ROWEN STRUCTURES LIMITED
Overview
| Company Name | ROWEN STRUCTURES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03152085 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ROWEN STRUCTURES LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is ROWEN STRUCTURES LIMITED located?
| Registered Office Address | Dalton Airfield Industrial Estate Dalton YO7 3JN Thirsk North Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROWEN STRUCTURES LIMITED?
| Company Name | From | Until |
|---|---|---|
| IMCO (0196) LIMITED | Jan 29, 1996 | Jan 29, 1996 |
What are the latest accounts for ROWEN STRUCTURES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for ROWEN STRUCTURES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 15 pages | AA | ||||||||||
Director's details changed for Mr Alan David Dunsmore on Jun 01, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 29, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Mar 31, 2015 | 14 pages | AA | ||||||||||
Annual return made up to Jan 29, 2015 with full list of shareholders | AR01 | |||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 15 pages | AA | ||||||||||
Director's details changed for Mr Alan David Dunsmore on May 30, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 29, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 16 pages | AA | ||||||||||
Termination of appointment of Jonathan Rhodes as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 29, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Current accounting period extended from Dec 31, 2012 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||
Appointment of Jonathan David Rhodes as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Dobbs as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||
Annual return made up to Jan 29, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Steven Paul Karl Dobbs on Dec 01, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 16 pages | AA | ||||||||||
Appointment of Jonathan David Rhodes as a secretary | 2 pages | AP03 | ||||||||||
Who are the officers of ROWEN STRUCTURES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNSMORE, Alan David | Director | Dalton Airfield Industrial Estate Dalton YO7 3JN Thirsk North Yorkshire | England | British | 157389760001 | |||||
| EVANS, Robert William | Director | Dalton YO7 3JN Thirsk Dalton Airfield Ind Est North Yorkshire United Kingdom | England | British | 110076140001 | |||||
| RHODES, Jonathan David | Director | Dalton YO7 3JN Thirsk Dalton Airfield Industrial Estate North Yorkshire United Kingdom | England | British | 157847300001 | |||||
| DAVISON, Peter Jeffrey | Secretary | Sheraton Park Blackwell DL3 8QY Darlington County Durham | British | 17502280003 | ||||||
| RHODES, Jonathan David | Secretary | Dalton Thirsk YO7 3JN North Yorkshire Dalton Airfield Industrial Est. United Kingdom | 162835600001 | |||||||
| UPRICHARD, Andrew | Nominee Secretary | 1 Alexandra Road SK17 9NQ Buxton Derbyshire | British | 900006640001 | ||||||
| BARRADELL, John Prior | Director | 348 Beacon Road LE11 2RD Loughborough Leicestershire | England | British | 60188810001 | |||||
| BASHAM, John Leslie | Director | 7 Thorntree Close Breaston DE72 3FH Derby Derbyshire | England | British | 57149370001 | |||||
| CRITCHELL, Raymond Keith | Director | The Old Vicarage Scarcliffe S44 6HF Chesterfield Derbyshire | British | 14955930001 | ||||||
| CUNLIFFE, David Hilton | Director | The Willows 208a Rolleston Road DE13 0AY Burton On Trent Staffordshire | British | 36277270001 | ||||||
| CZARNOCKI, Jeremy Thomas | Director | 12 Whilton Close NG17 3BF Sutton In Ashfield Nottinghamshire | United Kingdom | British | 201026550001 | |||||
| DAVISON, Peter Jeffrey | Director | Sheraton Park Blackwell DL3 8QY Darlington County Durham | England | British | 17502280003 | |||||
| DOBBS, Steven Paul Karl | Director | Dalton YO7 3JN Thirsk Dalton Airfield Industrial Estate North Yorkshire United Kingdom | United Kingdom | British | 77527830001 | |||||
| ELLISON, Geoffrey William | Director | Egmanton House North Farm Tuxford Road NG22 0HA Egmanton Newark Nottingham | United Kingdom | British | 39029180001 | |||||
| EMERSON, Peter Arthur | Director | Linden House Southwell Road Kirklington NG22 8NF Newark Nottinghamshire | England | British | 14955940002 | |||||
| HARPER, Alexander James | Director | 2 Wickersley Close Darley Abbey DE22 2XT Derby Derbyshire | United Kingdom | British | 101429260001 | |||||
| HARRISON, Andrew Nigel | Nominee Director | 54 Conduit Road Sheffield South Yorkshire | British | 900006650001 | ||||||
| HICK, Brian William | Director | 2 Boundary View DL3 9BQ Darlington County Durham | United Kingdom | British | 24273590002 | |||||
| JOHNS, Christopher Peter | Director | 26 Heworth Drive Norton TS20 1TB Stockton On Tees Cleveland | England | British | 186017540001 | |||||
| LEVINE, Peter Michael | Director | Alpenstrasse 15. Postfach 4853, C/O Refidar Moore Stephens Zug Ch6304 Switzerland | British | 110141340002 | ||||||
| MCLAREN, Robert | Director | 4 Ludlam Avenue Giltbrook NG16 2UL Nottingham Nottinghamshire | United Kingdom | British | 28945700001 | |||||
| REEVE, Malcolm John | Director | Cold Moor Cote Farm TS9 7JJ Chop Gate Cleveland | England | British | 110592430001 | |||||
| SEVERS, John Leslie | Director | Holme House Farm Raisbeck CA10 3SG Penrith Cumbria | England | British | 5333970003 | |||||
| WOOD, George | Director | 1069 Bradford Road Birstall WF17 9HX Batley West Yorkshire | British | 70981250001 |
Who are the persons with significant control of ROWEN STRUCTURES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Severfield Plc | Apr 06, 2016 | Dalton Airfield Industrial Estate Dalton Y07 3JN Thirsk Severs House North Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ROWEN STRUCTURES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge over a deposit | Created On Dec 16, 1996 Delivered On Dec 20, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of fixed charge the balance for the time being standing to the credit of the account numbered 169865 in the name of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 17, 1996 Delivered On Jun 05, 1996 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0