ROWLANDS FIELD CUNNINGHAM LLP

Register to unlock more data on OkredoRegister

ROWLANDS FIELD CUNNINGHAM LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC314240

Incorporation date

20/07/2005

Size

Full

Classification

-

Contacts

Registered address

Registered address

The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2005)
dot icon23/10/2020
Final Gazette dissolved following liquidation
dot icon23/10/2019
Deferment of dissolution (voluntary)
dot icon15/10/2018
Deferment of dissolution (voluntary)
dot icon25/07/2018
Return of final meeting in a creditors' voluntary winding up
dot icon09/08/2017
Liquidators' statement of receipts and payments to 2017-05-14
dot icon19/07/2016
Liquidators' statement of receipts and payments to 2016-05-14
dot icon20/07/2015
Liquidators' statement of receipts and payments to 2015-05-14
dot icon22/07/2014
Liquidators' statement of receipts and payments to 2014-05-14
dot icon15/05/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/12/2012
Administrator's progress report to 2012-12-17
dot icon28/12/2012
Notice of extension of period of Administration
dot icon24/07/2012
Administrator's progress report to 2012-06-21
dot icon06/03/2012
Statement of affairs with form 2.14B/2.15B
dot icon09/02/2012
Notice of deemed approval of proposals
dot icon18/01/2012
Statement of administrator's proposal
dot icon16/01/2012
Appointment of an administrator
dot icon13/01/2012
Registered office address changed from 3 York Street Manchester M2 2RW on 2012-01-13
dot icon12/09/2011
Annual return made up to 2011-08-06
dot icon09/09/2011
Member's details changed for Sheila Maria Costello on 2011-09-09
dot icon09/09/2011
Member's details changed for Amanda Jane Rowlands on 2011-09-09
dot icon09/09/2011
Termination of appointment of Victoria Garner as a member
dot icon09/09/2011
Termination of appointment of Simon Hughes as a member
dot icon23/05/2011
Full accounts made up to 2010-04-30
dot icon05/04/2011
Termination of appointment of Roy Gilbert as a member
dot icon11/01/2011
Termination of appointment of Natalie Croston as a member
dot icon11/11/2010
Appointment of Victoria Louise Garner as a member
dot icon11/11/2010
Appointment of Anthony Richard Nutting as a member
dot icon11/11/2010
Termination of appointment of Catherine Parkington as a member
dot icon19/08/2010
Annual return made up to 2010-08-06
dot icon24/05/2010
Appointment of David Stratton as a member
dot icon24/05/2010
Appointment of Charles Edward Stratton as a member
dot icon13/05/2010
Termination of appointment of Michael Stewart as a member
dot icon13/05/2010
Termination of appointment of Gail Cartwright as a member
dot icon13/05/2010
Termination of appointment of Carl Chapman as a member
dot icon13/05/2010
Termination of appointment of Helen O'neill as a member
dot icon10/05/2010
Certificate of change of name
dot icon15/04/2010
Termination of appointment of Aidan Carr as a member
dot icon01/02/2010
Full accounts made up to 2009-04-30
dot icon22/12/2009
Termination of appointment of Christopher Hacking as a member
dot icon29/09/2009
Member resigned jenny jones
dot icon07/08/2009
Member resigned john sands
dot icon30/07/2009
Annual return made up to 20/07/09
dot icon10/07/2009
Member's particulars helen o'neill
dot icon27/03/2009
Resignation of an auditor
dot icon19/02/2009
Full accounts made up to 2008-04-30
dot icon13/01/2009
Member resigned christine holdsworth
dot icon19/08/2008
Annual return made up to 20/07/08
dot icon14/08/2008
Member's particulars amanda rowlands
dot icon11/08/2008
LLP member appointed christopher stewart hacking
dot icon11/08/2008
LLP member appointed helen louise o'neill
dot icon08/05/2008
Member resigned sidney oxley
dot icon15/03/2008
LLP member appointed amanda jane rowlands
dot icon15/03/2008
LLP member appointed jenny hannah jones
dot icon03/03/2008
Full accounts made up to 2007-04-30
dot icon29/08/2007
Annual return made up to 20/07/07
dot icon29/08/2007
Member's particulars changed
dot icon29/08/2007
Member's particulars changed
dot icon10/07/2007
Member resigned
dot icon01/06/2007
New member appointed
dot icon17/11/2006
Annual return made up to 20/07/06
dot icon08/11/2006
Member's particulars changed
dot icon08/11/2006
Member's particulars changed
dot icon22/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon17/05/2006
New member appointed
dot icon17/05/2006
New member appointed
dot icon17/05/2006
New member appointed
dot icon17/05/2006
New member appointed
dot icon17/05/2006
New member appointed
dot icon17/05/2006
New member appointed
dot icon17/05/2006
New member appointed
dot icon17/05/2006
New member appointed
dot icon04/05/2006
Particulars of mortgage/charge
dot icon21/02/2006
Accounting reference date shortened from 31/07/06 to 30/04/06
dot icon31/08/2005
Certificate of change of name
dot icon20/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2010
dot iconLast change occurred
30/04/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2010
dot iconNext account date
30/04/2011
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrews, David Jonathan
LLP Designated Member
20/07/2005 - Present
3
Matthews, Paul Nigel
LLP Member
20/07/2005 - Present
3
Bellamy, Philip Allen
LLP Designated Member
20/07/2005 - Present
2
Broadley, Anthony
LLP Designated Member
20/07/2005 - Present
2
Grundy, Michael Robin
LLP Member
20/07/2005 - Present
2

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 ROWLANDS FIELD CUNNINGHAM LLP

ROWLANDS FIELD CUNNINGHAM LLP is an(a) Dissolved company incorporated on 20/07/2005 with the registered office located at The Chancery, 58 Spring Gardens, Manchester M2 1EW. There are currently 12 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 ROWLANDS FIELD CUNNINGHAM LLP?

toggle

ROWLANDS FIELD CUNNINGHAM LLP is currently Dissolved. It was registered on 20/07/2005 and dissolved on 23/10/2020.

Where is ROWLANDS FIELD CUNNINGHAM LLP located?

toggle

ROWLANDS FIELD CUNNINGHAM LLP is registered at The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What is the latest filing for ROWLANDS FIELD CUNNINGHAM LLP?

toggle

The latest filing was on 23/10/2020: Final Gazette dissolved following liquidation.