Company NameMark Rowlands (Wakefield) Limited
Company StatusDissolved
Company Number00538875
CategoryPrivate Limited Company
Incorporation Date4 October 1954(69 years, 7 months ago)
Dissolution Date15 March 2024 (1 month, 1 week ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Janet Susan Bolam
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(37 years, 3 months after company formation)
Appointment Duration32 years, 2 months (closed 15 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Oxford Road
Garsington
Oxford
Oxfordshire
OX44 9AU
Director NameMr Powell Michael Rose
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(37 years, 3 months after company formation)
Appointment Duration32 years, 2 months (closed 15 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Farriers Court
Wetherby
West Yorkshire
LS22 6AE
Director NameMs Michelle Clair Rose
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(37 years, 3 months after company formation)
Appointment Duration32 years, 2 months (closed 15 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Davies Avenue
Leeds
LS8 1JZ
Secretary NameMr Powell Michael Rose
NationalityBritish
StatusClosed
Appointed31 December 1991(37 years, 3 months after company formation)
Appointment Duration32 years, 2 months (closed 15 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Farriers Court
Wetherby
West Yorkshire
LS22 6AE
Director NameAbraham Percy Rose
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(37 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 August 1998)
RoleCompany Director
Correspondence AddressGreystones
380 Alwoodly Lane
Leeds
West Yorkshire
LS17 7DN

Location

Registered AddressUnit 4 Madison Court
George Mann Road
Leeds
LS10 1DX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

8 at £1Powell Michael Rose
8.00%
Ordinary A
58 at £1Trustees Of Apr 1998 Trust
58.00%
Ordinary C
17 at £1Janet Susan Bolam
17.00%
Ordinary B
17 at £1Michelle Clair Rose
17.00%
Ordinary B

Financials

Year2014
Net Worth£350,582
Cash£96,336

Accounts

Latest Accounts28 February 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

20 October 1995Delivered on: 7 November 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or prose investments limited to the chargee on any account whatsoever.
Particulars: 65 westgate and 2,4 & 6 whitehorse yard wakefield west yorkshire.
Outstanding
30 June 1967Delivered on: 10 July 1967
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 65, westgate, 2,4,6 white horse yard, wakefield, yorkshire.
Outstanding
24 November 1954Delivered on: 30 November 1954
Satisfied on: 7 December 1999
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Land and premises 65 westgate and 2, 4 and 6 whitehorse yard, wakefield, together with all fixtures present and future.
Fully Satisfied

Filing History

18 October 2023Liquidators' statement of receipts and payments to 24 August 2023 (10 pages)
8 April 2023Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 8 April 2023 (2 pages)
27 October 2022Liquidators' statement of receipts and payments to 24 August 2022 (10 pages)
8 September 2021Registered office address changed from Northgate 118 North Street Leeds LS2 7PN England to 22a Main Street Garforth Leeds LS25 1AA on 8 September 2021 (2 pages)
8 September 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-25
(1 page)
8 September 2021Appointment of a voluntary liquidator (3 pages)
8 September 2021Declaration of solvency (9 pages)
22 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 January 2020Director's details changed for Ms Michelle Clair Rose on 17 July 2019 (2 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
25 April 2019Registered office address changed from Kershaw House 80 Fitzwilliam Street Huddersfield West Yorkshire HD1 5BB to Northgate 118 North Street Leeds LS2 7PN on 25 April 2019 (1 page)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 November 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
8 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(7 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
4 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
(7 pages)
4 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
(7 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(7 pages)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(7 pages)
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)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
8 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for Janet Susan Bolam on 31 December 2009 (2 pages)
22 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for Janet Susan Bolam on 31 December 2009 (2 pages)
22 March 2010Director's details changed for Michelle Clair Rose on 31 December 2009 (2 pages)
22 March 2010Director's details changed for Michelle Clair Rose on 31 December 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 February 2009Return made up to 31/12/08; full list of members (5 pages)
20 February 2009Location of debenture register (1 page)
20 February 2009Return made up to 31/12/08; full list of members (5 pages)
20 February 2009Registered office changed on 20/02/2009 from kershaw house, 80 fitzwilliam street, huddersfield west yorkshire HD1 5BB (1 page)
20 February 2009Location of debenture register (1 page)
20 February 2009Location of register of members (1 page)
20 February 2009Location of register of members (1 page)
20 February 2009Registered office changed on 20/02/2009 from kershaw house, 80 fitzwilliam street, huddersfield west yorkshire HD1 5BB (1 page)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
12 February 2008Return made up to 31/12/07; full list of members (3 pages)
12 February 2008Return made up to 31/12/07; full list of members (3 pages)
25 September 2007Registered office changed on 25/09/07 from: rosemede 528 new hey road huddersfield west yorkshire HD3 3XF (1 page)
25 September 2007Registered office changed on 25/09/07 from: rosemede 528 new hey road huddersfield west yorkshire HD3 3XF (1 page)
22 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
22 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
12 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
18 January 2006Return made up to 31/12/05; full list of members (8 pages)
18 January 2006Return made up to 31/12/05; full list of members (8 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
20 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
18 January 2004Return made up to 31/12/03; full list of members (8 pages)
18 January 2004Return made up to 31/12/03; full list of members (8 pages)
13 November 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
13 November 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
6 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
13 March 2002Return made up to 31/12/01; full list of members (8 pages)
13 March 2002Return made up to 31/12/01; full list of members (8 pages)
18 January 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
18 January 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
20 August 2001Memorandum and Articles of Association (11 pages)
20 August 2001Memorandum and Articles of Association (11 pages)
9 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 September 2000Accounts for a small company made up to 29 February 2000 (4 pages)
6 September 2000Accounts for a small company made up to 29 February 2000 (4 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/01/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/01/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 December 1999Declaration of satisfaction of mortgage/charge (1 page)
7 December 1999Declaration of satisfaction of mortgage/charge (1 page)
5 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
5 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
25 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
25 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
4 January 1999Registered office changed on 04/01/99 from: 'greystones' 380 alwoodley lane leeds LS17 7DN (1 page)
4 January 1999Registered office changed on 04/01/99 from: 'greystones' 380 alwoodley lane leeds LS17 7DN (1 page)
18 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
18 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
10 April 1997Accounts for a small company made up to 28 February 1997 (6 pages)
10 April 1997Accounts for a small company made up to 28 February 1997 (6 pages)
6 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 June 1996Accounts for a small company made up to 29 February 1996 (6 pages)
27 June 1996Accounts for a small company made up to 29 February 1996 (6 pages)
15 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
11 October 1995Accounts for a small company made up to 28 February 1995 (8 pages)
11 October 1995Accounts for a small company made up to 28 February 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
8 February 1994Return made up to 31/12/93; no change of members (4 pages)
8 February 1994Return made up to 31/12/93; no change of members (4 pages)
17 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 August 1987Full accounts made up to 28 February 1985 (11 pages)
24 August 1987Full accounts made up to 28 February 1985 (11 pages)
9 May 1986Return made up to 31/12/85; full list of members (4 pages)
9 May 1986Return made up to 31/12/85; full list of members (4 pages)
19 October 1982Accounts made up to 28 February 1982 (10 pages)
19 October 1982Accounts made up to 28 February 1982 (10 pages)