Company NameAntony Rowe Group Limited
Company StatusDissolved
Company Number04340733
CategoryPrivate Limited Company
Incorporation Date14 December 2001(22 years, 4 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)
Previous NameQuayshelfco 897 Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameRobson Matthew William
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(3 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 28 October 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Secretary NameRobson Matthew William
NationalityBritish
StatusClosed
Appointed31 January 2005(3 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 28 October 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameRalph Bell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(2 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 September 2005)
RoleCompany Director
Correspondence AddressSt. Johns House
Vicarage Street
Frome
Somerset
BA11 1PU
Director NameJonathan Phillip Carter
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 April 2005)
RoleFinancial Director
Correspondence Address31 Frogwell Park
Chippenham
Wiltshire
SN14 0RB
Secretary NameJonathan Phillip Carter
NationalityBritish
StatusResigned
Appointed14 February 2002(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2005)
RoleFinancial Director
Correspondence Address31 Frogwell Park
Chippenham
Wiltshire
SN14 0RB
Director NameKevan John Barrett
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2005)
RoleCompany Director
Correspondence AddressBurnt Oak Silchester Road
Little London
Tadley
Hampshire
RG26 5EP
Director NameMr Andrew James Burns
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2005)
RoleCompany Director
Correspondence AddressThe Knoll Lowden Hill
Chippenham
Wiltshire
SN14 2BT
Director NameMichael Dando
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2005)
RoleCompany Director
Correspondence AddressPlatterwell Farm Beard Hill
Pylle
Somerset
BA4 6SS
Director NameJohn Eliot Fraser Lloyd
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2005)
RoleIndustrialist
Country of ResidenceUnited Kingdom
Correspondence AddressBarton Oaks Calcot Park
Calcot
Reading
Berkshire
RG31 7RN
Director NameTimothy Landon Bovard
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(3 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 06 October 2008)
RoleCo Director
Correspondence Address7 Boulevard Anatole France
Boulogne
92100
Foreign
Director NameNatalie Guillier Tual
Date of BirthDecember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2005(3 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 24 July 2008)
RoleAccountant
Correspondence Address18 Avenue De La Prise D'Eau
Le Vesinet
78100
France
Director NameMr Pierre Francois Catte
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed07 October 2008(6 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address62 Bis Rue De La Tour
Paris
75016
Director NameNQH Limited (Corporation)
Date of BirthAugust 1989 (Born 34 years ago)
StatusResigned
Appointed14 December 2001(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameNQH (Co Sec) Limited (Corporation)
StatusResigned
Appointed14 December 2001(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH

Location

Registered Address8 Springfield Close
Ovington
Prudhoe
Northumberland
NE42 6WZ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Built Up AreaPrudhoe

Shareholders

2.2m at £1Earmon LTD
100.00%
Ordinary
1 at £1Bayerische Hypo-und Vereinsbank Ag Succursale De Paris
0.00%
Ordinary B Non Voting
1 at £1Cibc World Markets PLC
0.00%
Ordinary B Non Voting
1 at £1Duchess I Cdo Sa
0.00%
Ordinary B Non Voting
1 at £1Duchess Iii Cdo Sa
0.00%
Ordinary B Non Voting
1 at £1Duchess V Clo B.v.
0.00%
Ordinary B Non Voting
1 at £1Duchess Vi Clo B.v.
0.00%
Ordinary B Non Voting
1 at £1Duchess Vii Clo B.v.
0.00%
Ordinary B Non Voting
1 at £1Fortis Banque France
0.00%
Ordinary B Non Voting
1 at £1Fortis Project Finance LTD
0.00%
Ordinary B Non Voting
1 at £1Fugu Clo B.v.
0.00%
Ordinary B Non Voting
1 at £1Governor & Company Of The Bank Of Ireland
0.00%
Ordinary B Non Voting
1 at £1Gresham Capital Clo V B.v.
0.00%
Ordinary B Non Voting
1 at £1Highlander Euro Cdo B.v.
0.00%
Ordinary B Non Voting
1 at £1Highlander Euro Cdo Iii B.v.
0.00%
Ordinary B Non Voting
1 at £1Highlander Euro Cdo Iv B.v.
0.00%
Ordinary B Non Voting
1 at £1Investec Bank (Uk) LTD
0.00%
Ordinary B Non Voting
1 at £1Metropolitan Life Insurance Company
0.00%
Ordinary B Non Voting
-OTHER
0.00%
-
1 at £1Rockall Clo B.v.
0.00%
Ordinary B Non Voting
1 at £1Royal Bank Of Scotland PLC
0.00%
Ordinary B Non Voting

