ROWDEN REALISATIONS 1 LIMITED

Register to unlock more data on OkredoRegister

ROWDEN REALISATIONS 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05745850

Incorporation date

16/03/2006

Size

Full

Contacts

Registered address

Registered address

Hydrex House, Serbert Way, Portishead, Bristol BS20 7GDCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2006)
dot icon04/06/2013
Final Gazette dissolved via voluntary strike-off
dot icon19/02/2013
First Gazette notice for voluntary strike-off
dot icon08/08/2012
Voluntary strike-off action has been suspended
dot icon03/07/2012
First Gazette notice for voluntary strike-off
dot icon20/06/2012
Application to strike the company off the register
dot icon06/12/2011
Certificate of change of name
dot icon06/12/2011
Change of name notice
dot icon22/11/2011
Termination of appointment of Mark Ewart Aldridge as a director on 2011-11-17
dot icon29/09/2011
Previous accounting period extended from 2010-12-31 to 2011-06-30
dot icon06/05/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon06/05/2011
Director's details changed for Mr Carl Mark D'ammassa on 2011-03-16
dot icon07/10/2010
Appointment of Mr Mark Ewart Aldridge as a director
dot icon06/10/2010
Appointment of Mr Alan James Jordan as a director
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon20/09/2010
Termination of appointment of Andrew Wood as a director
dot icon20/09/2010
Termination of appointment of Andrew Wood as a secretary
dot icon08/09/2010
Termination of appointment of Axelle Strain as a director
dot icon08/09/2010
Termination of appointment of Faisal Al Shoaibi as a director
dot icon08/09/2010
Termination of appointment of Howard Rimerman as a director
dot icon08/09/2010
Termination of appointment of Mark Jenkins as a director
dot icon08/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon19/04/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon19/04/2010
Director's details changed for Mr Howard Stuart Rimerman on 2010-03-16
dot icon16/04/2010
Director's details changed for Mr Carl Mark D'ammassa on 2010-04-01
dot icon16/04/2010
Director's details changed for Mr Mark David Jenkins on 2010-03-16
dot icon16/04/2010
Director's details changed for Faisal Al Shoaibi on 2010-03-16
dot icon25/02/2010
Termination of appointment of Andrew Simcox as a director
dot icon25/02/2010
Appointment of Mr Carl Mark D'ammassa as a director
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon05/05/2009
Return made up to 16/03/09; full list of members
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon04/04/2008
Return made up to 16/03/08; full list of members
dot icon04/04/2008
Director's Change of Particulars / howard rimerman / 16/03/2008 / Nationality was: american, now: british; Title was: , now: mr; HouseName/Number was: , now: 167; Street was: 167 east 67TH street, now: east 67TH street
dot icon03/04/2008
Director and Secretary's Change of Particulars / andrew wood / 16/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 5; Street was: 5 shaplands road, now: shaplands; Region was: , now: avon; Country was: , now: united kingdom
dot icon03/04/2008
Director's Change of Particulars / andrew simcox / 16/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 53; Street was: 53 ashley drive south, now: ashley drive south; Country was: , now: united kingdom; Occupation was: company director, now: managing director
dot icon03/04/2008
Director's Change of Particulars / axelle strain / 16/03/2008 / HouseName/Number was: , now: 32; Street was: 32 egerton gardens, now: egerton gardens; Country was: , now: united kingdom
dot icon03/04/2008
Director's Change of Particulars / mark jenkins / 16/03/2008 / Title was: , now: mr
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon24/09/2007
Resolutions
dot icon27/03/2007
Location of debenture register
dot icon27/03/2007
Location of register of members
dot icon26/03/2007
Return made up to 16/03/07; full list of members
dot icon26/03/2007
Registered office changed on 26/03/07 from: hydrex house serbert way portishead north somerset BS20 7GD
dot icon19/10/2006
Resolutions
dot icon19/10/2006
Resolutions
dot icon26/07/2006
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon04/07/2006
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon19/06/2006
New director appointed
dot icon08/06/2006
New secretary appointed;new director appointed
dot icon25/04/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon20/04/2006
Registered office changed on 20/04/06 from: hydrex house, serbert way portishead north somerset BS20 7GD
dot icon13/04/2006
Secretary resigned
dot icon13/04/2006
Ad 21/03/06--------- £ si 99@1=99 £ ic 1/100
dot icon13/04/2006
Resolutions
dot icon31/03/2006
Resolutions
dot icon23/03/2006
Particulars of mortgage/charge
dot icon16/03/2006
Secretary resigned
dot icon16/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Al Shoaibi, Faisal
Director
16/03/2006 - 23/08/2010
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/03/2006 - 16/03/2006
99600
Jordan, Alan James
Director
21/09/2010 - Present
58
Wood, Andrew Simon
Director
20/03/2006 - 06/09/2010
37
Strain, Axelle Marie
Director
16/03/2006 - 23/08/2010
8

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 ROWDEN REALISATIONS 1 LIMITED

ROWDEN REALISATIONS 1 LIMITED is an(a) Dissolved company incorporated on 16/03/2006 with the registered office located at Hydrex House, Serbert Way, Portishead, Bristol BS20 7GD. There are currently 2 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 ROWDEN REALISATIONS 1 LIMITED?

toggle

ROWDEN REALISATIONS 1 LIMITED is currently Dissolved. It was registered on 16/03/2006 and dissolved on 04/06/2013.

Where is ROWDEN REALISATIONS 1 LIMITED located?

toggle

ROWDEN REALISATIONS 1 LIMITED is registered at Hydrex House, Serbert Way, Portishead, Bristol BS20 7GD.

What does ROWDEN REALISATIONS 1 LIMITED do?

toggle

ROWDEN REALISATIONS 1 LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for ROWDEN REALISATIONS 1 LIMITED?

toggle

The latest filing was on 04/06/2013: Final Gazette dissolved via voluntary strike-off.