Company NameS.O. Rowe & Son Limited
Company StatusDissolved
Company Number00382886
CategoryPrivate Limited Company
Incorporation Date23 September 1943(80 years, 7 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1910Tanning and dressing of leather
SIC 15110Tanning and dressing of leather; dressing and dyeing of fur

Directors

Director NameJohn Charles Thurlow
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1991(47 years, 10 months after company formation)
Appointment Duration14 years, 7 months (closed 21 February 2006)
RoleLeather Tanner
Correspondence AddressGrigsby Farm
Smarden
Ashford
Kent
TN27 8QQ
Director NameSusan Kiely
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1998(55 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 21 February 2006)
RoleSecretary
Correspondence AddressGrigsby Farm Burnt House Lane
Smarden
Ashford
Kent
TN27 8QQ
Secretary NameSusan Kiely
NationalityBritish
StatusClosed
Appointed30 October 1998(55 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 21 February 2006)
RoleSecretary
Correspondence AddressGrigsby Farm Burnt House Lane
Smarden
Ashford
Kent
TN27 8QQ
Director NameDavid Arthur Butler
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(47 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 1997)
RoleLeather Tanner
Correspondence Address2 Graham Road
Mitcham
Surrey
CR4 2HA
Director NameJohn Harvey Riches
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(47 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 1997)
RoleLeather Tanner
Correspondence Address6 Woodland Avenue
Hutton
Brentwood
Essex
CM13 1EA
Director NameCharles Anthony Youngman
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(47 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 1997)
RoleLeather Tanner
Correspondence Address12 Dulwich Common
Dulwich
London
SE21 7EX
Secretary NameJacqueline Emilie Bassom
NationalityBritish
StatusResigned
Appointed11 July 1991(47 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address17 Ramsfort House
Roseberry Street
London
SE16 3NZ
Director NameJacqueline Emilie Bassom
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(53 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 1998)
RoleSecretary
Correspondence Address17 Ramsfort House
Roseberry Street
London
SE16 3NZ

Location

Registered Address9 Nelson St
Southend-On-Sea
SS1 1EH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£305,001
Cash£53,424
Current Liabilities£13,812

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
23 September 2005Application for striking-off (1 page)
20 July 2005Return made up to 11/07/05; full list of members (3 pages)
1 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 August 2004Return made up to 11/07/04; full list of members (7 pages)
14 July 2004Total exemption full accounts made up to 31 March 2004 (15 pages)
15 August 2003Return made up to 11/07/03; full list of members (7 pages)
8 August 2003Full accounts made up to 31 March 2003 (20 pages)
7 January 2003Re-registration of Memorandum and Articles (12 pages)
7 January 2003Certificate of re-registration from Public Limited Company to Private (1 page)
7 January 2003Application for reregistration from PLC to private (2 pages)
7 January 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
9 October 2002Full accounts made up to 31 March 2002 (17 pages)
1 August 2001Full accounts made up to 31 March 2001 (15 pages)
27 July 2001Return made up to 11/07/01; full list of members (6 pages)
25 July 2000Return made up to 11/07/00; full list of members (6 pages)
22 June 2000Full accounts made up to 31 March 2000 (13 pages)
1 October 1999Full accounts made up to 31 March 1999 (19 pages)
28 July 1999Return made up to 11/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1998Secretary resigned;director resigned (1 page)
19 November 1998New secretary appointed;new director appointed (2 pages)
21 September 1998Full accounts made up to 31 March 1998 (20 pages)
24 August 1998Return made up to 11/07/98; full list of members (6 pages)
21 July 1997Return made up to 11/07/97; full list of members (6 pages)
30 June 1997Full accounts made up to 31 March 1997 (20 pages)
21 May 1997Director resigned (1 page)
21 May 1997New director appointed (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
8 October 1996Full accounts made up to 31 March 1996 (20 pages)
17 July 1996Return made up to 11/07/96; full list of members (6 pages)
2 August 1995Full accounts made up to 31 March 1995 (17 pages)
14 July 1995Return made up to 11/07/95; no change of members (4 pages)