About

Registered Number: 04555875
Date of Incorporation: 08/10/2002 (21 years and 8 months ago)
Company Status: Liquidation
Registered Address: Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB

 

Founded in 2002, David Rowe Electrical Ltd have registered office in Shipley, West Yorkshire, it's status at Companies House is "Liquidation". This company has 2 directors listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWE, David William 14 October 2002 - 1
ROWE, Doreen 14 October 2002 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 July 2020
RESOLUTIONS - N/A 18 June 2020
LIQ01 - N/A 18 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 18 June 2020
AA - Annual Accounts 20 May 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 15 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 21 August 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 10 July 2006
363a - Annual Return 10 October 2005
288c - Notice of change of directors or secretaries or in their particulars 10 October 2005
288c - Notice of change of directors or secretaries or in their particulars 10 October 2005
287 - Change in situation or address of Registered Office 10 October 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 20 August 2004
363s - Annual Return 24 October 2003
225 - Change of Accounting Reference Date 27 March 2003
288a - Notice of appointment of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
287 - Change in situation or address of Registered Office 28 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
NEWINC - New incorporation documents 08 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.