Company NameRowsleydale Limited
Company StatusDissolved
Company Number03123051
CategoryPrivate Limited Company
Incorporation Date7 November 1995(28 years, 5 months ago)
Previous NameLoganfrost Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameKay Nanette Bellinger
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1996(11 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address14 The Lawns
Bannerdale Road
Sheffield
Yorkshire
S11 9FL
Director NameGilbert Clive Hinckley
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1996(11 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence AddressAmber House, Vernon Lane
Kelstedge, Ashover
Chesterfield
Derbyshire
S45 0EA
Director NameMr Matthew Stuart Percy Hinckley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1996(11 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestlowe
Jaggers Lane, Hathersage
Hope Valley
Derbyshire
S32 1AZ
Director NameMr Jonathan Nigel Wildgoose
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1996(11 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley Cottage
Churchdale
Bakewell
Derbyshire
DE45 1NX
Director NameMrs Marjory Jean Wildgoose
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1996(11 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowers Hall
Alport
Bakewell
Derbyshire
DE45 1LD
Secretary NameJohn Stuart Hill
NationalityBritish
StatusCurrent
Appointed01 August 1998(2 years, 8 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address53 Breck Lane
Dinnington
Sheffield
Yorkshire
S25 2LJ
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Secretary NameMr Charles Eric Twelves
NationalityBritish
StatusResigned
Appointed09 October 1996(11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrambles 407 Brimington Road
Chesterfield
Derbyshire
S41 0TE
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 1995(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressKnowles House
4 Norfolk Park Road
Sheffield
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield

Accounts

Latest Accounts30 November 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

29 June 2000Dissolved (1 page)
29 March 2000Return of final meeting in a members' voluntary winding up (3 pages)
14 May 1999Registered office changed on 14/05/99 from: sandiron house abbey lane sheffield yorkshire S7 2RA (1 page)
13 May 1999Appointment of a voluntary liquidator (1 page)
13 May 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 May 1999Declaration of solvency (3 pages)
27 November 1998Return made up to 07/11/98; full list of members (10 pages)
22 September 1998Accounts for a small company made up to 30 November 1997 (4 pages)
28 July 1998Secretary resigned (1 page)
28 July 1998New secretary appointed (2 pages)
23 January 1998Return made up to 07/11/97; no change of members (6 pages)
28 October 1997Registered office changed on 28/10/97 from: 200 aldersgate street london EC1A 4JJ (1 page)
28 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
13 January 1997Return made up to 07/11/96; full list of members (7 pages)
26 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 October 1996Secretary resigned (1 page)
26 October 1996Memorandum and Articles of Association (20 pages)
26 October 1996Director resigned (1 page)
26 October 1996£ nc 100/10000 09/10/96 (1 page)
26 October 1996New director appointed (3 pages)
26 October 1996S-div 09/10/96 (1 page)
26 October 1996Director resigned (1 page)
26 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 October 1996New director appointed (3 pages)
26 October 1996New director appointed (3 pages)
26 October 1996New director appointed (3 pages)
26 October 1996Ad 09/10/96--------- premium £ si [email protected]=998 £ ic 2/1000 (6 pages)
26 October 1996New secretary appointed (2 pages)
26 October 1996New director appointed (3 pages)
1 April 1996Company name changed loganfrost LIMITED\certificate issued on 01/04/96 (2 pages)
7 November 1995Incorporation (40 pages)