Financials

Year2014
Net Worth£3,266,768
Current Liabilities£2,154,381

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014Application to strike the company off the register (3 pages)
8 July 2014Application to strike the company off the register (3 pages)
13 March 2014Registered office address changed from Cox & Wyman House Cardiff Road Reading Berks RG1 8EX on 13 March 2014 (1 page)
13 March 2014Registered office address changed from Cox & Wyman House Cardiff Road Reading Berks RG1 8EX on 13 March 2014 (1 page)
7 March 2014Resolutions
  • RES13 ‐ Cancel share prem a/c 04/03/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 March 2014Statement by directors (1 page)
7 March 2014Solvency statement dated 28/02/14 (1 page)
7 March 2014Statement of capital on 7 March 2014
  • GBP 1
(4 pages)
7 March 2014Resolutions
  • RES13 ‐ Cancel share prem a/c 04/03/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 March 2014Solvency statement dated 28/02/14 (1 page)
7 March 2014Statement of capital on 7 March 2014
  • GBP 1
(4 pages)
7 March 2014Statement of capital on 7 March 2014
  • GBP 1
(4 pages)
7 March 2014Statement by directors (1 page)
21 December 2013Satisfaction of charge 2 in full (4 pages)
21 December 2013Satisfaction of charge 3 in full (4 pages)
21 December 2013Satisfaction of charge 2 in full (4 pages)
21 December 2013Satisfaction of charge 3 in full (4 pages)
10 December 2013Annual return made up to 31 October 2013 with a full list of shareholders (6 pages)
10 December 2013Annual return made up to 31 October 2013 with a full list of shareholders (6 pages)
14 November 2013Full accounts made up to 31 March 2013 (14 pages)
14 November 2013Full accounts made up to 31 March 2013 (14 pages)
12 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
12 December 2012Termination of appointment of Pierre Catte as a director (1 page)
12 December 2012Termination of appointment of Pierre Catte as a director (1 page)
12 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
28 November 2012Full accounts made up to 31 March 2012 (14 pages)
28 November 2012Full accounts made up to 31 March 2012 (14 pages)
13 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
13 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
2 December 2011Full accounts made up to 31 March 2011 (15 pages)
2 December 2011Full accounts made up to 31 March 2011 (15 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
4 October 2010Full accounts made up to 31 March 2010 (14 pages)
4 October 2010Full accounts made up to 31 March 2010 (14 pages)
2 March 2010Full accounts made up to 31 March 2009 (16 pages)
2 March 2010Full accounts made up to 31 March 2009 (16 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 3 (12 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 3 (12 pages)
16 December 2009Statement of capital following an allotment of shares on 10 December 2009
  • GBP 2,153,936
(4 pages)
16 December 2009Statement of capital following an allotment of shares on 10 December 2009
  • GBP 2,153,936
(4 pages)
12 December 2009Statement of company's objects (1 page)
12 December 2009Statement of company's objects (1 page)
12 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
12 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
8 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
17 December 2008Return made up to 31/10/08; full list of members (4 pages)
17 December 2008Return made up to 31/10/08; full list of members (4 pages)
1 November 2008Director appointed pierre francois catte (1 page)
1 November 2008Director appointed pierre francois catte (1 page)
22 October 2008Appointment terminated director timothy bovard (1 page)
22 October 2008Appointment terminated director timothy bovard (1 page)
10 September 2008Appointment terminated director natalie guillier tual (1 page)
10 September 2008Appointment terminated director natalie guillier tual (1 page)
9 July 2008Full accounts made up to 31 March 2008 (13 pages)
9 July 2008Full accounts made up to 31 March 2008 (13 pages)
16 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 December 2007Director's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
3 December 2007Return made up to 31/10/07; full list of members (3 pages)
3 December 2007Return made up to 31/10/07; full list of members (3 pages)
24 September 2007Statement of rights variation attached to shares (2 pages)
24 September 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 September 2007Statement of rights variation attached to shares (2 pages)
24 September 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 September 2007Full accounts made up to 31 March 2007 (14 pages)
18 September 2007Full accounts made up to 31 March 2007 (14 pages)
