Company NameRowney Estates Limited
Company StatusDissolved
Company Number03006985
CategoryPrivate Limited Company
Incorporation Date6 January 1995(29 years, 3 months ago)
Dissolution Date24 July 2001 (22 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Amy Virginia Brooke
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1995(same day as company formation)
RoleHousewife
Correspondence AddressRowney Corner Farmhouse
Pepples Lane Wimbish
Saffron Walden
Essex
CB11 2UZ
Director NameMr Frank Edward Powney Brooke
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1995(same day as company formation)
RoleBuilder
Correspondence AddressRowney Corner Farmhouse
Pepples Lane Wimbish
Saffron Walden
Essex
CB11 2UZ
Director NamePhillip John Hunter Rowe
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1995(same day as company formation)
RoleBuilder
Correspondence AddressRowney Corner Farmhouse
Thaxted Road, Wimbish
Saffron Walden
Essex
CB11 2UZ
Secretary NameMrs Amy Virginia Brooke
NationalityBritish
StatusClosed
Appointed06 January 1995(same day as company formation)
RoleHousewife
Correspondence AddressRowney Corner Farmhouse
Pepples Lane Wimbish
Saffron Walden
Essex
CB11 2UZ
Director NameMr Colin Malcolm John Bazley
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1995(6 months after company formation)
Appointment Duration6 years (closed 24 July 2001)
RoleEstate Agent & Auctioneer
Country of ResidenceEngland
Correspondence Address2 Little Walden Road
Saffron Walden
Essex
CB10 2DJ
Director NameMr John Frederick Goddard
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1995(6 months after company formation)
Appointment Duration6 years (closed 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWills Ayley
Sewards End
Saffron Walden
Essex
CB10 2LT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRowney Corner Farm House
Howlett End Wimbish
Saffron Walden
Essex
CB10 2UZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWimbish
WardDebden & Wimbish

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2001First Gazette notice for voluntary strike-off (1 page)
16 February 2001Application for striking-off (1 page)
21 November 2000Accounts for a small company made up to 30 June 2000 (3 pages)
5 September 2000Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
14 February 2000Return made up to 06/01/00; full list of members (8 pages)
14 September 1999Accounts for a small company made up to 31 January 1999 (4 pages)
15 April 1999Return made up to 06/01/99; no change of members (6 pages)
12 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
13 October 1998Registered office changed on 13/10/98 from: suite 8 rowe house emson close saffron walden essex CB10 1HL (1 page)
13 March 1998Particulars of mortgage/charge (3 pages)
22 January 1998Return made up to 06/01/98; no change of members (6 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
4 May 1997Accounts for a small company made up to 31 January 1997 (4 pages)
5 March 1997Return made up to 06/01/97; full list of members (8 pages)
30 October 1996Accounts for a small company made up to 31 January 1996 (4 pages)
26 February 1996Return made up to 06/01/96; full list of members (8 pages)
14 December 1995Registered office changed on 14/12/95 from: rowney corner farmhouse thaxted road wimbish saffron walden, essex CB11 2UZ (1 page)
1 September 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
7 August 1995Ad 12/07/95--------- £ si 2@1=2 £ ic 3/5 (2 pages)
1 August 1995Particulars of mortgage/charge (4 pages)
24 April 1995Ad 15/03/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)