dot icon27/03/2001
New director appointed
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon14/09/2000
Return made up to 10/09/00; full list of members
dot icon13/07/2000
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon13/09/1999
Return made up to 10/09/99; full list of members
dot icon07/09/1999
New secretary appointed
dot icon07/09/1999
Director resigned
dot icon17/06/1999
Auditor's resignation
dot icon22/04/1999
Full accounts made up to 1998-11-30
dot icon04/03/1999
New director appointed
dot icon16/02/1999
Declaration of satisfaction of mortgage/charge
dot icon16/02/1999
Declaration of satisfaction of mortgage/charge
dot icon16/02/1999
Declaration of satisfaction of mortgage/charge
dot icon20/12/1998
Director resigned
dot icon15/12/1998
Accounting reference date shortened from 31/03/99 to 30/11/98
dot icon28/09/1998
Full accounts made up to 1998-04-04
dot icon28/09/1998
Return made up to 25/09/98; no change of members
dot icon29/09/1997
Full accounts made up to 1997-04-05
dot icon29/09/1997
Return made up to 25/09/97; full list of members
dot icon06/10/1996
Full accounts made up to 1996-03-31
dot icon06/10/1996
Return made up to 01/10/96; no change of members
dot icon24/05/1996
New director appointed
dot icon19/10/1995
Full accounts made up to 1995-04-01
dot icon19/10/1995
Return made up to 06/10/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Return made up to 17/10/94; full list of members
dot icon09/10/1994
Full accounts made up to 1994-04-02
dot icon03/09/1994
Director resigned
dot icon11/10/1993
Full accounts made up to 1993-04-03
dot icon11/10/1993
Return made up to 17/10/93; full list of members
dot icon16/10/1992
Full accounts made up to 1992-04-04
dot icon16/10/1992
Return made up to 17/10/92; no change of members
dot icon08/07/1992
Declaration of satisfaction of mortgage/charge
dot icon02/07/1992
Particulars of mortgage/charge
dot icon24/10/1991
Full accounts made up to 1991-03-31
dot icon24/10/1991
Return made up to 17/10/91; no change of members
dot icon14/05/1991
Particulars of mortgage/charge
dot icon06/11/1990
Full accounts made up to 1990-03-31
dot icon06/11/1990
Return made up to 17/10/90; full list of members
dot icon12/02/1990
Secretary resigned;new secretary appointed
dot icon01/02/1990
Full accounts made up to 1989-03-31
dot icon01/02/1990
Secretary resigned
dot icon01/02/1990
Return made up to 29/01/90; full list of members
dot icon26/12/1989
Particulars of mortgage/charge
dot icon18/12/1989
Particulars of mortgage/charge
dot icon08/06/1989
Particulars of mortgage/charge
dot icon01/03/1989
Wd 16/02/89 ad 15/02/89--------- £ si 998@1=998 £ ic 2/1000
dot icon27/02/1989
Accounting reference date notified as 31/03
dot icon05/01/1989
New director appointed
dot icon05/01/1989
New director appointed
dot icon05/01/1989
New director appointed
dot icon01/11/1988
Resolutions
dot icon01/11/1988
Memorandum and Articles of Association
dot icon06/10/1988
Certificate of change of name
dot icon28/09/1988
Resolutions
dot icon28/09/1988
Secretary resigned;new secretary appointed
dot icon28/09/1988
Director resigned;new director appointed
dot icon28/09/1988
Registered office changed on 29/09/88 from: 2 baches street london N1 6UB
dot icon23/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2012
dot iconLast change occurred
30/01/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/01/2012
dot iconNext account date
30/01/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Paul Jonathan
Director
13/04/2010 - Present
144
Hudson, Kevin Robert
Director
01/04/2001 - Present
112
Cole, Robert Bromfield
Director
17/02/1999 - 01/04/2001
39
Blakeman, Michael Peter
Secretary
11/04/2008 - Present
75
Chubb, Patrick Anthony Kingsford
Director
02/05/1996 - 31/08/1999
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L. ROWLAND & COMPANY (WHOLESALE) LIMITED

L. ROWLAND & COMPANY (WHOLESALE) LIMITED is an(a) Dissolved company incorporated on 23/08/1988 with the registered office located at Phoenix Medical Supplies Ltd, Rivington Road Whitehouse, Industrial Estate, Runcorn, Cheshire WA7 3DJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of L. ROWLAND & COMPANY (WHOLESALE) LIMITED?

toggle

L. ROWLAND & COMPANY (WHOLESALE) LIMITED is currently Dissolved. It was registered on 23/08/1988 and dissolved on 02/01/2017.

Where is L. ROWLAND & COMPANY (WHOLESALE) LIMITED located?

toggle

L. ROWLAND & COMPANY (WHOLESALE) LIMITED is registered at Phoenix Medical Supplies Ltd, Rivington Road Whitehouse, Industrial Estate, Runcorn, Cheshire WA7 3DJ.

What is the latest filing for L. ROWLAND & COMPANY (WHOLESALE) LIMITED?

toggle

The latest filing was on 02/01/2017: Final Gazette dissolved via voluntary strike-off.