19 December 2006Return made up to 31/10/06; full list of members (3 pages)
19 December 2006Return made up to 31/10/06; full list of members (3 pages)
29 August 2006Full accounts made up to 31 March 2006 (15 pages)
29 August 2006Full accounts made up to 31 March 2006 (15 pages)
27 March 2006Registered office changed on 27/03/06 from: bumpers farm chippenham wiltshire SN14 6QA (1 page)
27 March 2006Registered office changed on 27/03/06 from: bumpers farm chippenham wiltshire SN14 6QA (1 page)
6 March 2006Group of companies' accounts made up to 31 March 2005 (22 pages)
6 March 2006Group of companies' accounts made up to 31 March 2005 (22 pages)
6 March 2006Auditor's resignation (1 page)
6 March 2006Auditor's resignation (1 page)
27 February 2006Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
27 February 2006Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
28 November 2005Return made up to 31/10/05; full list of members (6 pages)
28 November 2005Return made up to 31/10/05; full list of members (6 pages)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 October 2005Declaration of assistance for shares acquisition (14 pages)
19 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 October 2005Declaration of assistance for shares acquisition (14 pages)
19 October 2005Declaration of assistance for shares acquisition (14 pages)
19 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 October 2005Declaration of assistance for shares acquisition (14 pages)
11 October 2005Particulars of mortgage/charge (10 pages)
11 October 2005Particulars of mortgage/charge (10 pages)
4 October 2005Auditor's resignation (1 page)
4 October 2005Auditor's resignation (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
2 March 2005New secretary appointed;new director appointed (2 pages)
2 March 2005New director appointed (3 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New secretary appointed;new director appointed (2 pages)
2 March 2005New director appointed (3 pages)
25 November 2004Return made up to 31/10/04; full list of members (10 pages)
25 November 2004Return made up to 31/10/04; full list of members (10 pages)
30 September 2004Group of companies' accounts made up to 31 July 2004 (21 pages)
30 September 2004Group of companies' accounts made up to 31 July 2004 (21 pages)
12 November 2003Group of companies' accounts made up to 31 July 2003 (21 pages)
12 November 2003Return made up to 31/10/03; full list of members (7 pages)
12 November 2003Return made up to 31/10/03; full list of members (7 pages)
12 November 2003Group of companies' accounts made up to 31 July 2003 (21 pages)
28 January 2003Group of companies' accounts made up to 31 July 2002 (19 pages)
28 January 2003Group of companies' accounts made up to 31 July 2002 (19 pages)
13 December 2002Return made up to 01/11/02; full list of members (9 pages)
13 December 2002Return made up to 01/11/02; full list of members (9 pages)
17 October 2002Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page)
17 October 2002Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page)
25 April 2002Statement of affairs (22 pages)
25 April 2002Ad 06/03/02--------- £ si 2146808@1=2146808 £ ic 1/2146809 (4 pages)
25 April 2002Ad 06/03/02--------- £ si 2146808@1=2146808 £ ic 1/2146809 (4 pages)
25 April 2002Statement of affairs (22 pages)
3 April 2002Company name changed quayshelfco 897 LIMITED\certificate issued on 03/04/02 (3 pages)
3 April 2002Company name changed quayshelfco 897 LIMITED\certificate issued on 03/04/02 (3 pages)
28 March 2002Nc inc already adjusted 06/03/02 (1 page)
28 March 2002Memorandum and Articles of Association (24 pages)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2002Memorandum and Articles of Association (24 pages)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2002Nc inc already adjusted 06/03/02 (1 page)
27 March 2002Director's particulars changed (1 page)
27 March 2002Director's particulars changed (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
18 March 2002Secretary resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Secretary resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002Registered office changed on 12/03/02 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
12 March 2002New secretary appointed;new director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New secretary appointed;new director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002Registered office changed on 12/03/02 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
8 March 2002Particulars of mortgage/charge (5 pages)
8 March 2002Particulars of mortgage/charge (5 pages)
14 December 2001Incorporation (20 pages)
14 December 2001Incorporation (20 pages)