ROWANGLEN LIMITED

Register to unlock more data on OkredoRegister

ROWANGLEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00520419

Incorporation date

08/06/1953

Size

Dormant

Contacts

Registered address

Registered address

Millbank Tower, 21-24 Millbank, London, England SW1P 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1986)
dot icon05/03/2013
Final Gazette dissolved via voluntary strike-off
dot icon20/11/2012
First Gazette notice for voluntary strike-off
dot icon09/11/2012
Application to strike the company off the register
dot icon04/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/09/2012
Termination of appointment of Robert Ian Renton as a director on 2012-08-31
dot icon23/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon13/06/2012
Registered office address changed from 408 Strand London WC2R 0NE on 2012-06-13
dot icon13/06/2012
Termination of appointment of Robert Mercer as a secretary on 2012-05-30
dot icon13/06/2012
Appointment of Ms Megan Joy Langridge as a secretary on 2012-05-30
dot icon12/06/2012
Appointment of Mr Anthony Brian Kelly as a director on 2012-05-30
dot icon20/04/2012
Appointment of Mr Stephane Abraham Joseph Nahum as a director on 2012-03-30
dot icon20/04/2012
Appointment of Mr Patrick Colin Odriscoll as a director on 2012-03-30
dot icon10/04/2012
Termination of appointment of Mark Elliott as a director on 2012-03-30
dot icon05/04/2012
Termination of appointment of Mark Elliott as a director on 2012-03-30
dot icon10/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon02/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/09/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon08/09/2010
Secretary's details changed for Robert Mercer on 2010-08-01
dot icon08/09/2010
Director's details changed for Mark Jonathan Elliott on 2010-08-01
dot icon08/09/2010
Director's details changed for Mr Robert Ian Renton on 2010-08-01
dot icon18/08/2009
Return made up to 08/08/09; full list of members
dot icon17/08/2009
Director's Change of Particulars / robert renton / 01/12/2006 / Title was: , now: mr; HouseName/Number was: , now: the old vicarage; Street was: whitnal barn, now: tar road; Area was: whitnal, now: ; Post Town was: whitchurch, now: stanton harcourt; Region was: hampshire, now: oxfordshire; Post Code was: RG28 7QP, now: OX29 5AQ
dot icon21/05/2009
Accounts made up to 2008-12-31
dot icon06/10/2008
Secretary appointed robert mercer
dot icon06/10/2008
Appointment Terminated Secretary william parker
dot icon03/10/2008
Registered office changed on 03/10/2008 from dunstall park gorsebrook road wolverhampton WV6 0PE
dot icon11/09/2008
Return made up to 08/08/08; no change of members
dot icon11/09/2008
Secretary's Change of Particulars / william parker / 22/08/2008 /
dot icon04/09/2008
Secretary's Change of Particulars / william parker / 22/08/2008 / HouseName/Number was: , now: 16; Street was: 5 coppice road, now: aston court mews; Area was: finchfield, now: ; Post Town was: wolverhampton, now: shifnal; Region was: west midlands, now: shropshire; Post Code was: WV3 8BJ, now: TF11 8TP
dot icon11/08/2008
Accounts made up to 2007-12-31
dot icon17/08/2007
Return made up to 08/08/07; full list of members
dot icon02/08/2007
Accounts made up to 2006-12-31
dot icon19/07/2007
Auditor's resignation
dot icon11/09/2006
Director's particulars changed
dot icon05/09/2006
Accounts made up to 2005-12-31
dot icon22/08/2006
Return made up to 08/08/06; full list of members
dot icon02/05/2006
Director resigned
dot icon08/11/2005
Accounts made up to 2004-12-31
dot icon24/10/2005
Director resigned
dot icon21/10/2005
New director appointed
dot icon19/08/2005
Return made up to 08/08/05; full list of members
dot icon18/10/2004
Accounts made up to 2003-12-31
dot icon16/08/2004
Return made up to 08/08/04; full list of members
dot icon09/01/2004
Auditor's resignation
dot icon20/09/2003
Accounts made up to 2002-12-31
dot icon20/08/2003
Return made up to 08/08/03; full list of members
dot icon23/09/2002
Accounts made up to 2001-12-31
dot icon18/08/2002
Return made up to 08/08/02; full list of members
dot icon10/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon28/11/2001
Director resigned
dot icon28/11/2001
Director resigned
dot icon31/10/2001
Accounts made up to 2000-12-31
dot icon14/08/2001
Return made up to 08/08/01; full list of members
dot icon30/05/2001
Director resigned
dot icon25/01/2001
Full accounts made up to 2000-03-31
dot icon18/10/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon11/08/2000
Return made up to 08/08/00; full list of members
dot icon11/08/2000
Director's particulars changed
dot icon18/08/1999
Return made up to 08/08/99; full list of members
dot icon06/08/1999
New director appointed
dot icon06/08/1999
New director appointed
dot icon06/08/1999
New director appointed
dot icon06/08/1999
Director resigned
dot icon06/08/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon21/05/1999
