Company NameRowley & Hall (Ventilation) Limited
Company StatusDissolved
Company Number00636906
CategoryPrivate Limited Company
Incorporation Date11 September 1959(64 years, 7 months ago)
Dissolution Date20 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Glen Marshall
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1991(32 years, 2 months after company formation)
Appointment Duration17 years, 6 months (closed 20 May 2009)
RoleSheet Metal Engineer
Correspondence AddressThree Oaks Clay Lake
Endon
Stoke On Trent
Staffordshire
ST9 9DD
Director NameMrs Sandra Marshall
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1991(32 years, 2 months after company formation)
Appointment Duration17 years, 6 months (closed 20 May 2009)
RoleSecretary
Correspondence AddressThree Oaks Clay Lake
Endon
Stoke On Trent
Staffordshire
ST9 9DD
Secretary NameMr Glen Marshall
NationalityBritish
StatusClosed
Appointed05 November 1991(32 years, 2 months after company formation)
Appointment Duration17 years, 6 months (closed 20 May 2009)
RoleCompany Director
Correspondence AddressThree Oaks Clay Lake
Endon
Stoke On Trent
Staffordshire
ST9 9DD

Location

Registered AddressThe Gables
Goostrey Lane Twemlow Green
Nr Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Financials

Year2014
Net Worth-£36,457
Current Liabilities£165,761

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2009Liquidators statement of receipts and payments to 6 February 2009 (5 pages)
20 February 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
10 February 2009Liquidators statement of receipts and payments to 11 January 2009 (5 pages)
13 August 2008Liquidators statement of receipts and payments to 11 July 2008 (5 pages)
8 February 2008Liquidators statement of receipts and payments (5 pages)
18 January 2007Statement of affairs (8 pages)
18 January 2007Appointment of a voluntary liquidator (1 page)
18 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 2007Registered office changed on 08/01/07 from: unit 4,westlake trading estate canal lane,brownhills tunstall,stoke-on-trent staffordshire ST6 4NZ (1 page)
7 December 2005Return made up to 05/11/05; full list of members (7 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
13 December 2004Return made up to 05/11/04; full list of members (7 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
5 December 2003Return made up to 05/11/03; full list of members (7 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
11 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2003Return made up to 05/11/02; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
2 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
31 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2001Return made up to 05/11/01; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
27 December 2000Return made up to 05/11/00; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
17 November 1999Return made up to 05/11/99; full list of members
  • 363(287) ‐ Registered office changed on 17/11/99
(6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
12 November 1998Return made up to 05/11/98; no change of members (4 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
10 February 1998Return made up to 05/11/97; no change of members (4 pages)
28 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
12 December 1996Return made up to 05/11/96; full list of members (4 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (4 pages)
29 December 1995Return made up to 05/11/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (4 pages)
8 November 1994Return made up to 05/11/94; no change of members (4 pages)
2 September 1994Accounts for a small company made up to 31 October 1993 (3 pages)
8 August 1994Registered office changed on 08/08/94 from: holditch industrial site chesterton newcastle staffs (1 page)
18 November 1993Return made up to 05/11/93; full list of members (5 pages)
20 October 1993Particulars of mortgage/charge (3 pages)
23 August 1993Particulars of mortgage/charge (3 pages)
5 January 1993Return made up to 05/11/92; full list of members (6 pages)
11 September 1992Accounts for a small company made up to 31 October 1991 (3 pages)
2 December 1991Return made up to 05/11/91; change of members (7 pages)
12 July 1991Accounts for a small company made up to 31 October 1990 (3 pages)
23 November 1990Return made up to 05/11/90; full list of members (4 pages)
23 November 1990Accounts for a small company made up to 31 October 1989 (3 pages)
24 May 1989Secretary resigned;new secretary appointed (2 pages)
24 May 1989Accounts for a small company made up to 31 October 1988 (3 pages)
24 May 1989Return made up to 10/05/89; full list of members (4 pages)
6 September 1988Particulars of mortgage/charge (3 pages)
5 August 1988Declaration of satisfaction of mortgage/charge (1 page)
16 May 1988Return made up to 25/04/88; full list of members (4 pages)
16 May 1988Accounts for a small company made up to 31 October 1987 (3 pages)
7 April 1987Accounts for a small company made up to 31 October 1986 (3 pages)
7 April 1987Return made up to 09/04/87; full list of members (4 pages)