Company NamePeter Rowland Consultants Limited
Company StatusDissolved
Company Number03490242
CategoryPrivate Limited Company
Incorporation Date8 January 1998(26 years, 3 months ago)
Dissolution Date1 April 2014 (10 years ago)
Previous NamePeter Rowland International Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Rowland Gandy
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1998(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address10 Torkington Road
Gatley Cheadle
Stockport
Cheshire
SK8 4PR
Director NameMr Richard James Gandy
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2010(12 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilk House Park Green
Macclesfield
Cheshire
SK11 7QW
Secretary NameCarole Helen Gandy
NationalityBritish
StatusResigned
Appointed08 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Torkington Road
Gatley
Cheadle
Cheshire
SK8 4PR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSilk House
Park Green
Macclesfield
Cheshire
SK11 7QW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Richard James Gandy
51.00%
Ordinary
49 at £1Peter Rowland Gandy
49.00%
Ordinary

Financials

Year2014
Net Worth£16,959
Cash£19,282
Current Liabilities£2,323

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
2 December 2013Application to strike the company off the register (3 pages)
2 December 2013Application to strike the company off the register (3 pages)
28 June 2013Registered office address changed from 13 Stonepail Road Gatley Cheadle Cheshire SK8 4EZ on 28 June 2013 (1 page)
28 June 2013Registered office address changed from 13 Stonepail Road Gatley Cheadle Cheshire SK8 4EZ on 28 June 2013 (1 page)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 100
(4 pages)
21 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 100
(4 pages)
21 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 100
(4 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 February 2011Director's details changed for Richard James Gandy on 15 June 2010 (2 pages)
1 February 2011Director's details changed for Richard James Gandy on 15 June 2010 (2 pages)
1 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-10
(2 pages)
15 June 2010Company name changed peter rowland international LTD\certificate issued on 15/06/10
  • RES15 ‐ Change company name resolution on 2010-06-10
(2 pages)
25 May 2010Appointment of Richard James Gandy as a director (2 pages)
25 May 2010Appointment of Richard James Gandy as a director (2 pages)
25 May 2010Termination of appointment of Carole Gandy as a secretary (1 page)
25 May 2010Termination of appointment of Carole Gandy as a secretary (1 page)
21 May 2010Change of name notice (3 pages)
21 May 2010Change of name notice (3 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2009Return made up to 08/01/09; full list of members (3 pages)
22 January 2009Return made up to 08/01/09; full list of members (3 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2008Return made up to 08/01/08; full list of members (2 pages)
4 February 2008Return made up to 08/01/08; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2007Return made up to 08/01/07; full list of members (6 pages)
18 January 2007Return made up to 08/01/07; full list of members (6 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2006Return made up to 08/01/06; full list of members (6 pages)
24 January 2006Return made up to 08/01/06; full list of members (6 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2005Return made up to 08/01/05; full list of members (6 pages)
13 January 2005Return made up to 08/01/05; full list of members (6 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 January 2004Return made up to 08/01/04; full list of members (6 pages)
24 January 2004Return made up to 08/01/04; full list of members (6 pages)
31 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 January 2003Return made up to 08/01/03; full list of members (6 pages)
15 January 2003Return made up to 08/01/03; full list of members (6 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 January 2002Return made up to 08/01/02; full list of members (6 pages)
17 January 2002Return made up to 08/01/02; full list of members (6 pages)
26 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 January 2001Return made up to 08/01/01; full list of members (6 pages)
15 January 2001Return made up to 08/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 February 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2000Return made up to 08/01/00; full list of members (6 pages)
12 November 1999Registered office changed on 12/11/99 from: 13A stonepail road gatley cheadle cheshire SK8 4EZ (1 page)
12 November 1999Registered office changed on 12/11/99 from: 13A stonepail road gatley cheadle cheshire SK8 4EZ (1 page)
9 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 January 1999Return made up to 08/01/99; full list of members (6 pages)
20 January 1999Return made up to 08/01/99; full list of members (6 pages)
3 February 1998Ad 10/01/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
3 February 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
3 February 1998Ad 10/01/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
3 February 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
30 January 1998Director resigned (1 page)
30 January 1998Director resigned (1 page)
30 January 1998Secretary resigned (1 page)
30 January 1998Secretary resigned (1 page)
21 January 1998New secretary appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New secretary appointed (2 pages)
21 January 1998New director appointed (2 pages)
8 January 1998Incorporation (16 pages)