Company NameHarrison Rowe Services Limited
Company StatusDissolved
Company Number03772135
CategoryPrivate Limited Company
Incorporation Date18 May 1999(24 years, 11 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NameAshstock 1750 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Ron Oswald Addis
NationalityBritish
StatusClosed
Appointed29 January 2001(1 year, 8 months after company formation)
Appointment Duration8 years, 4 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farm
Lyonshall
Kington
Herefordshire
HR5 3JN
Wales
Director NameMrs Patricia Addis
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(4 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 23 June 2009)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farm
Lyonshall
Kington
Herefordshire
HR5 3JN
Wales
Director NameMrs Patricia Addis
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(5 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 2001)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farm
Lyonshall
Kington
Herefordshire
HR5 3JN
Wales
Secretary NameMr Stuart Edward Addis
NationalityBritish
StatusResigned
Appointed01 November 1999(5 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 29 January 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Highgrove Bank
Hereford
Herefordshire
HR1 2TA
Wales
Director NameMr Andrew Piggott
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(1 year, 8 months after company formation)
Appointment Duration3 years (resigned 02 February 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressArduinus 5 Blakeley Dell
Raby Mere
Wirral
Merseyside
CH63 0NJ
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address3 Moor Top
Holway Road
Holywell
Flintshire
CH8 7NA
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell West
Built Up AreaFlint

Financials

Year2014
Net Worth-£408,018
Current Liabilities£485,804

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 June 2011Bona Vacantia disclaimer (1 page)
23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
14 September 2006Return made up to 18/05/06; full list of members (6 pages)
6 June 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
14 March 2006Total exemption small company accounts made up to 31 May 2004 (4 pages)
22 September 2005Return made up to 18/05/05; full list of members (6 pages)
8 November 2004Return made up to 18/05/04; full list of members (6 pages)
3 November 2004Ad 30/09/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 October 2004Director resigned (1 page)
11 October 2004New director appointed (2 pages)
12 August 2004Accounts for a small company made up to 31 May 2003 (6 pages)
24 March 2004Particulars of mortgage/charge (3 pages)
3 September 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
23 June 2003Return made up to 18/05/03; full list of members (6 pages)
10 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
4 December 2001Particulars of mortgage/charge (4 pages)
30 May 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
14 February 2001Director resigned (1 page)
14 February 2001Secretary resigned (1 page)
10 February 2001Particulars of mortgage/charge (5 pages)
6 February 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
6 February 2001New secretary appointed (2 pages)
18 July 2000Return made up to 18/05/00; full list of members (6 pages)
10 November 1999Registered office changed on 10/11/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
10 November 1999Secretary resigned (1 page)
10 November 1999New secretary appointed (2 pages)
10 November 1999Director resigned (1 page)
10 November 1999New director appointed (2 pages)
21 June 1999Company name changed ashstock 1750 LIMITED\certificate issued on 22/06/99 (3 pages)
18 May 1999Incorporation (10 pages)