Company NameRowland House First Choice Limited
Company StatusDissolved
Company Number04473061
CategoryPrivate Limited Company
Incorporation Date29 June 2002(21 years, 10 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameBeryl Rowland
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2002(same day as company formation)
RoleGuest House Proprieter
Correspondence Address2 Chichester Street
Chester
Cheshire
CH1 4AD
Wales
Secretary NameAngela Rowland
NationalityBritish
StatusClosed
Appointed29 June 2002(same day as company formation)
RoleUnemployed Nurse
Correspondence Address32 Melverley Drive
Chester
Cheshire
CH1 5AH
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed29 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address56 Hamilton Square
Birkenhead
Wirral
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£21,206
Current Liabilities£23,795

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
27 September 2005Application for striking-off (1 page)
16 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
8 July 2004Return made up to 29/06/04; full list of members (6 pages)
18 July 2003Return made up to 29/06/03; full list of members (6 pages)
22 August 2002Registered office changed on 22/08/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
22 August 2002Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
22 August 2002New secretary appointed (2 pages)
22 August 2002New director appointed (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Secretary resigned (1 page)
29 June 2002Incorporation (16 pages)