Company NameRodney Howe Carpentry & Joinery Limited
Company StatusDissolved
Company Number05692277
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 3 months ago)
Dissolution Date4 May 2019 (4 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 16220Manufacture of assembled parquet floors

Directors

Director NameMr Rodney Neil Howe
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 41-43 Market Place
Chippenham
Wiltshire
SN15 3HR
Director NameMrs Sandra Howe
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 41-43 Market Place
Chippenham
Wiltshire
SN15 3HR
Secretary NameMrs Sandra Howe
NationalityBritish
StatusClosed
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 41-43 Market Place
Chippenham
Wiltshire
SN15 3HR
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.rodneyhowedesigns.co.uk

Location

Registered AddressRobsn Scott Associates Ltd
49 Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Financials

Year2013
Net Worth£3,737
Cash£36,239
Current Liabilities£38,163

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 May 2019Final Gazette dissolved following liquidation (1 page)
4 February 2019Return of final meeting in a creditors' voluntary winding up (9 pages)
14 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
11 January 2018Registered office address changed from The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England to Robsn Scott Associates Ltd 49 Duke Street Darlington County Durham DL3 7SD on 11 January 2018 (2 pages)
11 January 2018Registered office address changed from The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England to Robsn Scott Associates Ltd 49 Duke Street Darlington County Durham DL3 7SD on 11 January 2018 (2 pages)
8 January 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-22
(1 page)
8 January 2018Appointment of a voluntary liquidator (3 pages)
8 January 2018Statement of affairs (8 pages)
8 January 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-22
(1 page)
8 January 2018Appointment of a voluntary liquidator (3 pages)
8 January 2018Statement of affairs (8 pages)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017Application to strike the company off the register (3 pages)
17 October 2017Application to strike the company off the register (3 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 July 2017Director's details changed for Mrs Sandra Howe on 14 July 2017 (2 pages)
14 July 2017Change of details for Mr Rodney Neil Howe as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Director's details changed for Mrs Sandra Howe on 14 July 2017 (2 pages)
14 July 2017Director's details changed for Mr Rodney Neil Howe on 14 July 2017 (2 pages)
14 July 2017Change of details for Mrs Sandra Howe as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Change of details for Mr Rodney Neil Howe as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Secretary's details changed for Mrs Sandra Howe on 14 July 2017 (1 page)
14 July 2017Secretary's details changed for Mrs Sandra Howe on 14 July 2017 (1 page)
14 July 2017Change of details for Mrs Sandra Howe as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Director's details changed for Mr Rodney Neil Howe on 14 July 2017 (2 pages)
22 May 2017Registered office address changed from 65 st Mary Street Chippenham Wilts SN15 3JF to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 22 May 2017 (1 page)
22 May 2017Registered office address changed from 65 st Mary Street Chippenham Wilts SN15 3JF to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 22 May 2017 (1 page)
14 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
14 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 February 2009Return made up to 31/01/09; full list of members (4 pages)
18 February 2009Return made up to 31/01/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2008Return made up to 31/01/08; no change of members (7 pages)
5 February 2008Return made up to 31/01/08; no change of members (7 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 February 2007Return made up to 31/01/07; full list of members (7 pages)
27 February 2007Return made up to 31/01/07; full list of members (7 pages)
20 March 2006Ad 31/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
20 March 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
20 March 2006Ad 31/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 January 2006Incorporation (21 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006Incorporation (21 pages)