Company NameAllen Rowland & Company Limited
Company StatusDissolved
Company Number00501131
CategoryPrivate Limited Company
Incorporation Date9 November 1951(72 years, 6 months ago)
Dissolution Date3 May 2011 (12 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Phillip Robert Sheppard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(49 years, 6 months after company formation)
Appointment Duration10 years (closed 03 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Christopher Phillip Sheppard
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2007(56 years after company formation)
Appointment Duration3 years, 5 months (closed 03 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameNeil Andrew Stinson
NationalityBritish
StatusClosed
Appointed02 June 2008(56 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 03 May 2011)
RoleCompany Director
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr John Ralph Swynnerton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(39 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Director NameMr Brian Storr
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(39 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 1996)
RoleCompany Director
Correspondence Address33 Clifford Street
Glascote
Tamworth
Staffordshire
B77 2BU
Director NamePaul Francis Monk
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(39 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 November 1993)
RoleCompany Director
Correspondence AddressThe Grange The Green
Welbourn
Lincolnshire
LN5 0NJ
Director NameMr Graham Roche Mackenzie
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(39 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 February 1992)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHollow Tree House Hollow Tree Lane
Tardebigge
Bromsgrove
Worcestershire
B60 1PR
Director NameMr Peter Roy Harrison
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(39 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1993)
RoleCompany Director
Correspondence AddressC1 Kenilworth Court
Hagley Road
Edgb Aston
Birmingham
B16 9NT
Secretary NameMr John Ralph Swynnerton
NationalityBritish
StatusResigned
Appointed01 October 1991(39 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Director NameJohn Albert Winchester
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(40 years, 3 months after company formation)
Appointment Duration4 years (resigned 28 February 1996)
RoleAccountant
Correspondence Address9 Sandalwood Road
Loughborough
Leicestershire
LE11 3PR
Director NameMr William Alfred Donald Hickman
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(40 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 July 1993)
RoleAccountant
Correspondence Address4 Clover Lane
Wall Heath
Kingswinford
West Midlands
DY6 0DT
Director NameMr Michael John Alldrit
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(40 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 August 1992)
RoleManaging Director
Correspondence AddressHob Farm Hob Lane
Barston
Solihull
West Midlands
B92 0JT
Secretary NameMr William Alfred Donald Hickman
NationalityBritish
StatusResigned
Appointed21 February 1992(40 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 July 1993)
RoleAccountant
Correspondence Address4 Clover Lane
Wall Heath
Kingswinford
West Midlands
DY6 0DT
Director NameMalcolm John Armson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(41 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 1996)
RoleCompany Director
Correspondence AddressSilverhurst
No 11 Lyttleton Road
Driotwich
Worcs
WR9 7AA
Secretary NameRobert John Sherburn
NationalityBritish
StatusResigned
Appointed05 July 1993(41 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 1996)
RoleCompany Director
Correspondence Address20 Abbotsford Avenue
Birmingham
B43 6HB
Director NameCheryl Joanne Price
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(45 years after company formation)
Appointment Duration2 years, 1 month (resigned 14 December 1998)
RoleChartered Secretary
Correspondence Address9 Johnston Close
Durand Gardens
London
SW9 0QS
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(45 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 December 1998)
RoleManager
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed19 March 1997(45 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2001)
RoleManager
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameColin David Iles
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(49 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 November 2007)
RoleCompany Director
Correspondence Address75 1 Myrtle Ave
Edgewater
New Jersey 07020
United States
Secretary NamePeter John Callaghan
NationalityBritish
StatusResigned
Appointed30 April 2001(49 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 December 2001)
RoleCompany Director
Correspondence AddressPenn Oast Manor Lane
Hollingbourne
Maidstone
Kent
ME17 1UN
Secretary NameNicholas Warren
NationalityBritish
StatusResigned
Appointed18 December 2001(50 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 17 July 2003)
RoleCompany Director
Correspondence Address15 Chaddock Lane
Boothstown
Worsley
M28 1DB
Secretary NameMr Peter Thomas Armer
NationalityBritish
StatusResigned
Appointed17 July 2003(51 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Heysham Avenue
Heysham
Morecambe
Lancashire
LA3 2DH
Secretary NameMichael John Maher
NationalityBritish
StatusResigned
