Company NameThe Rowan Trust
Company StatusDissolved
Company Number02942773
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 June 1994(29 years, 10 months ago)
Dissolution Date10 August 1999 (24 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameBarbara Jane Armstrong
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1994(same day as company formation)
RoleRetired
Correspondence Address15 Hall Park Close
Scalby
Scarborough
North Yorkshire
YO13 0RQ
Director NameJohn Peter Martin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1994(same day as company formation)
RoleSolicitor
Correspondence Address23 East Sandgate
Scarborough
North Yorkshire
YO11 1PR
Director NameJohn Simpson
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1994(same day as company formation)
RoleRetired
Correspondence Address62 Pasture Lane
Seamer
Scarborough
North Yorkshire
YO12 4QR
Director NameJennifer Ann Stamford
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1994(same day as company formation)
RoleYouth Worker
Correspondence Address296 Scalby Road
Scarborough
North Yorkshire
YO12 6EA
Secretary NameAlan Keith McKee
NationalityBritish
StatusClosed
Appointed24 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFayre Holme 5 Betton Rise
East Ayton
Scarborough
North Yorkshire
YO13 9HU
Director NameBrian Walter Wright
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1996(2 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 10 August 1999)
RoleRetired
Correspondence Address3 Lancaster Way
Scalby
Scarborough
North Yorkshire
YO13 0QH
Director NameMichael Dixon
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(same day as company formation)
RoleManager
Correspondence AddressLily Cottage Main Road
Aislaby
Whitby
North Yorkshire
YO21 1SN
Director NameFrancois John Quenet
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(same day as company formation)
RoleRetired
Correspondence Address9 Russett Road
Malton
North Yorkshire
YO17 0YS
Secretary NameFrancois John Quenet
NationalityBritish
StatusResigned
Appointed24 June 1994(same day as company formation)
RoleRetired
Correspondence Address9 Russett Road
Malton
North Yorkshire
YO17 0YS
Director NameAndrew John Paton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 September 1995)
RoleSocial Worker
Correspondence AddressGawain House 56 Welham Road
Norton
Malton
North Yorkshire
YO17 9DP
Director NameStanley Alexander Dey
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(8 months, 1 week after company formation)
Appointment Duration1 year (resigned 11 March 1996)
RoleF E College Principal
Correspondence Address27 Coastal Road
Burniston
Scarborough
North Yorkshire
YO13 0HR

Location

Registered AddressRowan House
7 West Bank
Scarborough
North Yorkshire
YO12 4DX
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardFalsgrave Park
Built Up AreaScarborough
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 March 1999First Gazette notice for voluntary strike-off (1 page)
26 January 1999Application for striking-off (1 page)
26 June 1998Annual return made up to 24/06/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 1998Full accounts made up to 31 March 1997 (19 pages)
3 July 1997Annual return made up to 24/06/97 (6 pages)
1 July 1997Particulars of property mortgage/charge (3 pages)
8 May 1997Particulars of property mortgage/charge (3 pages)
28 December 1996Particulars of mortgage/charge (3 pages)
28 December 1996Particulars of mortgage/charge (3 pages)
19 December 1996Full accounts made up to 31 March 1996 (18 pages)
6 October 1996New director appointed (2 pages)
12 July 1996Annual return made up to 24/06/96 (4 pages)
3 April 1996Director resigned (1 page)
8 September 1995Director resigned (2 pages)
27 April 1995Director resigned;new director appointed (2 pages)