Company NameRowen Evans Limited
Company StatusDissolved
Company Number03514681
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 1 month ago)
Dissolution Date19 July 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr James Mark Evans
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodbank Lane
Woodbank
Chester
CH1 6JD
Wales
Secretary NameGary John Evans
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFourways Farm
Shotwick Park
Saughall Chester
Cheshire
CH1 6JJ
Wales
Secretary NameDarren Richard Williams
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD

Location

Registered Address3 Woodbank Cottages Woodbank Lane
Woodbank
Chester
CH1 6JD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishPuddington
WardSaughall and Mollington

Shareholders

30 at £1A. Evans
50.00%
Ordinary B
30 at £1James Mark Evans
50.00%
Ordinary

Financials

Year2014
Net Worth£28,000
Cash£56,483
Current Liabilities£37,262

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

23 November 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
20 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
7 February 2020Statement of capital following an allotment of shares on 1 March 2019
  • GBP 120
(3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
11 October 2019Registered office address changed from Suite 3 Philpot House Station Road Rayleigh Essex SS6 7HH to 3 Woodbank Cottages Woodbank Lane Woodbank Chester CH1 6JD on 11 October 2019 (1 page)
11 October 2019Registered office address changed from 3 Woodbank Cottages Woodbank Lane Woodbank Chester CH1 6JD England to 3 Woodbank Cottages Woodbank Lane Woodbank Chester CH1 6JD on 11 October 2019 (1 page)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
13 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
22 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
19 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 60
(4 pages)
19 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 60
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
20 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 60
(4 pages)
20 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 60
(4 pages)
20 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 60
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
5 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
21 February 2014Termination of appointment of Gary Evans as a secretary (1 page)
21 February 2014Termination of appointment of Gary Evans as a secretary (1 page)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
24 April 2013Registered office address changed from C/O Michael Hoy Ltd Philpot House Station Road Rayleigh Essex SS6 7HH United Kingdom on 24 April 2013 (1 page)
24 April 2013Registered office address changed from C/O Michael Hoy Ltd Philpot House Station Road Rayleigh Essex SS6 7HH United Kingdom on 24 April 2013 (1 page)
24 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
13 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
15 March 2012Director's details changed for James Mark Evans on 9 February 2012 (2 pages)
15 March 2012Director's details changed for James Mark Evans on 9 February 2012 (2 pages)
15 March 2012Director's details changed for James Mark Evans on 9 February 2012 (2 pages)
15 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 May 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for James Mark Evans on 31 December 2009 (2 pages)
17 May 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for James Mark Evans on 31 December 2009 (2 pages)
22 March 2010Registered office address changed from 4 Cornhouse Buildings Claydons Lane, Rayleigh Essex SS6 7UP on 22 March 2010 (1 page)
22 March 2010Registered office address changed from 4 Cornhouse Buildings Claydons Lane, Rayleigh Essex SS6 7UP on 22 March 2010 (1 page)
25 February 2010Annual return made up to 6 February 2009 with a full list of shareholders (3 pages)
25 February 2010Annual return made up to 6 February 2009 with a full list of shareholders (3 pages)
25 February 2010Annual return made up to 6 February 2009 with a full list of shareholders (3 pages)
2 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
8 April 2009Return made up to 06/02/08; full list of members (3 pages)
8 April 2009Return made up to 06/02/08; full list of members (3 pages)
7 April 2009Director's change of particulars / james evans / 01/01/2008 (1 page)
7 April 2009Director's change of particulars / james evans / 01/01/2008 (1 page)
10 November 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
10 November 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
30 August 2007Return made up to 06/02/07; full list of members (2 pages)
30 August 2007Location of debenture register (1 page)
30 August 2007Location of register of members (1 page)
30 August 2007Return made up to 06/02/07; full list of members (2 pages)
30 August 2007Registered office changed on 30/08/07 from: 4 cornhouse buildings claydons lane, rayleigh essex SS6 7UP (1 page)
30 August 2007Location of debenture register (1 page)
30 August 2007Registered office changed on 30/08/07 from: 4 cornhouse buildings claydons lane, rayleigh essex SS6 7UP (1 page)
30 August 2007Location of register of members (1 page)
25 May 2007Registered office changed on 25/05/07 from: second floor, 81-83 high street rayleigh essex SS6 7EJ (1 page)
25 May 2007Registered office changed on 25/05/07 from: second floor, 81-83 high street rayleigh essex SS6 7EJ (1 page)
11 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
11 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
29 August 2006Return made up to 06/02/06; full list of members (2 pages)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
29 August 2006Return made up to 06/02/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
8 November 2005Registered office changed on 08/11/05 from: devine house 1299/1301 london road leigh on sea essex SS9 2AD (1 page)
8 November 2005Registered office changed on 08/11/05 from: devine house 1299/1301 london road leigh on sea essex SS9 2AD (1 page)
22 February 2005Return made up to 06/02/05; full list of members (6 pages)
22 February 2005Return made up to 06/02/05; full list of members (6 pages)
29 November 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
18 February 2004Return made up to 06/02/04; full list of members (6 pages)
18 February 2004Return made up to 06/02/04; full list of members (6 pages)
17 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
17 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
19 March 2003Return made up to 20/02/03; full list of members (6 pages)
19 March 2003Return made up to 20/02/03; full list of members (6 pages)
13 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
13 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
27 February 2002Return made up to 20/02/02; full list of members (6 pages)
27 February 2002Return made up to 20/02/02; full list of members (6 pages)
19 September 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
19 September 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
23 February 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2000Accounts for a small company made up to 29 February 2000 (7 pages)
26 May 2000Accounts for a small company made up to 29 February 2000 (7 pages)
24 February 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1999Accounts for a small company made up to 28 February 1999 (7 pages)
10 April 1999Accounts for a small company made up to 28 February 1999 (7 pages)
16 February 1999Return made up to 20/02/99; full list of members (6 pages)
16 February 1999Return made up to 20/02/99; full list of members (6 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998New secretary appointed (2 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998Secretary resigned (1 page)
20 February 1998Incorporation (17 pages)
20 February 1998Incorporation (17 pages)