Company NameRowland Woodcock Limited
Company StatusDissolved
Company Number05730263
CategoryPrivate Limited Company
Incorporation Date6 March 2006(18 years, 1 month ago)
Dissolution Date2 August 2012 (11 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJanette Lynne Rowland-Woodcock
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Chestnut Gardens
Morley
Leeds
West Yorkshire
LS27 9LN
Secretary NameLaura Speight
NationalityBritish
StatusClosed
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Chestnut Gardens
Morley
Leeds
West Yorkshire
LS27 9LN
Director NameMr Roy William Novis
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStone Lodge Ling Lane
Scarcroft
Leeds
West Yorkshire
LS14 3HY

Location

Registered AddressRushtons Insolvency Practitioners
3 Merchants Quay Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£149
Cash£1,294
Current Liabilities£32,487

Accounts

Latest Accounts5 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

2 August 2012Final Gazette dissolved following liquidation (1 page)
2 August 2012Final Gazette dissolved following liquidation (1 page)
2 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
2 May 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
20 July 2011Registered office address changed from 1 Victoria Court Bank Square Morley Leeds West Yorkshire LS27 9SE on 20 July 2011 (2 pages)
20 July 2011Registered office address changed from 1 Victoria Court Bank Square Morley Leeds West Yorkshire LS27 9SE on 20 July 2011 (2 pages)
19 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2011Appointment of a voluntary liquidator (1 page)
19 July 2011Appointment of a voluntary liquidator (1 page)
19 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-15
(1 page)
19 July 2011Statement of affairs with form 4.19 (5 pages)
19 July 2011Statement of affairs with form 4.19 (5 pages)
9 May 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 100
(4 pages)
9 May 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 100
(4 pages)
9 May 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 100
(4 pages)
25 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
14 May 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
14 May 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
14 May 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
22 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
3 April 2009Return made up to 06/03/09; full list of members (3 pages)
3 April 2009Return made up to 06/03/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
11 June 2008Return made up to 06/03/08; full list of members (3 pages)
11 June 2008Return made up to 06/03/08; full list of members (3 pages)
30 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
30 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
30 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
22 March 2007Return made up to 06/03/07; full list of members (2 pages)
22 March 2007Return made up to 06/03/07; full list of members (2 pages)
12 April 2006Accounting reference date extended from 31/03/07 to 05/04/07 (1 page)
12 April 2006Accounting reference date extended from 31/03/07 to 05/04/07 (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2006Incorporation (22 pages)
6 March 2006Incorporation (22 pages)