Established in 1974, P.J. Rowan Ltd are based in Manchester, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. There are 4 directors listed as Kerr, Kim Denise, Hodgson, Peter Lewis, Rowan, Peter James, Pratt, Stuart Neil for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HODGSON, Peter Lewis | 27 June 2008 | - | 1 |
ROWAN, Peter James | N/A | - | 1 |
PRATT, Stuart Neil | 26 October 1992 | 03 April 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KERR, Kim Denise | N/A | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 April 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 30 January 2015 | |
4.68 - Liquidator's statement of receipts and payments | 05 August 2014 | |
4.40 - N/A | 25 July 2014 | |
LIQ MISC - N/A | 25 July 2014 | |
LIQ MISC OC - N/A | 18 July 2014 | |
4.40 - N/A | 18 July 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 July 2014 | |
LIQ MISC - N/A | 17 July 2014 | |
AD01 - Change of registered office address | 28 May 2014 | |
4.68 - Liquidator's statement of receipts and payments | 20 February 2014 | |
4.68 - Liquidator's statement of receipts and payments | 02 August 2013 | |
4.68 - Liquidator's statement of receipts and payments | 22 February 2013 | |
4.68 - Liquidator's statement of receipts and payments | 16 August 2012 | |
4.68 - Liquidator's statement of receipts and payments | 15 February 2012 | |
4.68 - Liquidator's statement of receipts and payments | 03 August 2011 | |
4.68 - Liquidator's statement of receipts and payments | 02 February 2011 | |
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 | 12 October 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 23 September 2010 | |
4.68 - Liquidator's statement of receipts and payments | 10 August 2010 | |
4.68 - Liquidator's statement of receipts and payments | 01 February 2010 | |
2.16B - N/A | 22 January 2009 | |
2.34B - N/A | 21 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 2008 | |
2.26B - N/A | 03 October 2008 | |
2.23B - N/A | 03 October 2008 | |
2.17B - N/A | 17 September 2008 | |
287 - Change in situation or address of Registered Office | 01 August 2008 | |
2.12B - N/A | 28 July 2008 | |
288a - Notice of appointment of directors or secretaries | 04 July 2008 | |
288b - Notice of resignation of directors or secretaries | 25 June 2008 | |
395 - Particulars of a mortgage or charge | 03 January 2008 | |
AA - Annual Accounts | 12 November 2007 | |
AA - Annual Accounts | 12 November 2007 | |
395 - Particulars of a mortgage or charge | 01 November 2007 | |
363s - Annual Return | 03 October 2007 | |
288a - Notice of appointment of directors or secretaries | 31 May 2007 | |
288b - Notice of resignation of directors or secretaries | 08 December 2006 | |
363s - Annual Return | 31 October 2006 | |
AA - Annual Accounts | 11 October 2005 | |
AA - Annual Accounts | 11 October 2005 | |
363s - Annual Return | 03 October 2005 | |
363s - Annual Return | 04 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 February 2004 | |
RESOLUTIONS - N/A | 24 January 2004 | |
RESOLUTIONS - N/A | 24 January 2004 | |
123 - Notice of increase in nominal capital | 24 January 2004 | |
AA - Annual Accounts | 11 November 2003 | |
363s - Annual Return | 03 October 2003 | |
AA - Annual Accounts | 13 December 2002 | |
363s - Annual Return | 04 October 2002 | |
AA - Annual Accounts | 22 May 2002 | |
363s - Annual Return | 25 October 2001 | |
288a - Notice of appointment of directors or secretaries | 02 April 2001 | |
AA - Annual Accounts | 27 March 2001 | |
395 - Particulars of a mortgage or charge | 21 March 2001 | |
288b - Notice of resignation of directors or secretaries | 17 November 2000 | |
363s - Annual Return | 02 October 2000 | |
288b - Notice of resignation of directors or secretaries | 28 September 2000 | |
AA - Annual Accounts | 31 March 2000 | |
363s - Annual Return | 29 September 1999 | |
AA - Annual Accounts | 24 March 1999 | |
363s - Annual Return | 02 October 1998 | |
AA - Annual Accounts | 09 February 1998 | |
288a - Notice of appointment of directors or secretaries | 09 February 1998 | |
363s - Annual Return | 20 October 1997 | |
AA - Annual Accounts | 13 March 1997 | |
363s - Annual Return | 24 October 1996 | |
363s - Annual Return | 01 November 1995 | |
AA - Annual Accounts | 30 October 1995 | |
AA - Annual Accounts | 22 January 1995 | |
363s - Annual Return | 03 November 1994 | |
AA - Annual Accounts | 24 January 1994 | |
363s - Annual Return | 22 October 1993 | |
288 - N/A | 08 November 1992 | |
AA - Annual Accounts | 29 October 1992 | |
363s - Annual Return | 17 October 1992 | |
363s - Annual Return | 12 December 1991 | |
AA - Annual Accounts | 12 December 1991 | |
AA - Annual Accounts | 18 March 1991 | |
363a - Annual Return | 18 March 1991 | |
363 - Annual Return | 04 April 1990 | |
AA - Annual Accounts | 04 April 1990 | |
288 - N/A | 27 July 1989 | |
AA - Annual Accounts | 16 May 1989 | |
363 - Annual Return | 16 May 1989 | |
AA - Annual Accounts | 20 November 1987 | |
363 - Annual Return | 20 November 1987 | |
AA - Annual Accounts | 30 December 1986 | |
363 - Annual Return | 30 December 1986 | |
MISC - Miscellaneous document | 15 March 1974 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 13 December 2007 | Outstanding |
N/A |
Debenture | 30 October 2007 | Outstanding |
N/A |
Debenture | 12 March 2001 | Fully Satisfied |
N/A |
Legal charge | 17 July 1985 | Fully Satisfied |
N/A |
Fixed and floating charge | 27 March 1985 | Fully Satisfied |
N/A |
Legal charge | 20 November 1981 | Fully Satisfied |
N/A |