Active - Proposal to Strike off
Company Information for ROWAN (281) LIMITED
HARLEYWOOD BROOKFIELD ROAD, CHURCHDOWN, GLOUCESTER, GL3 2PF,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ROWAN (281) LIMITED | |
Legal Registered Office | |
HARLEYWOOD BROOKFIELD ROAD CHURCHDOWN GLOUCESTER GL3 2PF Other companies in GL11 | |
Company Number | 08574789 | |
---|---|---|
Company ID Number | 08574789 | |
Date formed | 2013-06-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2021 | |
Account next due | 31/03/2023 | |
Latest return | 18/06/2016 | |
Return next due | 16/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-10-07 02:23:02 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH TUCKER |
||
COLIN JAMES COLE |
||
STEVEN MARK COWE |
||
CLIVE ECKERSALL |
||
MICHAEL ANTHONY STRATFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROWANSEC LIMITED |
Company Secretary | ||
DIANA MARGARET EAMES |
Director | ||
ROWAN FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAPLE (421) LIMITED | Director | 2017-03-13 | CURRENT | 2017-02-09 | Active | |
MAPLE (416) LIMITED | Director | 2017-01-20 | CURRENT | 2017-01-20 | Active | |
MAPLE (415) LIMITED | Director | 2017-01-20 | CURRENT | 2017-01-20 | Active | |
MAPLE (411) LIMITED | Director | 2017-01-13 | CURRENT | 2016-07-28 | Active | |
MAPLE (414) LIMITED | Director | 2017-01-13 | CURRENT | 2016-09-06 | Active | |
INSIDE FOOTBALL COMMUNITY INTEREST COMPANY | Director | 2016-08-16 | CURRENT | 2016-08-16 | Active - Proposal to Strike off | |
MAPLE (403) LIMITED | Director | 2016-07-16 | CURRENT | 2015-06-30 | Active | |
MAPLE (405) LIMITED | Director | 2016-07-16 | CURRENT | 2015-12-07 | Active | |
MAPLE (407) LIMITED | Director | 2016-07-16 | CURRENT | 2016-04-24 | Active | |
MAPLE (398) LIMITED | Director | 2016-07-16 | CURRENT | 2015-06-23 | Active | |
MAPLE (410) LIMITED | Director | 2016-07-16 | CURRENT | 2016-05-07 | Active | |
MAPLE (401) LIMITED | Director | 2016-07-16 | CURRENT | 2015-06-30 | Active | |
MAPLE (384) LIMITED | Director | 2015-07-13 | CURRENT | 2014-10-09 | Active | |
MAPLE (378) LIMITED | Director | 2015-07-13 | CURRENT | 2014-04-11 | Active | |
LIONCOURT HOMES (DEVELOPMENT NO.17) LIMITED | Director | 2015-03-20 | CURRENT | 2015-03-20 | Active | |
LIONCOURT HOMES (DEVELOPMENT NO.16) LIMITED | Director | 2014-06-07 | CURRENT | 2013-06-13 | Active | |
MAPLE (369) LIMITED | Director | 2013-02-13 | CURRENT | 2012-12-24 | Dissolved 2014-07-15 | |
LIONCOURT HOMES (F.O.G.) LIMITED | Director | 2011-02-11 | CURRENT | 2007-10-15 | Active | |
LIONCOURT HOMES (DEVELOPMENT NO.11) LIMITED | Director | 2010-11-15 | CURRENT | 2010-04-06 | Dissolved 2017-01-31 | |
LIONCOURT HOMES (DEVELOPMENT NO.7) LIMITED | Director | 2010-11-15 | CURRENT | 2009-08-03 | Active | |
LIONCOURT HOMES (DEVELOPMENT NO.8) LIMITED | Director | 2010-11-15 | CURRENT | 2009-08-03 | Active | |
LIONCOURT STRATEGIC LAND LIMITED | Director | 2010-11-15 | CURRENT | 2009-08-03 | Active | |
LIONCOURT HOMES (DEVELOPMENT NO. 15) LIMITED | Director | 2010-06-30 | CURRENT | 2010-06-23 | Dissolved 2016-07-05 | |
LIONCOURT HOMES (DEVELOPMENT NO. 13) LIMITED | Director | 2010-06-30 | CURRENT | 2010-06-23 | Active | |
