ROWYELL ROASTERS LIMITED

Register to unlock more data on OkredoRegister

ROWYELL ROASTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01050154

Incorporation date

17/04/1972

Size

Full

Contacts

Registered address

Registered address

Malton Bacon Factory, Hugden Way Norton Grove, Industrial Estate, Malton North Yorkshire YO17 9HGCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1972)
dot icon27/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon05/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon14/06/2011
First Gazette notice for voluntary strike-off
dot icon01/06/2011
Application to strike the company off the register
dot icon04/05/2011
Appointment of Mark Steven as a director
dot icon20/01/2011
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon20/01/2011
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon18/01/2011
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon31/08/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon06/01/2010
Termination of appointment of Antonius Lammers as a director
dot icon15/10/2009
Appointment of Mr Louis Antoine Maria Vernaus as a director
dot icon15/10/2009
Director's details changed for Stephen Ronald William Francis on 2009-10-01
dot icon15/10/2009
Director's details changed for Antonius Matheus Maria Lammers on 2009-10-01
dot icon14/10/2009
Register inspection address has been changed
dot icon01/09/2009
Return made up to 31/08/09; full list of members
dot icon10/07/2009
Accounting reference date extended from 22/11/2009 to 31/12/2009
dot icon16/05/2009
Full accounts made up to 2008-11-22
dot icon26/03/2009
Location of register of members
dot icon06/03/2009
Director appointed stephen ronald william francis
dot icon09/02/2009
Secretary's Change of Particulars / mawlaw secretaries LIMITED / 02/02/2009 / HouseName/Number was: 20, now: 201; Street was: black friars lane, now: bishopsgate; Post Code was: EC4V 6HD, now: EC2M 3AF
dot icon05/02/2009
Director's Change of Particulars / anthony christiaanse / 05/02/2009 / HouseName/Number was: ekkersrijt 7005-7023, now: 's-gravenweg 551; Post Town was: 5692 hb son en breugel, now: 3065 SC rotterdam; Country was: netherlands, now: the netherlands
dot icon05/02/2009
Director's Change of Particulars / antonius lammers / 05/02/2009 / HouseName/Number was: bavelse ley 15, now: bavelse leij 15
dot icon04/02/2009
Director's Change of Particulars / antonius lammers / 04/02/2009 / HouseName/Number was: bavelse hey 15, now: bavelse ley 15
dot icon30/12/2008
Director's Change of Particulars / antonius lammers / 30/12/2008 / HouseName/Number was: , now: bavelse hey 15; Street was: peelslenk 24, now: ; Post Town was: deurne, now: bavel 4854 ps; Region was: 5754 gt, now: ; Country was: netherlands, now: the netherlands
dot icon02/10/2008
Return made up to 31/08/08; full list of members
dot icon26/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon26/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon26/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon19/09/2008
Auditor's resignation
dot icon03/09/2008
Accounting reference date shortened from 30/11/2008 to 22/11/2008
dot icon19/08/2008
Full accounts made up to 2007-05-31
dot icon18/08/2008
Director appointed antonius matheus maria lammers
dot icon18/08/2008
Secretary appointed mawlaw secretaries LIMITED
dot icon18/08/2008
Director appointed anthony martin christiaanse
dot icon18/08/2008
Appointment Terminated Secretary maclay murray & spens LLP
dot icon18/08/2008
Appointment Terminated Director alfred duncan
dot icon18/08/2008
Appointment Terminated Director iain imray
dot icon03/06/2008
Accounting reference date extended from 31/05/2008 to 30/11/2008
dot icon22/01/2008
Declaration of satisfaction of mortgage/charge
dot icon22/01/2008
Declaration of satisfaction of mortgage/charge
dot icon28/09/2007
Return made up to 31/08/07; full list of members
dot icon10/07/2007
Full accounts made up to 2006-05-31
dot icon13/06/2007
Particulars of mortgage/charge
dot icon08/06/2007
Particulars of mortgage/charge
dot icon08/06/2007
New secretary appointed
dot icon04/06/2007
Secretary resigned
dot icon11/09/2006
Return made up to 31/08/06; full list of members
dot icon21/08/2006
Registered office changed on 21/08/06 from: new grampian house no 3 the boulevard city west one office park gelderd road leeds west yorkshire LS12 6NX
dot icon05/07/2006
Resolutions
dot icon13/06/2006
Resolutions
dot icon05/04/2006
Full accounts made up to 2005-05-31
dot icon14/03/2006
Registered office changed on 14/03/06 from: the hall stoke ferry king's lynn norfolk PE33 9SE
dot icon22/09/2005
Director resigned
dot icon08/09/2005
Return made up to 31/08/05; full list of members
dot icon21/03/2005
Full accounts made up to 2004-05-31
dot icon19/01/2005
Director's particulars changed
dot icon07/09/2004
Return made up to 31/08/04; full list of members
dot icon03/04/2004
Full accounts made up to 2003-05-31
dot icon25/10/2003
Director's particulars changed
dot icon10/09/2003
Return made up to 31/08/03; full list of members
dot icon06/07/2003
New director appointed
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon02/04/2003
Full accounts made up to 2002-05-31
dot icon26/11/2002
New secretary appointed
dot icon26/11/2002
Secretary resigned
dot icon10/09/2002
Return made up to 31/08/02; full list of members
dot icon30/05/2002
Auditor's resignation
dot icon22/02/2002
Full accounts made up to 2001-05-31
dot icon06/09/2001
Return made up to 31/08/01; full list of members
dot icon02/04/2001
Full accounts made up to 2000-05-31
dot icon25/09/2000
Return made up to 31/08/00; full list of members
dot icon28/02/2000
Full accounts made up to 1999-05-31
dot icon13/09/1999
Return made up to 31/08/99; full list of members
dot icon17/08/1999
Director resigned
dot icon10/04/1999
New director appointed
dot icon23/12/1998
Particulars of mortgage/charge
dot icon21/12/1998
Full accounts made up to 1998-05-31
dot icon14/12/1998
Director resigned
dot icon09/09/1998
Return made up to 02/09/98; no change of members
dot icon09/09/1998
Director resigned
dot icon14/08/1998
Particulars of mortgage/charge
dot icon11/08/1998
Declaration of assistance for shares acquisition
dot icon11/08/1998
Declaration of assistance for shares acquisition
dot icon19/02/1998
Full accounts made up to 1997-05-31
dot icon18/09/1997
Return made up to 06/09/97; full list of members
dot icon06/10/1996
Accounting reference date extended from 31/01 to 31/05
dot icon24/09/1996
Return made up to 06/09/96; no change of members
dot icon24/09/1996
Director's particulars changed
dot icon24/09/1996
Full accounts made up to 1996-02-03
dot icon10/09/1996
Particulars of contract relating to shares
dot icon10/09/1996
Ad 23/08/96--------- £ si 100000@1=100000 £ ic 2/100002
dot icon10/09/1996
Resolutions
dot icon10/09/1996
Resolutions
dot icon10/09/1996
Resolutions
dot icon10/09/1996
£ nc 100/100100 23/08/96
dot icon10/09/1996
Auditor's resignation
dot icon09/09/1996
Particulars of mortgage/charge
dot icon03/09/1996
Declaration of assistance for shares acquisition
dot icon02/09/1996
New secretary appointed
dot icon02/09/1996
New director appointed
dot icon02/09/1996
New director appointed
dot icon02/09/1996
New director appointed
dot icon02/09/1996
Director resigned
dot icon02/09/1996
Secretary resigned;director resigned
dot icon29/08/1996
Declaration of satisfaction of mortgage/charge
