Company NameL. Rowland (Farm Supplies) Limited
Company StatusDissolved
Company Number01488672
CategoryPrivate Limited Company
Incorporation Date1 April 1980(44 years, 1 month ago)
Dissolution Date3 July 2012 (11 years, 10 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 Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2004(24 years, 5 months after company formation)
Appointment Duration7 years, 9 months (closed 03 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Dean Drive
Bowdon
Cheshire
WA14 3NE
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(30 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 03 July 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPhoenix Medical Supplies Limited
Rivington Road Whitehouse
Preston Brook Runcorn
Cheshire
WA7 3DJ
Secretary NameMr Michael Peter Blakeman
StatusClosed
Appointed01 March 2011(30 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 03 July 2012)
RoleCompany Director
Correspondence AddressPhoenix Medical Supplies Limited
Rivington Road Whitehouse
Preston Brook Runcorn
Cheshire
WA7 3DJ
Director NameMr Rowland Basil Cole
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(11 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 December 1998)
RoleChairman
Correspondence Address10 Green Park
Erddig
Wrexham
LL13 7YE
Wales
Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(11 years, 6 months after company formation)
Appointment Duration19 years, 11 months (resigned 09 September 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Alexander Stuart Young
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(11 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 October 2002)
RoleManaging Director
Correspondence AddressPistyll House Farm
Cox Lane Marford
Wrexham
North Wales
LL12 8YS
Wales
Secretary NameMr Joseph Jonathan Penn
NationalityBritish
StatusResigned
Appointed01 October 1991(11 years, 6 months after company formation)
Appointment Duration19 years, 5 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales

Location

Registered AddressPhoenix Medical Supplies Limited
Rivington Road Whitehouse
Preston Brook Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Shareholders

25k at £0.1L. Rowland & Co LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
12 March 2012Application to strike the company off the register (3 pages)
12 March 2012Application to strike the company off the register (3 pages)
16 February 2012Statement by directors (1 page)
16 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 February 2012Statement of capital on 16 February 2012
  • GBP 1
(4 pages)
16 February 2012Statement of capital on 16 February 2012
  • GBP 1
(4 pages)
16 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 February 2012Solvency Statement dated 10/02/12 (1 page)
16 February 2012Solvency statement dated 10/02/12 (1 page)
16 February 2012Statement by Directors (1 page)
8 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
8 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
12 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
9 September 2011Termination of appointment of Joseph Jonathan Penn as a director on 9 September 2011 (1 page)
9 September 2011Termination of appointment of Joseph Penn as a director (1 page)
28 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
28 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
8 March 2011Appointment of Mr Michael Peter Blakeman as a secretary (1 page)
8 March 2011Appointment of Mr Paul Jonathan Smith as a director (2 pages)
8 March 2011Appointment of Mr Paul Jonathan Smith as a director (2 pages)
8 March 2011Appointment of Mr Michael Peter Blakeman as a secretary (1 page)
3 March 2011Termination of appointment of Joseph Penn as a secretary (1 page)
3 March 2011Termination of appointment of Joseph Penn as a secretary (1 page)
20 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
8 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
8 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
8 February 2010Accounts for a dormant company made up to 31 January 2009 (3 pages)
8 February 2010Accounts for a dormant company made up to 31 January 2009 (3 pages)
15 September 2009Return made up to 08/09/09; full list of members (3 pages)
15 September 2009Return made up to 08/09/09; full list of members (3 pages)
2 October 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
2 October 2008Accounts made up to 31 January 2008 (3 pages)
9 September 2008Return made up to 08/09/08; full list of members (3 pages)
9 September 2008Return made up to 08/09/08; full list of members (3 pages)
18 September 2007Return made up to 08/09/07; full list of members (2 pages)
18 September 2007Return made up to 08/09/07; full list of members (2 pages)
11 July 2007Accounts made up to 31 January 2007 (3 pages)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
8 December 2006Return made up to 08/09/06; full list of members (7 pages)
8 December 2006Return made up to 08/09/06; full list of members (7 pages)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
27 September 2006Accounts made up to 31 January 2006 (3 pages)
18 November 2005Accounts made up to 31 January 2005 (3 pages)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
7 September 2005Return made up to 08/09/05; full list of members (7 pages)
7 September 2005Return made up to 08/09/05; full list of members (7 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
15 September 2004Return made up to 08/09/04; full list of members (7 pages)
15 September 2004Return made up to 08/09/04; full list of members (7 pages)
17 August 2004Accounts made up to 31 January 2004 (3 pages)
17 August 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
14 October 2003Return made up to 18/09/03; full list of members (7 pages)
14 October 2003Return made up to 18/09/03; full list of members (7 pages)
26 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
26 September 2003Accounts made up to 31 January 2003 (4 pages)
8 November 2002Return made up to 03/10/02; full list of members (7 pages)
8 November 2002Director resigned (1 page)
8 November 2002Return made up to 03/10/02; full list of members (7 pages)
8 November 2002Director resigned (1 page)
12 September 2002Registered office changed on 12/09/02 from: dolydd road wrexham c b north wales LL13 7TF (1 page)
12 September 2002Registered office changed on 12/09/02 from: dolydd road wrexham c b north wales LL13 7TF (1 page)
6 September 2002Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
6 September 2002Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
6 September 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
6 September 2002Accounts made up to 31 January 2002 (4 pages)
15 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
15 October 2001Accounts made up to 31 December 2000 (5 pages)
5 October 2001Return made up to 03/10/01; full list of members (6 pages)
5 October 2001Return made up to 03/10/01; full list of members (6 pages)
28 November 2000Accounts for a dormant company made up to 30 November 1999 (5 pages)
28 November 2000Accounts made up to 30 November 1999 (5 pages)
28 November 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
28 November 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
6 October 2000Return made up to 03/10/00; full list of members (6 pages)
6 October 2000Return made up to 03/10/00; full list of members (6 pages)
16 November 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 1999Return made up to 03/10/99; full list of members (6 pages)
22 October 1999Accounts for a dormant company made up to 30 November 1998 (5 pages)
22 October 1999Accounts made up to 30 November 1998 (5 pages)
17 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
16 December 1998Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page)
16 December 1998Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page)
7 October 1998Accounts for a dormant company made up to 4 April 1998 (5 pages)
7 October 1998Return made up to 03/10/98; no change of members (4 pages)
7 October 1998Return made up to 03/10/98; no change of members (4 pages)
7 October 1998Accounts for a dormant company made up to 4 April 1998 (5 pages)
7 October 1998Accounts made up to 4 April 1998 (5 pages)
16 October 1997Return made up to 03/10/97; no change of members (4 pages)
16 October 1997Return made up to 03/10/97; no change of members (4 pages)
16 October 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
16 October 1997Accounts made up to 31 March 1997 (5 pages)
7 October 1996Return made up to 10/10/96; full list of members (6 pages)
7 October 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
7 October 1996Return made up to 10/10/96; full list of members
  • 363(287) ‐ Registered office changed on 07/10/96
(6 pages)
7 October 1996Accounts made up to 31 March 1996 (5 pages)
4 October 1995Accounts made up to 1 April 1995 (5 pages)
4 October 1995Accounts for a dormant company made up to 1 April 1995 (5 pages)
4 October 1995Accounts for a dormant company made up to 1 April 1995 (5 pages)
4 October 1995Return made up to 10/10/95; no change of members (4 pages)
4 October 1995Return made up to 10/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)