Company NameRowtex Consultants (UK) Limited
Company StatusDissolved
Company Number01577647
CategoryPrivate Limited Company
Incorporation Date31 July 1981(42 years, 9 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJanice Johnstone
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1991(9 years, 9 months after company formation)
Appointment Duration13 years, 6 months (closed 09 November 2004)
RoleCompany Director And Store Owner
Correspondence Address8 Ettrick Gardens
Sunderland
Tyne & Wear
SR4 8QF
Director NameJulia Price
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1991(9 years, 9 months after company formation)
Appointment Duration13 years, 6 months (closed 09 November 2004)
RoleTextile Technologist And Owner
Correspondence Address15 Coppice Drive
Harrogate
HG1 2JE
Director NameMr Ernest William Rowntree
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1991(9 years, 9 months after company formation)
Appointment Duration13 years, 6 months (closed 09 November 2004)
RoleCompany Director
Correspondence Address8 Ettrick Gardens
Sunderland
Tyne & Wear
SR4 8QF
Secretary NameJanice Johnstone
NationalityBritish
StatusClosed
Appointed16 May 1991(9 years, 9 months after company formation)
Appointment Duration13 years, 6 months (closed 09 November 2004)
RoleCompany Director
Correspondence Address8 Ettrick Gardens
Sunderland
Tyne & Wear
SR4 8QF

Location

Registered Address10 Grange Terrace
Sunderland
Tyne And Wear
SR2 7DF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£17,506
Cash£10,600
Current Liabilities£713

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
16 June 2004Application for striking-off (1 page)
30 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
27 September 2003Registered office changed on 27/09/03 from: 8 ettrick gardens sunderland tyne & wear SR4 8QF (1 page)
18 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
24 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
21 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
17 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
14 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
14 May 1999Return made up to 30/04/99; no change of members (4 pages)
3 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
29 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
29 May 1997Return made up to 30/04/97; no change of members (6 pages)
9 May 1996Return made up to 30/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 May 1996Accounts for a small company made up to 31 July 1995 (4 pages)
21 April 1995Full accounts made up to 31 July 1994 (8 pages)
21 April 1995Return made up to 30/04/95; full list of members (6 pages)