About

Registered Number: 04340733
Date of Incorporation: 14/12/2001 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/10/2014 (9 years and 6 months ago)
Registered Address: 8 Springfield Close, Ovington, Prudhoe, Northumberland, NE42 6WZ

 

Based in Prudhoe, Antony Rowe Group Ltd was registered on 14 December 2001, it's status at Companies House is "Dissolved". Antony Rowe Group Ltd has no directors listed at Companies House. We don't know the number of employees at Antony Rowe Group Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 15 July 2014
DS01 - Striking off application by a company 08 July 2014
AD01 - Change of registered office address 13 March 2014
RESOLUTIONS - N/A 07 March 2014
SH19 - Statement of capital 07 March 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 March 2014
CAP-SS - N/A 07 March 2014
MR04 - N/A 21 December 2013
MR04 - N/A 21 December 2013
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 12 December 2012
TM01 - Termination of appointment of director 12 December 2012
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 04 October 2010
AA - Annual Accounts 02 March 2010
MG01 - Particulars of a mortgage or charge 19 December 2009
SH01 - Return of Allotment of shares 16 December 2009
RESOLUTIONS - N/A 12 December 2009
CC04 - Statement of companies objects 12 December 2009
AR01 - Annual Return 08 December 2009
363a - Annual Return 17 December 2008
288a - Notice of appointment of directors or secretaries 01 November 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
AA - Annual Accounts 09 July 2008
RESOLUTIONS - N/A 16 January 2008
RESOLUTIONS - N/A 16 January 2008
363a - Annual Return 03 December 2007
288c - Notice of change of directors or secretaries or in their particulars 03 December 2007
RESOLUTIONS - N/A 24 September 2007
RESOLUTIONS - N/A 24 September 2007
128(3) - Statement of particulars of variation of rights attached to shares 24 September 2007
AA - Annual Accounts 18 September 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 29 August 2006
287 - Change in situation or address of Registered Office 27 March 2006
AA - Annual Accounts 06 March 2006
AUD - Auditor's letter of resignation 06 March 2006
225 - Change of Accounting Reference Date 27 February 2006
363a - Annual Return 28 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2005
RESOLUTIONS - N/A 19 October 2005
RESOLUTIONS - N/A 19 October 2005
RESOLUTIONS - N/A 19 October 2005
RESOLUTIONS - N/A 19 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 October 2005
395 - Particulars of a mortgage or charge 11 October 2005
AUD - Auditor's letter of resignation 04 October 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 30 September 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 12 November 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 13 December 2002
225 - Change of Accounting Reference Date 17 October 2002
SA - Shares agreement 25 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2002
CERTNM - Change of name certificate 03 April 2002
RESOLUTIONS - N/A 28 March 2002
RESOLUTIONS - N/A 28 March 2002
RESOLUTIONS - N/A 28 March 2002
MEM/ARTS - N/A 28 March 2002
123 - Notice of increase in nominal capital 28 March 2002
288c - Notice of change of directors or secretaries or in their particulars 27 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
287 - Change in situation or address of Registered Office 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
395 - Particulars of a mortgage or charge 08 March 2002
NEWINC - New incorporation documents 14 December 2001

Mortgages & Charges

Description Date Status Charge by
Confirmatory guarantee & debenture 10 December 2009 Fully Satisfied

N/A

Guarantee & debenture 30 September 2005 Fully Satisfied

N/A

Debenture 06 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.