Cotebrook
Tarporley
Cheshire
CW6 0JL
Director Name | Mr Richard Fildes |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1997(8 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 20 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manley Knoll Manley Cheshire WA6 9DX |
Secretary Name | Mr Nigel Keith Rawlings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1997(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 20 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hollin Lane Styal Cheshire SK9 4JH |
Director Name | Nigel Derrick Mackenzie |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 October 1994) |
Role | Chartered Surveyor |
Correspondence Address | 47 Dalkeith Grove Stanmore Middlesex HA7 4SQ |
Director Name | Mr Nigel Keith Rawlings |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Hollin Lane Styal Cheshire SK9 4JH |
Director Name | Mr Paul Michael Rowlinson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 15 Arlington Road Petersham Richmond Surrey TW10 7BX |
Director Name | Peter James Rowlinson |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | Willowmead House Willowmead Drive Prestbury Macclesfield Cheshire SK10 4DD |
Secretary Name | Mr Nigel Keith Rawlings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hollin Lane Styal Cheshire SK9 4JH |
Secretary Name | Steven Barrie Deaville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 June 1996) |
Role | Chartered Accountant |
Correspondence Address | 16 Langton Close Failsworth Manchester M35 9UJ |
Director Name | Andrew Simon Darke |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 July 2001) |
Role | Chartered Surveyor |
Correspondence Address | 4 Silvan Court Macclesfield Cheshire SK10 3QL |
Director Name | Mr Andrew David Sell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 February 1997) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ely House 13 Ely Gardens Tonbridge Kent TN10 4NZ |
Secretary Name | David Tierney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 136 Old Chester Road Higher Walton Warrington Cheshire WA4 6TG |
Registered Address | Chepstow House Dee Hills Park Chester Cheshire CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Year | 2014 |
---|---|
Turnover | £7,215,000 |
Gross Profit | -£375,308 |
Net Worth | -£1,735,682 |
Current Liabilities | £5,698,370 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2003 | Application for striking-off (1 page) |
30 July 2003 | Return made up to 22/07/03; full list of members (7 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (10 pages) |
15 February 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
29 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 July 2001 | Director resigned (1 page) |
23 July 2001 | Return made up to 22/07/01; full list of members
|
3 November 2000 | Particulars of mortgage/charge (3 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
26 July 2000 | Return made up to 22/07/00; full list of members (7 pages) |
29 December 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Return made up to 22/07/99; no change of members
|
9 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
13 February 1998 | Company name changed rowlinson developments LIMITED\certificate issued on 16/02/98 (4 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: london house london road south poynton cheshire SK12 1YP (1 page) |
22 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
5 November 1997 | Return made up to 22/07/97; full list of members
|
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
12 August 1997 | Memorandum and Articles of Association (17 pages) |
7 July 1997 | £ nc 1000/2001000 30/06/97 (1 page) |
7 July 1997 | Resolutions
|
7 July 1997 | Ad 30/06/97--------- £ si 2000000@1=2000000 £ ic 1000/2001000 (2 pages) |
7 July 1997 | Declaration of assistance for shares acquisition (11 pages) |
2 July 1997 | Particulars of mortgage/charge (10 pages) |
1 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1997 | Auditor's resignation (1 page) |
29 May 1997 | Resolutions
|
28 May 1997 | New director appointed (3 pages) |
28 May 1997 | New director appointed (3 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
20 December 1996 | Particulars of mortgage/charge (3 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
5 July 1996 | New secretary appointed (2 pages) |
4 July 1996 | Secretary resigned (1 page) |
24 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
30 August 1995 | Return made up to 01/08/95; no change of members (4 pages) |
7 July 1995 | New director appointed (2 pages) |