Full accounts made up to 1998-12-31
dot icon12/10/1998
Full accounts made up to 1997-12-31
dot icon07/08/1998
Return made up to 08/08/98; no change of members
dot icon19/09/1997
Full accounts made up to 1996-12-31
dot icon15/08/1997
Return made up to 08/08/97; no change of members
dot icon27/02/1997
Director's particulars changed
dot icon19/08/1996
Return made up to 08/08/96; full list of members
dot icon10/07/1996
Full accounts made up to 1995-12-31
dot icon01/11/1995
Return made up to 08/08/95; no change of members
dot icon01/11/1995
Location of register of members address changed
dot icon01/11/1995
Location of debenture register address changed
dot icon01/11/1995
Director's particulars changed
dot icon14/09/1995
Full accounts made up to 1994-12-31
dot icon23/05/1995
Registered office changed on 23/05/95 from: the racecourse rolleston newark nottinghamshire NG25 0TS
dot icon23/05/1995
Secretary resigned;new secretary appointed
dot icon23/05/1995
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Return made up to 08/08/94; no change of members
dot icon15/08/1994
Director's particulars changed
dot icon15/06/1994
Full accounts made up to 1993-12-31
dot icon16/05/1994
Return made up to 08/08/93; full list of members
dot icon06/05/1994
Registered office changed on 06/05/94 from: north lane sandgate folkestone kent CT20 3AS
dot icon20/02/1994
Auditor's resignation
dot icon20/09/1993
Full accounts made up to 1992-12-31
dot icon14/09/1993
New director appointed
dot icon11/06/1993
Director resigned
dot icon13/08/1992
Secretary resigned;new secretary appointed
dot icon13/08/1992
Return made up to 08/08/92; no change of members
dot icon13/08/1992
Secretary resigned
dot icon05/08/1992
Full accounts made up to 1991-12-31
dot icon05/03/1992
Resolutions
dot icon22/02/1992
Declaration of satisfaction of mortgage/charge
dot icon22/02/1992
Declaration of satisfaction of mortgage/charge
dot icon22/02/1992
Declaration of satisfaction of mortgage/charge
dot icon03/02/1992
Particulars of mortgage/charge
dot icon08/11/1991
Full accounts made up to 1990-12-31
dot icon11/09/1991
Return made up to 08/08/91; no change of members
dot icon13/08/1991
New secretary appointed;new director appointed
dot icon20/06/1991
Particulars of mortgage/charge
dot icon21/12/1990
Declaration of satisfaction of mortgage/charge
dot icon27/09/1990
Return made up to 08/08/90; full list of members
dot icon18/09/1990
Full accounts made up to 1989-12-31
dot icon15/06/1990
Registered office changed on 15/06/90 from: the racecourse rolleston nr newark notts NG25 0TS
dot icon15/06/1990
Secretary resigned;new secretary appointed;director resigned
dot icon21/05/1990
Return made up to 31/12/89; full list of members
dot icon05/10/1989
Particulars of mortgage/charge
dot icon06/09/1989
Registered office changed on 06/09/89 from: north lane sandgate folkestone kent CT20 3AS
dot icon09/08/1989
Full accounts made up to 1988-12-31
dot icon06/07/1989
Return made up to 31/12/88; full list of members
dot icon14/03/1989
Full group accounts made up to 1987-12-31
dot icon11/01/1989
Declaration of satisfaction of mortgage/charge
dot icon07/10/1988
Registered office changed on 07/10/88 from: lingfield park racecourse lingfield surrey
dot icon25/11/1987
Nc inc already adjusted
dot icon25/11/1987
Resolutions
dot icon24/11/1987
Return made up to 26/10/87; full list of members
dot icon22/09/1987
Full group accounts made up to 1986-12-31
dot icon07/09/1987
Director resigned;new director appointed
dot icon27/04/1987
Return made up to 31/12/86; full list of members
dot icon03/09/1986
Director resigned
dot icon04/08/1986
Return made up to 31/10/85; full list of members
dot icon04/08/1986
Return made up to 31/12/84; full list of members
dot icon17/06/1986
Group of companies' accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, William Albert
Secretary
01/05/1995 - 30/09/2008
11
Mercer, Robert
Secretary
01/10/2008 - 30/05/2012
18
Taylor, Edward Charles
Director
01/11/2001 - 30/03/2006
11
Renton, Robert Ian
Director
01/11/2001 - 31/08/2012
43
Pope, Martin Edward
Director
26/07/1999 - 31/10/2001
27

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 ROWANGLEN LIMITED

ROWANGLEN LIMITED is an(a) Dissolved company incorporated on 08/06/1953 with the registered office located at Millbank Tower, 21-24 Millbank, London, England SW1P 4QP. There are currently 4 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 ROWANGLEN LIMITED?

toggle

ROWANGLEN LIMITED is currently Dissolved. It was registered on 08/06/1953 and dissolved on 05/03/2013.

Where is ROWANGLEN LIMITED located?

toggle

ROWANGLEN LIMITED is registered at Millbank Tower, 21-24 Millbank, London, England SW1P 4QP.

What does ROWANGLEN LIMITED do?

toggle

ROWANGLEN LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ROWANGLEN LIMITED?

toggle

The latest filing was on 05/03/2013: Final Gazette dissolved via voluntary strike-off.