This company is commonly known as Rowlestone Investments Limited. The company was founded 14 years ago and was given the registration number 07223512. The firm's registered office is in PRESTON. You can find them at C/o Frp Advisory Derby House, 12 Winckley Square, Preston, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ROWLESTONE INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 07223512 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 April 2010 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Frp Advisory Derby House, 12 Winckley Square, Preston, PR1 3JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Frp Advisory Derby House, 12 Winckley Square, Preston, PR1 3JJ | Director | 14 April 2010 | Active |
70, Eversleigh Road, London, United Kingdom, SW11 5XA | Director | 14 April 2010 | Active |
Ashley Moor Hall, Orleton, Ludlow, Uk, SY8 4JJ | Director | 13 December 2010 | Active |
105, Victoria Street, London, England, SW1E 6QT | Director | 06 December 2010 | Active |
Mr Crispin Odey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 12, Upper Grosvenor Street, London, United Kingdom, W1K 2ND |
Nature of control | : |
|
Mr Simon Mace | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 105, Victoria Street, London, England, SW1E 6QT |
Nature of control | : |
|
Mr Alfred Mark Southwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 70, Eversleigh Road, London, England, SW11 5XA |
Nature of control | : |
|
Viscount Oliver Henry Rufus Lymington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Farleigh House, The Avenue, Basingstoke, England, RG25 2HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-28 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-28 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-08-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-04 | Address | Change registered office address company with date old address new address. | Download |
2018-08-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-08-31 | Resolution | Resolution. | Download |
2018-08-31 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-08-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-24 | Officers | Termination director company with name termination date. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-20 | Officers | Change person director company with change date. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Address | Change registered office address company with date old address new address. | Download |
2016-09-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.