Company NameRowton Press Limited
DirectorsDavid Ikerrin and Philippa Ikerrin
Company StatusDissolved
Company Number02598820
CategoryPrivate Limited Company
Incorporation Date8 April 1991(33 years ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameDavid Ikerrin
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1992(1 year after company formation)
Appointment Duration32 years
RolePublisher
Correspondence AddressSunnymead
Whittington Road, Gobowen
Oswestry
Salop
SY11 3NA
Wales
Director NamePhilippa Ikerrin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1992(1 year after company formation)
Appointment Duration32 years
RolePublisher
Correspondence AddressSunnymead
Whittington Road, Gobowen
Oswestry
Salop
SY11 3NA
Wales
Secretary NamePhilippa Ikerrin
NationalityBritish
StatusCurrent
Appointed08 April 1992(1 year after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressSunnymead
Whittington Road, Gobowen
Oswestry
Salop
SY11 3NA
Wales

Location

Registered AddressSterling House
Maple Court Maple Road
Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£39,604
Cash£21,596
Current Liabilities£104,317

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

14 February 2004Dissolved (1 page)
14 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
1 October 2003Liquidators statement of receipts and payments (5 pages)
3 April 2003Liquidators statement of receipts and payments (5 pages)
7 October 2002Liquidators statement of receipts and payments (6 pages)
11 October 2001Resignation of a liquidator (1 page)
11 October 2001Notice of ceasing to act as a voluntary liquidator (1 page)
22 August 2001Appointment of a voluntary liquidator (1 page)
22 August 2001Statement of affairs (8 pages)
22 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2001Registered office changed on 08/08/01 from: 7 lower brook st oswestry shropshire SY11 2HG (1 page)
17 April 2000Return made up to 08/04/00; full list of members (10 pages)
18 January 2000Director's particulars changed (1 page)
18 January 2000Secretary's particulars changed;director's particulars changed (1 page)
29 November 1999Accounts for a small company made up to 31 July 1999 (8 pages)
15 July 1999Ad 05/05/98--------- £ si [email protected] (2 pages)
8 July 1999Return made up to 08/04/99; full list of members (8 pages)
17 April 1999Accounts for a small company made up to 31 July 1998 (8 pages)
18 February 1999Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
8 December 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
11 June 1998Return made up to 08/04/98; full list of members (7 pages)
7 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
27 May 1997Return made up to 08/04/97; full list of members (7 pages)
29 January 1997Accounts for a small company made up to 31 July 1996 (4 pages)
6 September 1996Ad 01/05/96--------- £ si [email protected]=1200 £ ic 12466/13666 (2 pages)
24 April 1996Return made up to 08/04/96; full list of members (6 pages)
26 March 1996Accounts for a small company made up to 31 July 1995 (4 pages)
19 February 1996Ad 11/04/95--------- £ si [email protected]=953 £ ic 11513/12466 (2 pages)
28 April 1995Accounts for a small company made up to 31 July 1994 (5 pages)
28 April 1995Return made up to 08/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)