About

Registered Number: 01163241
Date of Incorporation: 15/03/1974 (50 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2015 (8 years and 11 months ago)
Registered Address: GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester, Lancashire, M3 3EB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.