Company NameRowafil U.K. Limited
Company StatusDissolved
Company Number03932408
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Dissolution Date1 June 2004 (19 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Trefor Anthony Jones
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(6 days after company formation)
Appointment Duration4 years, 3 months (closed 01 June 2004)
RoleService Engineer
Country of ResidenceEngland
Correspondence Address18 Mount Street
Swinton
Manchester
Lancashire
M27 5NG
Director NameStuart Kenneth McLeod
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(6 days after company formation)
Appointment Duration4 years, 3 months (closed 01 June 2004)
RoleProject Manager
Correspondence Address10 Tower Close
Bassingbourn
Royston
Hertfordshire
SG8 5JX
Director NameRenerus Antonius Johannes Maria Visser
Date of BirthMarch 1944 (Born 80 years ago)
NationalityDutch
StatusClosed
Appointed01 March 2000(6 days after company formation)
Appointment Duration4 years, 3 months (closed 01 June 2004)
RoleCompany Director
Correspondence AddressKuluutsheuvel 8
Overloon
5825 Be
The Netherlands
Foreign
Secretary NameStuart Kenneth McLeod
NationalityBritish
StatusClosed
Appointed01 March 2000(6 days after company formation)
Appointment Duration4 years, 3 months (closed 01 June 2004)
RoleProject Manager
Correspondence Address10 Tower Close
Bassingbourn
Royston
Hertfordshire
SG8 5JX
Director NameTerence Charles Vale
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleAccountant
Correspondence AddressWellyard Cottage Well Yard
Hempstead
Saffron Walden
Essex
CB10 2PF
Secretary NameVivienne Colleen Vale
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWellyard Cottage
Hempstead
Saffron Walden
Essex
CB10 2PF
Director NameStephen Frank Frost
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 06 April 2001)
RoleCompany Director
Correspondence Address10 Wheatfield Terrace
Abington
Northampton
NN3 2NB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 3 Goldhill House
Gold Street
Saffon Walden
Essex
CB10 1EH
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden

Financials

Year2014
Net Worth£13,086
Cash£5,027
Current Liabilities£32,687

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
10 January 2004Total exemption small company accounts made up to 31 December 2002 (8 pages)
7 January 2004Application for striking-off (1 page)
18 August 2003Registered office changed on 18/08/03 from: suite 12 southgate house thaxted road saffron walden essex CB10 2UR (1 page)
28 March 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
28 February 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
4 May 2001Director resigned (1 page)
21 March 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2000Ad 21/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000Director resigned (1 page)
4 April 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
24 February 2000Incorporation (15 pages)
24 February 2000Secretary resigned (1 page)