Company NameRowan Graphic Design Limited
Company StatusDissolved
Company Number02423482
CategoryPrivate Limited Company
Incorporation Date18 September 1989(34 years, 7 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJack Anthony Ewen
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1991(2 years after company formation)
Appointment Duration13 years, 2 months (closed 23 November 2004)
RoleAdvertising And Marketing Consultant
Correspondence AddressRuston House
Great Gutter Lane Willerby
Hull
North Humberside
HU10 6DP
Director NamePaul Anthony Ewen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(3 years, 9 months after company formation)
Appointment Duration11 years, 4 months (closed 23 November 2004)
RoleManaging Director
Correspondence Address24 Pilots Way
Victoria Dock
Hull
East Yorkshire
HU9 1PS
Secretary NamePaul Anthony Ewen
NationalityBritish
StatusClosed
Appointed01 July 1993(3 years, 9 months after company formation)
Appointment Duration11 years, 4 months (closed 23 November 2004)
RoleManaging Director
Correspondence Address24 Pilots Way
Victoria Dock
Hull
East Yorkshire
HU9 1PS
Director NameJohn Wells Baxter
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(2 years after company formation)
Appointment Duration10 years (resigned 19 September 2001)
RoleVideo Producer
Correspondence AddressThe White Cottage
King Street, East Halton
North Lincolnshire
DN40 3PY
Director NameRichard Murray Wastling
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1994)
RoleProduction Manager
Correspondence Address58 Newtondale
Hull
North Humberside
HU7 4BH
Secretary NameAnthony John Nalder
NationalityBritish
StatusResigned
Appointed18 September 1991(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address30 Ferguson Road
Walkington
Beverley
North Humberside
HU17 8SL

Location

Registered Address137 Beverley Road
Hull
HU3 1TD
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardAvenue
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£26,926
Current Liabilities£26,926

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
3 August 2004Return made up to 18/09/03; full list of members (7 pages)
29 June 2004Application for striking-off (1 page)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
26 September 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (5 pages)
9 October 2001Return made up to 18/09/01; full list of members (7 pages)
27 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
15 January 2001Return made up to 18/09/00; full list of members (7 pages)
19 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
19 October 1999Return made up to 18/09/99; no change of members (4 pages)
13 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
21 October 1998Return made up to 18/09/98; full list of members (6 pages)
31 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
30 September 1997Return made up to 18/09/97; full list of members (6 pages)
19 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
26 October 1996Return made up to 18/09/96; full list of members (6 pages)
6 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
28 September 1995Return made up to 18/09/95; no change of members (4 pages)