Company NameRowco International (North East) Ltd
Company StatusDissolved
Company Number01971646
CategoryPrivate Limited Company
Incorporation Date16 December 1985(38 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr John Bryan Scott
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1993(7 years, 2 months after company formation)
Appointment Duration31 years, 1 month
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address1 Glenkerry Close
Lambton Washington
Newcastle Upon Tyne
Director NameBrian Watson Sherret
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1993(7 years, 2 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence AddressGordon Street
Oldmill Road
Aberdeen
AB1 2EG
Scotland
Director NameAnna Leiper
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1996(10 years, 3 months after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDove Cottage
Bridgend
Ellon
Aberdeenshire
AB41 0RT
Scotland
Director NameDonald Alexander Grant
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 November 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrentwood, 16 North Deeside Road
Bieldside
Aberdeen
AB15 9AB
Scotland
Secretary NameDonald Alexander Grant
NationalityBritish
StatusResigned
Appointed02 March 1993(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 November 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrentwood, 16 North Deeside Road
Bieldside
Aberdeen
AB15 9AB
Scotland
Secretary NameBarton Henderson
NationalityBritish
StatusResigned
Appointed24 November 1994(8 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 April 1996)
RoleCompany Director
Correspondence Address24 Earlswells Road
Cults
Aberdeen
Aberdeenshire
AB1 9NY
Scotland
Secretary NameWilliam Robert Bell
NationalityBritish
StatusResigned
Appointed10 April 1996(10 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 July 2001)
RoleChartered Accountant
Correspondence Address17 Callum Park
Kingswells
Aberdeen
AB1 8XJ
Scotland
Director NameWilliam Robert Bell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(10 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 July 2001)
RoleChartered Accountant
Correspondence Address17 Callum Park
Kingswells
Aberdeen
AB1 8XJ
Scotland

Location

Registered AddressKpmg, Quayside House
110 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Turnover£3,301,982
Gross Profit£257,203
Net Worth£106,227
Cash£26,187
Current Liabilities£372,498

Accounts

Latest Accounts30 April 1996 (27 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

27 September 2003Dissolved (1 page)
27 June 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
13 December 2002Liquidators statement of receipts and payments (5 pages)
3 July 2002Liquidators statement of receipts and payments (5 pages)
24 January 2002Liquidators statement of receipts and payments (5 pages)
22 August 2001Receiver's abstract of receipts and payments (3 pages)
8 August 2001Secretary resigned;director resigned (1 page)
18 July 2001Liquidators statement of receipts and payments (5 pages)
27 June 2000Registered office changed on 27/06/00 from: unit 9, walker riverside wincomblee rd walker newcastle upon tyne NE6 3NW (1 page)
27 June 2000Appointment of a voluntary liquidator (1 page)
27 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 September 1996New director appointed (2 pages)
1 August 1996New director appointed (1 page)
1 August 1996Secretary resigned (2 pages)
1 August 1996New secretary appointed (2 pages)
2 April 1996Return made up to 02/03/96; full list of members (6 pages)
30 November 1995Director's particulars changed (4 pages)
21 November 1995Full accounts made up to 30 April 1995 (15 pages)
23 May 1995Return made up to 02/03/95; full list of members (12 pages)