About

Registered Number: 03152085
Date of Incorporation: 29/01/1996 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years ago)
Registered Address: Dalton Airfield, Industrial Estate Dalton, Thirsk, North Yorkshire, YO7 3JN

 

Founded in 1996, Rowen Structures Ltd have registered office in Thirsk, North Yorkshire, it has a status of "Dissolved". The business has 2 directors listed as Rhodes, Jonathan David, Dobbs, Steven Paul Karl in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBBS, Steven Paul Karl 01 August 2001 31 December 2012 1
Secretary Name Appointed Resigned Total Appointments
RHODES, Jonathan David 18 May 2011 18 October 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 19 December 2017
AA - Annual Accounts 27 October 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 23 December 2016
CH01 - Change of particulars for director 02 June 2016
AR01 - Annual Return 01 February 2016
AUD - Auditor's letter of resignation 16 November 2015
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 08 January 2015
CH01 - Change of particulars for director 30 May 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 20 December 2013
TM02 - Termination of appointment of secretary 04 November 2013
AR01 - Annual Return 13 February 2013
AA01 - Change of accounting reference date 09 January 2013
AP01 - Appointment of director 07 January 2013
TM01 - Termination of appointment of director 07 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 13 February 2012
CH01 - Change of particulars for director 08 February 2012
AA - Annual Accounts 20 September 2011
AP03 - Appointment of secretary 07 September 2011
AP01 - Appointment of director 03 August 2011
TM02 - Termination of appointment of secretary 03 August 2011
AR01 - Annual Return 09 February 2011
TM01 - Termination of appointment of director 03 February 2011
AA - Annual Accounts 26 July 2010
AP01 - Appointment of director 18 March 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
TM01 - Termination of appointment of director 16 January 2010
AA - Annual Accounts 27 October 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 02 November 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 30 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
RESOLUTIONS - N/A 15 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
287 - Change in situation or address of Registered Office 09 May 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 02 November 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 11 October 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
363s - Annual Return 09 March 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 16 November 2004
AA - Annual Accounts 15 October 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 08 August 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 29 June 2002
RESOLUTIONS - N/A 28 March 2002
363s - Annual Return 18 February 2002
288b - Notice of resignation of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
AA - Annual Accounts 15 June 2001
363s - Annual Return 13 February 2001
288a - Notice of appointment of directors or secretaries 14 July 2000
AA - Annual Accounts 12 July 2000
363s - Annual Return 28 February 2000
AA - Annual Accounts 15 June 1999
363s - Annual Return 26 February 1999
288a - Notice of appointment of directors or secretaries 08 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
AA - Annual Accounts 15 June 1998
363s - Annual Return 18 February 1998
288b - Notice of resignation of directors or secretaries 06 November 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
287 - Change in situation or address of Registered Office 08 July 1997
AA - Annual Accounts 20 June 1997
363s - Annual Return 17 February 1997
395 - Particulars of a mortgage or charge 20 December 1996
RESOLUTIONS - N/A 11 June 1996
395 - Particulars of a mortgage or charge 05 June 1996
288 - N/A 01 June 1996
288 - N/A 01 June 1996
288 - N/A 01 June 1996
288 - N/A 01 June 1996
288 - N/A 01 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 April 1996
287 - Change in situation or address of Registered Office 24 April 1996
288 - N/A 24 April 1996
288 - N/A 24 April 1996
288 - N/A 24 April 1996
288 - N/A 24 April 1996
288 - N/A 24 April 1996
CERTNM - Change of name certificate 14 February 1996
NEWINC - New incorporation documents 29 January 1996

Mortgages & Charges

Description Date Status Charge by
Charge over a deposit 16 December 1996 Fully Satisfied

N/A

Debenture 17 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.