Company NameRowan Engineering Company Limited
Company StatusDissolved
Company Number03383979
CategoryPrivate Limited Company
Incorporation Date10 June 1997(26 years, 10 months ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameSimon Rowan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1997(same day as company formation)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address15 Timsons Lane
Chelmsford
Essex
CM2 6AF
Secretary NameSimon Rowan
NationalityBritish
StatusClosed
Appointed14 June 2004(7 years after company formation)
Appointment Duration1 year (closed 21 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Timsons Lane
Chelmsford
Essex
CM2 6AF
Secretary NameJane Rowan
NationalityBritish
StatusResigned
Appointed10 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address106 Caulfield Road
Shoeburyness
Essex
SS3 9LW
Secretary NameMichael David Rowan
NationalityBritish
StatusResigned
Appointed18 November 1998(1 year, 5 months after company formation)
Appointment Duration3 years (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressSunnymede
Hawk Hill
Battlesbridge
Essex
SS11 7RN
Director NameElizabeth Ann Pryce
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 June 2004)
RoleCompany Director
Correspondence Address22 Peel Road
Springfield
Chelmsford
Essex
CM2 6AH
Secretary NameElizabeth Ann Pryce
NationalityBritish
StatusResigned
Appointed01 December 2001(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 June 2004)
RoleCompany Director
Correspondence Address22 Peel Road
Springfield
Chelmsford
Essex
CM2 6AH
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address22 Peel Road
Springfield
Chelmsford
Essex
CM2 6AH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardTrinity
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£9,259
Cash£116
Current Liabilities£42,945

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2005First Gazette notice for compulsory strike-off (1 page)
18 June 2004Secretary resigned;director resigned (1 page)
18 June 2004New secretary appointed (1 page)
4 August 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2003Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page)
21 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
13 September 2002Registered office changed on 13/09/02 from: 20 willingale avenue rayleigh essex SS6 9HD (1 page)
14 May 2002Particulars of mortgage/charge (3 pages)
9 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
18 January 2002Secretary resigned (1 page)
18 January 2002New secretary appointed;new director appointed (2 pages)
20 June 2001Return made up to 10/06/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
20 June 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
10 June 1999Return made up to 10/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1999Full accounts made up to 30 June 1998 (7 pages)
11 February 1999Registered office changed on 11/02/99 from: 106 caulfield road shoeburyness essex SS3 9LW (1 page)
24 November 1998Secretary resigned (1 page)
24 November 1998New secretary appointed (2 pages)
26 June 1998Return made up to 10/06/98; full list of members (6 pages)
27 June 1997New director appointed (2 pages)
27 June 1997Registered office changed on 27/06/97 from: 94 london road southend on sea essex SS1 1PG (1 page)
27 June 1997New secretary appointed (2 pages)
17 June 1997Registered office changed on 17/06/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
10 June 1997Incorporation (12 pages)