About

Registered Number: 04616122
Date of Incorporation: 12/12/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/07/2018 (5 years and 11 months ago)
Registered Address: C/O Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW

 

Rowland Maintenance Ltd was registered on 12 December 2002 and are based in Appley Bridge, it's status in the Companies House registry is set to "Dissolved". The business has 4 directors listed as Rowland, Pauline, Critchley, Robert James, Rowland, John Stephen, Rowland, Mark Philip in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWLAND, Pauline 12 December 2002 - 1
CRITCHLEY, Robert James 01 January 2013 23 December 2016 1
ROWLAND, John Stephen 12 December 2002 16 December 2011 1
ROWLAND, Mark Philip 01 May 2012 18 September 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 July 2018
LIQ14 - N/A 06 April 2018
NDISC - N/A 29 June 2017
4.20 - N/A 08 March 2017
AD01 - Change of registered office address 27 February 2017
RESOLUTIONS - N/A 23 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 23 February 2017
TM01 - Termination of appointment of director 23 December 2016
AR01 - Annual Return 04 April 2016
CH01 - Change of particulars for director 04 April 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 23 December 2014
CH01 - Change of particulars for director 23 December 2014
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 16 December 2013
TM01 - Termination of appointment of director 26 September 2013
SH01 - Return of Allotment of shares 14 January 2013
AP01 - Appointment of director 14 January 2013
AR01 - Annual Return 12 December 2012
AP01 - Appointment of director 15 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 29 December 2011
TM01 - Termination of appointment of director 29 December 2011
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 10 November 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 16 December 2008
287 - Change in situation or address of Registered Office 30 July 2008
363s - Annual Return 22 July 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 07 February 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 11 July 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 06 February 2004
395 - Particulars of a mortgage or charge 06 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2003
225 - Change of Accounting Reference Date 15 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
NEWINC - New incorporation documents 12 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 28 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.