ROWEDL LIMITED

Register to unlock more data on OkredoRegister

ROWEDL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02488608

Incorporation date

02/04/1990

Size

Dormant

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1990)
dot icon25/08/2016
Final Gazette dissolved following liquidation
dot icon25/05/2016
Return of final meeting in a members' voluntary winding up
dot icon10/06/2015
Registered office address changed from PO Box 1 Edmundson House Tatton Street Knutsford Cheshire WA16 6AY to No 1 Dorset Street Southampton Hampshire SO15 2DP on 2015-06-11
dot icon08/06/2015
Declaration of solvency
dot icon08/06/2015
Appointment of a voluntary liquidator
dot icon08/06/2015
Resolutions
dot icon15/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon16/03/2015
Certificate of change of name
dot icon03/03/2015
Termination of appointment of Philip Graham Elsegood as a director on 2015-02-25
dot icon29/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon18/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon27/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon10/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon07/06/2011
Accounts made up to 2010-12-31
dot icon06/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon22/02/2010
Director's details changed for Philip Graham Elsegood on 2010-02-16
dot icon22/02/2010
Director's details changed for Douglas Talbot Mcnair on 2010-02-19
dot icon31/01/2010
Secretary's details changed for Philip Graham Elsegood on 2010-01-22
dot icon31/01/2010
Director's details changed for Roger David Goddard on 2010-01-22
dot icon07/10/2009
Appointment of Philip Graham Elsegood as a director
dot icon28/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/06/2009
Accounting reference date shortened from 30/06/2009 to 31/12/2008
dot icon27/04/2009
Accounts for a small company made up to 2008-06-30
dot icon21/04/2009
Return made up to 20/03/09; full list of members
dot icon05/11/2008
Return made up to 20/03/08; full list of members
dot icon14/04/2008
Registered office changed on 15/04/2008 from units 11-12 etruria trading estate etruria way basford stoke-on-trent staffs ST46JQ
dot icon14/04/2008
Appointment terminated director andrew tuff
dot icon14/04/2008
Appointment terminated director david rowley
dot icon14/04/2008
Appointment terminated director and secretary andrew ruscoe
dot icon14/04/2008
Secretary appointed philip graham elsegood
dot icon14/04/2008
Director appointed roger david goddard
dot icon14/04/2008
Director appointed douglas talbot mcnair
dot icon24/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon03/08/2007
Particulars of mortgage/charge
dot icon08/05/2007
Secretary resigned
dot icon08/05/2007
New secretary appointed;new director appointed
dot icon08/05/2007
New director appointed
dot icon19/04/2007
Return made up to 20/03/07; full list of members
dot icon05/02/2007
Director resigned
dot icon24/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon28/03/2006
Return made up to 20/03/06; full list of members
dot icon07/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon30/03/2005
Return made up to 20/03/05; full list of members
dot icon15/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon31/03/2004
Return made up to 20/03/04; full list of members
dot icon22/09/2003
Director resigned
dot icon16/09/2003
Accounts for a small company made up to 2003-06-30
dot icon08/05/2003
New secretary appointed
dot icon08/05/2003
Secretary resigned
dot icon26/03/2003
Return made up to 20/03/03; full list of members
dot icon19/02/2003
Ad 14/02/03--------- £ si 30@1=30 £ ic 5000/5030
dot icon19/02/2003
Nc inc already adjusted 14/02/03
dot icon19/02/2003
Resolutions
dot icon19/02/2003
Resolutions
dot icon19/02/2003
Resolutions
dot icon19/02/2003
Resolutions
dot icon19/02/2003
Secretary's particulars changed
dot icon05/09/2002
Accounts for a small company made up to 2002-06-30
dot icon03/04/2002
Return made up to 20/03/02; full list of members
dot icon07/09/2001
Declaration of satisfaction of mortgage/charge
dot icon22/08/2001
Accounts for a small company made up to 2001-06-30
dot icon03/04/2001
Return made up to 20/03/01; full list of members
dot icon11/09/2000
Accounts for a small company made up to 2000-06-30
dot icon02/04/2000
Return made up to 20/03/00; full list of members
dot icon20/09/1999
Accounts for a small company made up to 1999-06-30
dot icon29/03/1999
Return made up to 20/03/99; full list of members
dot icon07/10/1998
Accounts for a small company made up to 1998-06-30
dot icon15/09/1998
New director appointed
dot icon10/09/1998
New director appointed
dot icon10/09/1998
New secretary appointed
dot icon10/09/1998
Secretary resigned
dot icon16/03/1998
Return made up to 20/03/98; no change of members
dot icon07/09/1997
Accounts for a small company made up to 1997-06-30
dot icon20/04/1997
Return made up to 20/03/97; no change of members
dot icon23/09/1996
Accounts for a small company made up to 1996-06-30
dot icon22/05/1996
Return made up to 20/03/96; full list of members
dot icon11/09/1995
Accounts for a small company made up to 1995-06-30
dot icon28/04/1995
Declaration of satisfaction of mortgage/charge
dot icon18/04/1995
Secretary resigned;new secretary appointed
dot icon18/04/1995
Return made up to 20/03/95; no change of members
dot icon28/03/1995
Accounts for a small company made up to 1994-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Particulars of mortgage/charge
dot icon05/06/1994
Secretary resigned;new secretary appointed
dot icon29/03/1994
Return made up to 20/03/94; no change of members
dot icon03/10/1993
Accounts for a small company made up to 1993-06-30
dot icon20/04/1993
Return made up to 20/03/93; full list of members
dot icon24/09/1992
Accounts for a small company made up to 1992-06-30
dot icon07/04/1992
Return made up to 20/03/92; no change of members
dot icon19/08/1991
Accounts for a small company made up to 1991-06-30
dot icon16/06/1991
Return made up to 01/04/91; full list of members
dot icon05/06/1990
Accounting reference date notified as 30/06
dot icon23/05/1990
Particulars of mortgage/charge
dot icon20/05/1990
Registered office changed on 21/05/90 from: 50 cheadle road tean stoke on trent staffordshire ST10 4DN
dot icon30/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/04/1990
Registered office changed on 01/05/90 from: 110 whitchurch rd cardiff CF4 3LY
dot icon02/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goddard, Roger David
Director
31/03/2008 - Present
85
Elsegood, Philip Graham
Secretary
31/03/2008 - Present
20
Tuff, Andrew
Director
18/04/2007 - 31/03/2008
-
Mayer, David Anthony
Secretary
10/05/1994 - 06/04/1995
2
Brough, Robert Kenneth
Secretary
29/04/2003 - 18/04/2007
-

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 ROWEDL LIMITED

ROWEDL LIMITED is an(a) Dissolved company incorporated on 02/04/1990 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. 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 ROWEDL LIMITED?

toggle

ROWEDL LIMITED is currently Dissolved. It was registered on 02/04/1990 and dissolved on 25/08/2016.

Where is ROWEDL LIMITED located?

toggle

ROWEDL LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does ROWEDL LIMITED do?

toggle

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

What is the latest filing for ROWEDL LIMITED?

toggle

The latest filing was on 25/08/2016: Final Gazette dissolved following liquidation.