LIONCOURT HOMES (DEVELOPMENT NO.14) LIMITED | Director | 2010-06-30 | CURRENT | 2010-06-23 | Active | |
LIONCOURT HOMES (DEVELOPMENT NO.10) LIMITED | Director | 2010-05-25 | CURRENT | 2010-04-16 | Active | |
LIONCOURT HOMES (DEVELOPMENT NO.9) LIMITED | Director | 2010-01-14 | CURRENT | 2009-08-03 | Active | |
LIONCOURT HOMES (DEVELOPMENT NO. 4) LIMITED | Director | 2009-03-30 | CURRENT | 2007-10-15 | Dissolved 2016-07-05 | |
LIONCOURT HOMES (DEVELOPMENT NO. 5) LIMITED | Director | 2009-03-30 | CURRENT | 2007-10-15 | Active | |
LIONCOURT HOMES (DEVELOPMENT NO. 3) LIMITED | Director | 2006-07-21 | CURRENT | 2006-07-19 | Active | |
LIONCOURT HOMES (DEVELOPMENT NO. 2) LIMITED | Director | 2006-07-21 | CURRENT | 2006-07-18 | Active | |
LIONCOURT HOMES (DEVELOPMENT NO.1) LIMITED | Director | 2006-07-21 | CURRENT | 2006-07-19 | Active | |
LIONCOURT HOMES (DEVELOPMENT) LIMITED | Director | 2006-07-07 | CURRENT | 2006-07-06 | Active | |
LIONCOURT HOMES LIMITED | Director | 2006-05-17 | CURRENT | 2006-03-07 | Active | |
INSIDE FOOTBALL COMMUNITY INTEREST COMPANY | Director | 2016-08-16 | CURRENT | 2016-08-16 | Active - Proposal to Strike off | |
INSIDE FOOTBALL COMMUNITY INTEREST COMPANY | Director | 2016-08-16 | CURRENT | 2016-08-16 | Active - Proposal to Strike off | |
MCO PRESTIGE HIRE LTD | Director | 2015-01-20 | CURRENT | 2015-01-16 | Dissolved 2017-05-30 | |
SQUARE MANAGEMENT COMPANY (SWINDON) LIMITED | Director | 2014-12-04 | CURRENT | 2009-02-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/21 FROM 1 Tudor Court Leonard Stanley Stonehouse Gloucestershire GL10 3NT United Kingdom | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/19 FROM 1 Upper Hill Farm Cottages Hill Berkeley Gloucestershire GL13 9EE | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 03/07/17 STATEMENT OF CAPITAL;GBP 12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN COLE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STRATFORD | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 18/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 1 UPPER HILL FARM COTTAGES HILL BERKELEY GLOUCESTERSHIRE GL13 9EE ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 21 THE KNAPP DURSLEY GLOUCESTERSHIRE GL11 4BT | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 18/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/14 FROM 135 Aztec West Bristol Bristol BS32 4UB | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085747890001 | |
AP01 | DIRECTOR APPOINTED CLIVE ECKERSALL | |
AP01 | DIRECTOR APPOINTED STEVEN MARK COWE | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ROWANSEC LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANA EAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROWAN FORMATIONS LIMITED | |
AP01 | DIRECTOR APPOINTED COLIN JAMES COLE | |
AP01 | DIRECTOR APPOINTED MICHAEL ANTHONY STRATFORD | |
AP03 | Appointment of Elizabeth Tucker as company secretary | |
SH01 | 27/06/13 STATEMENT OF CAPITAL GBP 12 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROWAN (281) LIMITED
The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as ROWAN (281) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |