Company NamePeter Rogers Investments Limited
DirectorsPeter Edward Rogers and Geoffrey Edward Malyon
Company StatusDissolved
Company Number00659408
CategoryPrivate Limited Company
Incorporation Date16 May 1960(63 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePeter Edward Rogers
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1991(30 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleFilm Producer
Correspondence AddressDrummers Yard Amersham Road
Beaconsfield
Buckinghamshire
HP9 2UG
Director NameMr Geoffrey Edward Malyon
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1993(32 years, 10 months after company formation)
Appointment Duration31 years
RoleChartered Accountant
Correspondence Address52 Queen Anne Street
London
W1G 9LA
Secretary NameMrs Iris May Millard
NationalityBritish
StatusCurrent
Appointed31 March 1993(32 years, 10 months after company formation)
Appointment Duration31 years
RoleSecretary
Correspondence Address52 Queen Anne Street
London
W1G 9LA
Director NameRonald Edward Murphy
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(30 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1992)
RoleChartered Accountant
Correspondence Address52 Queen Anne Street
London
W1M 9LA
Secretary NameMrs Iris May Millard
NationalityBritish
StatusResigned
Appointed23 April 1991(30 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1992)
RoleCompany Director
Correspondence Address52 Queen Anne Street
London
W1G 9LA
Director NameKevin Francis
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(31 years, 4 months after company formation)
Appointment Duration3 days (resigned 23 September 1991)
RoleTelevision Executive
Correspondence AddressPinewood Studios Pinewood Road
Iver Heath
Buckinghamshire
SL0 0NH
Secretary NameTabor Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1992(32 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 March 1993)
Correspondence Address135 Lymington Road
Dagenham
Essex
RM8 1RT

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0LD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1991 (33 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 November 1996Dissolved (1 page)
2 August 1996Return of final meeting in a members' voluntary winding up (3 pages)
18 March 1996Liquidators statement of receipts and payments (5 pages)
20 September 1995Liquidators statement of receipts and payments (6 pages)
23 March 1995Liquidators statement of receipts and payments (6 pages)
7 April 1994Appointment of a voluntary liquidator (1 page)
7 April 1994Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 March 1994Declaration of solvency (3 pages)
23 June 1993Return made up to 23/04/93; full list of members (7 pages)