Company NameRowan Publications Limited
Company StatusDissolved
Company Number06879535
CategoryPrivate Limited Company
Incorporation Date16 April 2009(15 years ago)
Dissolution Date19 September 2017 (6 years, 7 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 NameMiss Tanaporn Thompson
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2016(7 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (closed 19 September 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 49 Consett Business Park
Villa Real
Consett
DH8 6BP
Director NameMr David Walker
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Plantation Street
Leadgate
Consett
County Durham
DH8 7PP
Director NameMrs Sandra Mawson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(2 years, 5 months after company formation)
Appointment Duration8 months (resigned 17 May 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address67 Briardale
Delves Lane
Consett
County Durham
DH8 7BD
Director NamePeter Lines
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(3 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 October 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address23 Thornfield Road
The Grove
Consett
County Durham
DH8 8AX
Director NameMr John Mawson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 11 December 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address15 Durham Road
Stanley
County Durham
DH9 6QQ
Director NameMs Angela Thompson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 28 July 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address6 Fairview Drive
Consett
County Durham
DH8 6QX
Director NameMrs Sandra Mawson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(6 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 November 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address15 Durham Road
South Stanley
Stanley
County Durham
DH9 6QQ
Secretary NameBournewood Ltd (Corporation)
StatusResigned
Appointed16 April 2009(same day as company formation)
Correspondence AddressPO Box 438
Palm Grove House Road Town
Tortola
B.V.I
Secretary NameTree Top Secretaries Ltd (Corporation)
StatusResigned
Appointed26 October 2011(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2014)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Management Solutions Ltd (Corporation)
StatusResigned
Appointed28 May 2014(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2015)
Correspondence AddressUnit 1, Derwentside Business Centre Consett Busine
Villa Real
Consett
County Durham
DH8 6BP

Location

Registered AddressUnit 49 Consett Business Park
Villa Real
Consett
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth-£663
Current Liabilities£663