Appointed01 May 2005(53 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 October 2005)
RoleSecretary
Correspondence Address7 Cae Eithin
Lixwm
Holywell
Clwyd
CH8 8NB
Wales
Secretary NameMichael Blake Hughes
NationalityBritish
StatusResigned
Appointed24 October 2005(53 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address209 Newcastle Road
Stone
Staffordshire
ST15 8LF
Secretary NameBritish Steel Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 1996(44 years, 4 months after company formation)
Appointment Duration1 year (resigned 19 March 1997)
Correspondence Address9 Albert Embankment
London
SE1 7SN
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusResigned
Appointed06 March 1998(46 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2001)
Correspondence Address15 Great Marlborough Street
London
W1F 7AS

Location

Registered AddressSirius House, Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 135,000
(5 pages)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 135,000
(5 pages)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
5 January 2011Application to strike the company off the register (3 pages)
5 January 2011Application to strike the company off the register (3 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
26 October 2009Director's details changed for Christopher Sheppard on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher Sheppard on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher Sheppard on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
18 February 2009Return made up to 18/02/09; full list of members (3 pages)
18 February 2009Return made up to 18/02/09; full list of members (3 pages)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
30 June 2008Accounts made up to 31 December 2007 (6 pages)
9 June 2008Secretary appointed neil stinson (2 pages)
9 June 2008Secretary appointed neil stinson (2 pages)
2 June 2008Appointment terminated secretary michael hughes (1 page)
2 June 2008Appointment Terminated Secretary michael hughes (1 page)
19 February 2008Return made up to 18/02/08; full list of members (2 pages)
19 February 2008Location of register of members (1 page)
19 February 2008Return made up to 18/02/08; full list of members (2 pages)
19 February 2008Location of register of members (1 page)
2 December 2007New director appointed (2 pages)
2 December 2007Director resigned (1 page)
2 December 2007New director appointed (2 pages)
2 December 2007Director resigned (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 October 2007Accounts made up to 31 December 2006 (6 pages)
28 April 2007Director's particulars changed (1 page)
28 April 2007Director's particulars changed (1 page)
23 February 2007Return made up to 18/02/07; full list of members (2 pages)
23 February 2007Return made up to 18/02/07; full list of members (2 pages)
1 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 June 2006Accounts made up to 31 December 2005 (5 pages)
20 February 2006Return made up to 18/02/06; full list of members (2 pages)
20 February 2006Registered office changed on 20/02/06 from: sirius house delta crescent, westbrook, warrington lancashire WA5 7NS (1 page)
20 February 2006Registered office changed on 20/02/06 from: sirius house delta crescent, westbrook, warrington lancashire WA5 7NS (1 page)
20 February 2006Return made up to 18/02/06; full list of members (2 pages)
24 October 2005New secretary appointed (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005New secretary appointed (1 page)
2 August 2005Accounts made up to 31 December 2004 (5 pages)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (1 page)
11 May 2005New secretary appointed (1 page)
11 May 2005Secretary resigned (1 page)
21 February 2005Return made up to 18/02/05; full list of members (2 pages)
21 February 2005Return made up to 18/02/05; full list of members (2 pages)
8 November 2004Accounts made up to 31 December 2003 (5 pages)
8 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
2 March 2004Return made up to 18/02/04; no change of members (4 pages)
2 March 2004Return made up to 18/02/04; no change of members (4 pages)
5 February 2004Return made up to 01/10/03; no change of members (4 pages)
5 February 2004Return made up to 01/10/03; no change of members (4 pages)
1 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
1 October 2003Accounts made up to 31 December 2002 (5 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (2 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003Secretary resigned (1 page)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
30 October 2002Accounts made up to 31 December 2001 (5 pages)
28 October 2002Return made up to 01/10/02; full list of members (5 pages)
28 October 2002Return made up to 01/10/02; full list of members (5 pages)
23 October 2002Secretary's particulars changed (1 page)
23 October 2002Secretary's particulars changed (1 page)
8 April 2002Location of register of members (1 page)
8 April 2002Location of register of members (1 page)
7 March 2002Full accounts made up to 31 March 2001 (8 pages)
7 March 2002Full accounts made up to 31 March 2001 (8 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002Secretary resigned (1 page)
9 January 2002New secretary appointed (2 pages)
24 December 2001Registered office changed on 24/12/01 from: clarendon house liverpool street salford manchester (1 page)
24 December 2001Registered office changed on 24/12/01 from: clarendon house liverpool street salford manchester (1 page)