dot icon29/08/1996
Declaration of satisfaction of mortgage/charge
dot icon07/12/1995
Director resigned
dot icon07/12/1995
Director resigned
dot icon07/12/1995
New director appointed
dot icon16/11/1995
Full accounts made up to 1995-01-28
dot icon21/09/1995
Return made up to 06/09/95; full list of members
dot icon21/09/1995
Director's particulars changed
dot icon17/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Full accounts made up to 1994-01-29
dot icon27/09/1994
Return made up to 06/09/94; full list of members
dot icon29/11/1993
Full accounts made up to 1993-01-30
dot icon04/10/1993
Return made up to 06/09/93; full list of members
dot icon13/02/1993
Declaration of satisfaction of mortgage/charge
dot icon13/02/1993
Declaration of satisfaction of mortgage/charge
dot icon13/02/1993
Registered office changed on 13/02/93 from: sovereign house,eye suffolk IP23 7AH
dot icon13/02/1993
Secretary resigned;new secretary appointed
dot icon25/11/1992
Full accounts made up to 1992-02-01
dot icon12/10/1992
Resolutions
dot icon12/10/1992
Resolutions
dot icon12/10/1992
Resolutions
dot icon23/09/1992
Return made up to 06/09/92; no change of members
dot icon23/09/1992
Registered office changed on 23/09/92
dot icon26/09/1991
Return made up to 06/09/91; full list of members
dot icon18/09/1991
Full accounts made up to 1991-02-02
dot icon22/10/1990
Full accounts made up to 1990-02-03
dot icon22/10/1990
Return made up to 12/10/90; full list of members
dot icon23/10/1989
Full accounts made up to 1989-01-28
dot icon23/10/1989
Return made up to 13/10/89; full list of members
dot icon25/10/1988
Full accounts made up to 1988-01-30
dot icon25/10/1988
Return made up to 14/10/88; full list of members
dot icon11/04/1988
Director resigned;new director appointed
dot icon16/11/1987
Full accounts made up to 1987-01-31
dot icon16/11/1987
Return made up to 16/10/87; full list of members
dot icon18/08/1987
Particulars of mortgage/charge
dot icon08/06/1987
Declaration of satisfaction of mortgage/charge
dot icon08/06/1987
Declaration of satisfaction of mortgage/charge
dot icon26/03/1987
New director appointed
dot icon12/02/1987
Particulars of mortgage/charge
dot icon05/11/1986
Return made up to 10/10/86; full list of members
dot icon17/10/1986
Full accounts made up to 1986-02-01
dot icon17/04/1972
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
IAIN SMITH AND COMPANY
Corporate Secretary
21/11/2002 - 18/05/2007
75
Duncan, Alfred John
Director
22/08/1996 - 11/08/2008
105
Salkeld, David John
Director
01/06/2003 - 13/09/2005
78
Francis, Stephen Ronald William
Director
05/03/2009 - Present
143
Stephen, Andrew Michael Duthie
Director
22/08/1996 - 30/11/1998
12

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 ROWYELL ROASTERS LIMITED

ROWYELL ROASTERS LIMITED is an(a) Dissolved company incorporated on 17/04/1972 with the registered office located at Malton Bacon Factory, Hugden Way Norton Grove, Industrial Estate, Malton North Yorkshire YO17 9HG. There are currently 5 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 ROWYELL ROASTERS LIMITED?

toggle

ROWYELL ROASTERS LIMITED is currently Dissolved. It was registered on 17/04/1972 and dissolved on 27/09/2011.

Where is ROWYELL ROASTERS LIMITED located?

toggle

ROWYELL ROASTERS LIMITED is registered at Malton Bacon Factory, Hugden Way Norton Grove, Industrial Estate, Malton North Yorkshire YO17 9HG.

What does ROWYELL ROASTERS LIMITED do?

toggle

ROWYELL ROASTERS LIMITED operates in the Production of meat and poultry meat products (15.13 - SIC 2003) sector.

What is the latest filing for ROWYELL ROASTERS LIMITED?

toggle

The latest filing was on 27/09/2011: Final Gazette dissolved via voluntary strike-off.