Company NameRowanpalm Limited
DirectorsDawn Tracey Auty and Graham Chapman
Company StatusDissolved
Company Number01373973
CategoryPrivate Limited Company
Incorporation Date19 June 1978(45 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameMrs Dawn Tracey Auty
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1991(13 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address75 Stocks Bank Road
Mirfield
West Yorkshire
WF14 9QB
Director NameGraham Chapman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1991(13 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address6 Cawley Garth
Heckmondwike
West Yorkshire
WF16 0QA
Secretary NameGraham Chapman
NationalityBritish
StatusCurrent
Appointed22 December 1991(13 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address6 Cawley Garth
Heckmondwike
West Yorkshire
WF16 0QA

Location

Registered AddressBkr Haines Watts First Floor
Park House, Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£27,833
Cash£42,611
Current Liabilities£441,866

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

8 July 2005Dissolved (1 page)
8 April 2005Liquidators statement of receipts and payments (5 pages)
8 April 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
30 December 2004Liquidators statement of receipts and payments (5 pages)
9 June 2004Liquidators statement of receipts and payments (5 pages)
19 April 2004Appointment of a voluntary liquidator (1 page)
19 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
17 December 2003Liquidators statement of receipts and payments (5 pages)
29 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 2002Statement of affairs (6 pages)
29 November 2002Appointment of a voluntary liquidator (1 page)
19 November 2002Registered office changed on 19/11/02 from: 33 bolling road bradford BD4 7BT (1 page)
8 January 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 October 2001Particulars of mortgage/charge (7 pages)
7 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
23 January 2001Return made up to 22/12/00; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
4 January 2000Return made up to 22/12/99; full list of members (6 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
31 December 1998Return made up to 22/12/98; full list of members (6 pages)
27 May 1998Accounts for a small company made up to 31 August 1997 (3 pages)
12 January 1998Return made up to 22/12/97; full list of members (6 pages)
26 June 1997Accounts for a small company made up to 31 August 1996 (3 pages)
31 December 1996Return made up to 22/12/96; full list of members (6 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (4 pages)
17 January 1996Return made up to 22/12/95; full list of members (6 pages)
7 June 1995Full accounts made up to 31 August 1994 (26 pages)
20 June 1980Annual return made up to 28/12/79 (8 pages)