31 October 2001Return made up to 01/10/01; full list of members (6 pages)
31 October 2001Return made up to 01/10/01; full list of members (6 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001New director appointed (6 pages)
23 May 2001New director appointed (6 pages)
14 May 2001Registered office changed on 14/05/01 from: 15 great marlborough street london W1F 7AS (1 page)
14 May 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
14 May 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
14 May 2001Registered office changed on 14/05/01 from: 15 great marlborough street london W1F 7AS (1 page)
23 January 2001Accounts made up to 1 April 2000 (5 pages)
23 January 2001Accounts for a dormant company made up to 1 April 2000 (5 pages)
23 January 2001Accounts for a dormant company made up to 1 April 2000 (5 pages)
25 October 2000Return made up to 01/10/00; full list of members (2 pages)
25 October 2000Return made up to 01/10/00; full list of members (2 pages)
14 April 2000Location of debenture register (1 page)
14 April 2000Location of debenture register (1 page)
14 April 2000Location of register of members (1 page)
14 April 2000Location of register of members (1 page)
29 March 2000Director's particulars changed (1 page)
29 March 2000Director's particulars changed (1 page)
24 March 2000Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page)
24 March 2000Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page)
28 January 2000Accounts for a dormant company made up to 3 April 1999 (5 pages)
28 January 2000Accounts made up to 3 April 1999 (5 pages)
28 January 2000Accounts for a dormant company made up to 3 April 1999 (5 pages)
2 November 1999Return made up to 01/10/99; full list of members (7 pages)
2 November 1999Return made up to 01/10/99; full list of members (7 pages)
25 January 1999Accounts for a dormant company made up to 28 March 1998 (5 pages)
25 January 1999Accounts made up to 28 March 1998 (5 pages)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
22 October 1998Director's particulars changed (1 page)
22 October 1998Return made up to 01/10/98; full list of members (6 pages)
22 October 1998Director's particulars changed (1 page)
22 October 1998Return made up to 01/10/98; full list of members (6 pages)
16 April 1998Location of debenture register (1 page)
16 April 1998Location of register of members (1 page)
16 April 1998Location of debenture register (1 page)
16 April 1998Location of register of members (1 page)
15 April 1998Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page)
15 April 1998Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
29 January 1998Accounts made up to 29 March 1997 (5 pages)
29 January 1998Accounts for a dormant company made up to 29 March 1997 (5 pages)
15 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1997Return made up to 01/10/97; full list of members (5 pages)
30 October 1997Return made up to 01/10/97; full list of members (5 pages)
29 October 1997Director resigned (1 page)
29 October 1997Secretary resigned (1 page)
29 October 1997Secretary resigned (1 page)
29 October 1997Director resigned (1 page)
5 June 1997New secretary appointed;new director appointed (2 pages)
5 June 1997New secretary appointed;new director appointed (2 pages)
11 February 1997Accounts made up to 30 March 1996 (5 pages)
11 February 1997New director appointed (3 pages)
11 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1997Accounts for a dormant company made up to 30 March 1996 (5 pages)
11 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1997New director appointed (3 pages)
21 October 1996Location of register of members (1 page)
21 October 1996Return made up to 01/10/96; full list of members (6 pages)
21 October 1996Return made up to 01/10/96; full list of members (6 pages)
21 October 1996Location of debenture register (1 page)
21 October 1996Location of register of members (1 page)
21 October 1996Location of debenture register (1 page)
20 May 1996New director appointed (1 page)
20 May 1996New secretary appointed (1 page)
19 May 1996Secretary resigned (2 pages)
19 May 1996Director resigned (1 page)
19 May 1996Director resigned (1 page)
19 May 1996Secretary resigned (2 pages)
19 May 1996Director resigned (1 page)
19 May 1996Director resigned (1 page)
19 May 1996Director resigned (1 page)
19 May 1996Director resigned (1 page)
21 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
21 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
30 October 1995Return made up to 01/10/95; full list of members (6 pages)
30 October 1995Return made up to 01/10/95; full list of members (12 pages)
11 October 1995Full accounts made up to 31 December 1994 (3 pages)
11 October 1995Full accounts made up to 31 December 1994 (3 pages)
6 July 1995Location of debenture register (1 page)
6 July 1995Location of register of directors' interests (1 page)
6 July 1995Location of register of members (1 page)
6 July 1995Location of register of members (1 page)
6 July 1995Registered office changed on 06/07/95 from: station works warwick road tyseley birmingham B11 2HL (1 page)
6 July 1995Registered office changed on 06/07/95 from: station works warwick road tyseley birmingham B11 2HL (1 page)
6 July 1995Location of register of directors' interests (1 page)
6 July 1995Location of debenture register (2 pages)
16 January 1990Return made up to 29/05/89; full list of members (10 pages)
16 January 1990Return made up to 29/05/89; full list of members (10 pages)