Company NameR.G. Fowler Limited
Company StatusDissolved
Company Number00677237
CategoryPrivate Limited Company
Incorporation Date7 December 1960(63 years, 4 months ago)
Dissolution Date30 December 2016 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMrs Jillian Mary Housman
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1992(31 years, 10 months after company formation)
Appointment Duration24 years, 2 months (closed 30 December 2016)
RoleCompany Director
Correspondence AddressAppledore Copmanroyd
Newall With Clifton
Otley
West Yorkshire
LS21 2EU
Secretary NameMrs Karen Frances Blackburn
NationalityBritish
StatusClosed
Appointed19 October 1992(31 years, 10 months after company formation)
Appointment Duration24 years, 2 months (closed 30 December 2016)
RoleCompany Director
Correspondence Address45 Farnley Lane
Otley
West Yorkshire
LS21 2BH
Director NameRichard John Pearson Burton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(38 years, 7 months after company formation)
Appointment Duration17 years, 6 months (closed 30 December 2016)
RoleStaircase Manufacturer
Country of ResidenceEngland
Correspondence AddressFive Gables Hart Rhydding Lane
Addingham Moorside
Ilkley
LS29 0SZ
Director NameTrevor Eric Wade
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1986(25 years, 4 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 October 2004)
RoleJoinery Manufacturer
Correspondence Address32 Lawn Avenue
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7ET
Director NameRobert Geoffrey Fowler
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(30 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 1994)
RoleTimber Merchant
Correspondence AddressAppledore
Copmanroyd Newall With Clifton
Otley
West Yorkshire
LS21 2EU
Director NameNorman Garfield Middleton
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(30 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 1998)
RoleJoinery Manufacturer
Correspondence Address20 Whiteley Croft Rise
Otley
West Yorkshire
LS21 3NR
Director NameMr Richard Edward John Wightman
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(30 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 February 1994)
RoleTimber Importer
Country of ResidenceEngland
Correspondence AddressFairfax Hall
Menston
Ilkley
West Yorkshire
LS29 6EY
Secretary NameTrevor Eric Wade
NationalityBritish
StatusResigned
Appointed16 November 1991(30 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 October 1992)
RoleCompany Director
Correspondence Address32 Lawn Avenue
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7ET
Director NameMr Guy Devin Heathcote
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(34 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarton House
Church Lane, Shutford
Banbury
Oxfordshire
OX15 6PG
Director NameMr Peter Wightman Hick
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(34 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 November 1998)
RoleCompany Director
Correspondence Address8 Croft Park
North Ferriby
North Humberside
HU14 3JX

Location

Registered Address4th Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2008
Turnover£1,858,066
Gross Profit£301,575
Net Worth£585,802
Cash£3,249
Current Liabilities£320,547

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 December 2016Final Gazette dissolved following liquidation (1 page)
30 December 2016Final Gazette dissolved following liquidation (1 page)
30 September 2016Liquidators' statement of receipts and payments to 12 September 2016 (5 pages)
30 September 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
30 September 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
30 September 2016Liquidators' statement of receipts and payments to 12 September 2016 (5 pages)
29 July 2016Liquidators' statement of receipts and payments to 17 June 2016 (5 pages)
29 July 2016Liquidators' statement of receipts and payments to 17 June 2016 (5 pages)
6 January 2016Liquidators statement of receipts and payments to 17 December 2015 (5 pages)
6 January 2016Liquidators' statement of receipts and payments to 17 December 2015 (5 pages)
6 January 2016Liquidators' statement of receipts and payments to 17 December 2015 (5 pages)
15 November 2015Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 15 November 2015 (2 pages)
15 November 2015Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 15 November 2015 (2 pages)
21 July 2015Liquidators' statement of receipts and payments to 17 June 2015 (5 pages)