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
7 April 2017Application to strike the company off the register (2 pages)
7 April 2017Application to strike the company off the register (2 pages)
24 March 2017Registered office address changed from Office a Consett Business Park Villa Real Consett DH8 6BP England to Unit 49 Consett Business Park Villa Real Consett DH8 6BP on 24 March 2017 (1 page)
24 March 2017Registered office address changed from Office a Consett Business Park Villa Real Consett DH8 6BP England to Unit 49 Consett Business Park Villa Real Consett DH8 6BP on 24 March 2017 (1 page)
9 February 2017Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page)
9 February 2017Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page)
25 November 2016Termination of appointment of Sandra Mawson as a director on 23 November 2016 (1 page)
25 November 2016Termination of appointment of Sandra Mawson as a director on 23 November 2016 (1 page)
25 November 2016Appointment of Miss Tanaporn Thompson as a director on 23 November 2016 (2 pages)
25 November 2016Appointment of Miss Tanaporn Thompson as a director on 23 November 2016 (2 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
25 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
25 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
11 December 2015Termination of appointment of John Mawson as a director on 11 December 2015 (1 page)
11 December 2015Termination of appointment of John Mawson as a director on 11 December 2015 (1 page)
11 December 2015Appointment of Mrs Sandra Mawson as a director on 11 December 2015 (2 pages)
11 December 2015Appointment of Mrs Sandra Mawson as a director on 11 December 2015 (2 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Termination of appointment of Emb Management Solutions Ltd as a director on 31 July 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Termination of appointment of Emb Management Solutions Ltd as a director on 31 July 2015 (1 page)
28 July 2015Termination of appointment of Angela Thompson as a director on 28 July 2015 (1 page)
28 July 2015Termination of appointment of Angela Thompson as a director on 28 July 2015 (1 page)
15 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(6 pages)
15 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(6 pages)
13 October 2014Director's details changed for Miss Angela Thompson on 1 September 2014 (2 pages)
13 October 2014Director's details changed for Miss Angela Thompson on 1 September 2014 (2 pages)
13 October 2014Director's details changed for Miss Angela Thompson on 1 September 2014 (2 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 June 2014Appointment of Mr John Mawson as a director (2 pages)
4 June 2014Appointment of Mr John Mawson as a director (2 pages)
2 June 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
2 June 2014Termination of appointment of John Mawson as a director (1 page)
2 June 2014Termination of appointment of Tree Top Secretaries Ltd as a secretary (1 page)
2 June 2014Termination of appointment of Tree Top Secretaries Ltd as a secretary (1 page)
2 June 2014Termination of appointment of John Mawson as a director (1 page)
2 June 2014Appointment of Miss Angela Thompson as a director (2 pages)
2 June 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
2 June 2014Appointment of Miss Angela Thompson as a director (2 pages)
28 May 2014Registered office address changed from 15 Durham Road Stanley County Durham DH9 6QQ on 28 May 2014 (1 page)
28 May 2014Registered office address changed from 15 Durham Road Stanley County Durham DH9 6QQ on 28 May 2014 (1 page)
15 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(5 pages)
15 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 April 2013Secretary's details changed for Tree Top Secretaries Ltd on 1 October 2012 (2 pages)
22 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
22 April 2013Secretary's details changed for Tree Top Secretaries Ltd on 1 October 2012 (2 pages)
22 April 2013Secretary's details changed for Tree Top Secretaries Ltd on 1 October 2012 (2 pages)
5 February 2013Registered office address changed from 67 Briadale Delves Lane Consett County Durham DH8 7BG on 5 February 2013 (1 page)
5 February 2013Director's details changed for Mr John Mawson on 5 February 2013 (2 pages)
5 February 2013Registered office address changed from 67 Briadale Delves Lane Consett County Durham DH8 7BG on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 67 Briadale Delves Lane Consett County Durham DH8 7BG on 5 February 2013 (1 page)
5 February 2013Director's details changed for Mr John Mawson on 5 February 2013 (2 pages)
11 October 2012Appointment of Mr John Mawson as a director (2 pages)
11 October 2012Termination of appointment of Peter Lines as a director (1 page)
11 October 2012Termination of appointment of Peter Lines as a director (1 page)
11 October 2012Appointment of Mr John Mawson as a director (2 pages)
10 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
10 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
17 May 2012Termination of appointment of Sandra Mawson as a director (1 page)
17 May 2012Appointment of Peter Lines as a director (2 pages)
17 May 2012Termination of appointment of Sandra Mawson as a director (1 page)
17 May 2012Appointment of Peter Lines as a director (2 pages)
19 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
2 November 2011Register inspection address has been changed (2 pages)
2 November 2011Register inspection address has been changed (2 pages)
28 October 2011Appointment of Tree Top Secretaries Ltd as a secretary (2 pages)
28 October 2011Appointment of Tree Top Secretaries Ltd as a secretary (2 pages)
28 October 2011Termination of appointment of Bournewood Ltd as a secretary (1 page)
28 October 2011Termination of appointment of Bournewood Ltd as a secretary (1 page)
15 September 2011Appointment of Mrs Sandra Mawson as a director (2 pages)
15 September 2011Appointment of Mrs Sandra Mawson as a director (2 pages)
14 September 2011Termination of appointment of David Walker as a director (1 page)
14 September 2011Termination of appointment of David Walker as a director (1 page)
1 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
20 April 2010Secretary's details changed for Bournewood Ltd on 16 April 2010 (2 pages)
20 April 2010Director's details changed for Mr David Walker on 16 April 2010 (2 pages)
20 April 2010Director's details changed for Mr David Walker on 16 April 2010 (2 pages)
20 April 2010Secretary's details changed for Bournewood Ltd on 16 April 2010 (2 pages)
20 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
27 April 2009Accounting reference date shortened from 30/04/2010 to 31/10/2009 (1 page)
27 April 2009Accounting reference date shortened from 30/04/2010 to 31/10/2009 (1 page)
16 April 2009Incorporation (18 pages)
16 April 2009Incorporation (18 pages)