21 July 2015Liquidators statement of receipts and payments to 17 June 2015 (5 pages)
21 July 2015Liquidators' statement of receipts and payments to 17 June 2015 (5 pages)
2 February 2015Liquidators' statement of receipts and payments to 17 December 2014 (5 pages)
2 February 2015Liquidators statement of receipts and payments to 17 December 2014 (5 pages)
2 February 2015Liquidators' statement of receipts and payments to 17 December 2014 (5 pages)
1 July 2014Liquidators' statement of receipts and payments to 17 June 2014 (5 pages)
1 July 2014Liquidators statement of receipts and payments to 17 June 2014 (5 pages)
1 July 2014Liquidators' statement of receipts and payments to 17 June 2014 (5 pages)
27 December 2013Liquidators statement of receipts and payments to 17 December 2013 (5 pages)
27 December 2013Liquidators' statement of receipts and payments to 17 December 2013 (5 pages)
27 December 2013Liquidators' statement of receipts and payments to 17 December 2013 (5 pages)
21 June 2013Liquidators' statement of receipts and payments to 17 June 2013 (5 pages)
21 June 2013Liquidators' statement of receipts and payments to 17 June 2013 (5 pages)
21 June 2013Liquidators statement of receipts and payments to 17 June 2013 (5 pages)
4 January 2013Liquidators' statement of receipts and payments to 17 December 2012 (5 pages)
4 January 2013Liquidators statement of receipts and payments to 17 December 2012 (5 pages)
4 January 2013Liquidators' statement of receipts and payments to 17 December 2012 (5 pages)
27 June 2012Liquidators' statement of receipts and payments to 17 June 2012 (5 pages)
27 June 2012Liquidators statement of receipts and payments to 17 June 2012 (5 pages)
27 June 2012Liquidators' statement of receipts and payments to 17 June 2012 (5 pages)
6 January 2012Liquidators' statement of receipts and payments to 17 December 2011 (5 pages)
6 January 2012Liquidators' statement of receipts and payments to 17 December 2011 (5 pages)
6 January 2012Liquidators statement of receipts and payments to 17 December 2011 (5 pages)
29 June 2011Liquidators statement of receipts and payments to 17 June 2011 (5 pages)
29 June 2011Liquidators' statement of receipts and payments to 17 June 2011 (5 pages)
29 June 2011Liquidators' statement of receipts and payments to 17 June 2011 (5 pages)
7 January 2011Liquidators' statement of receipts and payments to 17 December 2010 (6 pages)
7 January 2011Liquidators statement of receipts and payments to 17 December 2010 (6 pages)
7 January 2011Liquidators' statement of receipts and payments to 17 December 2010 (6 pages)
2 July 2010Liquidators' statement of receipts and payments to 17 June 2010 (5 pages)
2 July 2010Liquidators' statement of receipts and payments to 17 June 2010 (5 pages)
2 July 2010Liquidators statement of receipts and payments to 17 June 2010 (5 pages)
30 June 2009Statement of affairs with form 4.19 (8 pages)
30 June 2009Appointment of a voluntary liquidator (1 page)
30 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 June 2009Appointment of a voluntary liquidator (1 page)
30 June 2009Statement of affairs with form 4.19 (8 pages)
9 June 2009Registered office changed on 09/06/2009 from tong park industrial estate otley road baildon west yorkshire BD17 7QE (1 page)
9 June 2009Registered office changed on 09/06/2009 from tong park industrial estate otley road baildon west yorkshire BD17 7QE (1 page)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
31 March 2009Director's change of particulars / richard burton / 31/03/2009 (1 page)
31 March 2009Director's change of particulars / richard burton / 31/03/2009 (1 page)
23 December 2008Full accounts made up to 31 March 2008 (9 pages)
23 December 2008Full accounts made up to 31 March 2008 (9 pages)
10 December 2008Return made up to 16/11/08; no change of members (4 pages)
10 December 2008Return made up to 16/11/08; no change of members (4 pages)
29 December 2007Return made up to 16/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 2007Return made up to 16/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2007Full accounts made up to 31 March 2007 (10 pages)
20 December 2007Full accounts made up to 31 March 2007 (10 pages)
2 January 2007Return made up to 16/11/06; full list of members (7 pages)
2 January 2007Return made up to 16/11/06; full list of members (7 pages)
25 October 2006Full accounts made up to 31 March 2006 (10 pages)
25 October 2006Full accounts made up to 31 March 2006 (10 pages)
19 December 2005Return made up to 16/11/05; full list of members (7 pages)
19 December 2005Return made up to 16/11/05; full list of members (7 pages)
7 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
7 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
9 December 2004Return made up to 16/11/04; full list of members (7 pages)
9 December 2004Return made up to 16/11/04; full list of members (7 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
3 November 2004Full accounts made up to 31 March 2004 (10 pages)
3 November 2004Full accounts made up to 31 March 2004 (10 pages)
27 October 2004Registered office changed on 27/10/04 from: albion st. Otley yorkshire LS21 1RT (1 page)
27 October 2004Registered office changed on 27/10/04 from: albion st. Otley yorkshire LS21 1RT (1 page)
8 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2004Particulars of mortgage/charge (5 pages)
17 April 2004Particulars of mortgage/charge (5 pages)
23 January 2004Full accounts made up to 31 March 2003 (14 pages)
23 January 2004Full accounts made up to 31 March 2003 (14 pages)
12 December 2003Return made up to 16/11/03; full list of members (8 pages)
12 December 2003Return made up to 16/11/03; full list of members (8 pages)
13 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
27 January 2003Full accounts made up to 31 March 2002 (14 pages)
27 January 2003Full accounts made up to 31 March 2002 (14 pages)
12 December 2002Return made up to 16/11/02; full list of members (7 pages)
12 December 2002Return made up to 16/11/02; full list of members (7 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (7 pages)
3 December 2002Particulars of mortgage/charge (7 pages)
16 January 2002Full accounts made up to 31 March 2001 (13 pages)
16 January 2002Full accounts made up to 31 March 2001 (13 pages)
18 December 2001Return made up to 16/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2001Return made up to 16/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
21 November 2000Return made up to 16/11/00; full list of members (7 pages)
21 November 2000Return made up to 16/11/00; full list of members (7 pages)
18 August 2000Full accounts made up to 31 March 2000 (13 pages)
18 August 2000Full accounts made up to 31 March 2000 (13 pages)
10 April 2000Particulars of mortgage/charge (3 pages)
10 April 2000Particulars of mortgage/charge (3 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
17 December 1999Return made up to 16/11/99; full list of members (7 pages)
17 December 1999Return made up to 16/11/99; full list of members (7 pages)
17 September 1999Full accounts made up to 31 March 1999 (15 pages)
17 September 1999Full accounts made up to 31 March 1999 (15 pages)
19 August 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 August 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 August 1999Conso div conve recon 13/08/99 (1 page)
19 August 1999Conso div conve recon 13/08/99 (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999Director resigned (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999Director resigned (1 page)
9 June 1999Director's particulars changed (1 page)
9 June 1999Director's particulars changed (1 page)
12 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 February 1999Full accounts made up to 31 March 1998 (15 pages)
26 February 1999Full accounts made up to 31 March 1998 (15 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
14 December 1998Return made up to 16/11/98; full list of members (8 pages)
14 December 1998Return made up to 16/11/98; full list of members (8 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
26 November 1997Return made up to 16/11/97; full list of members (8 pages)
26 November 1997Return made up to 16/11/97; full list of members (8 pages)
14 August 1997Full accounts made up to 31 January 1997 (15 pages)
14 August 1997Full accounts made up to 31 January 1997 (15 pages)
7 April 1997Particulars of mortgage/charge (3 pages)
7 April 1997Particulars of mortgage/charge (3 pages)
19 November 1996Return made up to 16/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 1996Return made up to 16/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 1996Full accounts made up to 31 January 1996 (15 pages)
29 August 1996Full accounts made up to 31 January 1996 (15 pages)
17 November 1995Return made up to 16/11/95; full list of members (8 pages)
17 November 1995Return made up to 16/11/95; full list of members (8 pages)
14 September 1995Full accounts made up to 31 January 1995 (14 pages)
14 September 1995Full accounts made up to 31 January 1995 (14 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)