73 West Common
Harpenden
Hertfordshire
AL5 2LD
Director Name | Mrs Susan Margaret Younghusband |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2003(42 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 23 September 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Four Seasons 18 Priory Way Hitchin Hertfordshire SG4 9BJ |
Secretary Name | The Finance & Industrial Trust Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 14 February 1992(31 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 23 September 2008) |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Frederick George Elmes |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 November 1993) |
Role | Chartered Secretary |
Correspondence Address | 75 Badlis Road Walthamstow London E17 5LG |
Director Name | John Keith Palmer |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(36 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Queensbury Road Kettering Northampton NN15 7HL |
Website | rogroup.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01707 601400 |
Telephone region | Welwyn Garden City |
Registered Address | Graham House, 7 Wyllyotts Place Potters Bar Herts EN6 2JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,753,950 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2008 | Application for striking-off (1 page) |
2 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
13 June 2007 | Resolutions
|
1 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
13 February 2007 | Members' assent for rereg from LTD to UNLTD (2 pages) |
13 February 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
13 February 2007 | Resolutions
|
13 February 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
13 February 2007 | Re-registration of Memorandum and Articles (5 pages) |
13 February 2007 | Declaration of assent for reregistration to UNLTD (1 page) |
19 October 2006 | Full accounts made up to 31 March 2006 (13 pages) |
24 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
14 December 2005 | Auditor's resignation (1 page) |
18 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
21 March 2005 | Return made up to 14/02/05; full list of members
|
11 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
11 May 2004 | Director resigned (1 page) |
5 March 2004 | Return made up to 14/02/04; full list of members (11 pages) |
6 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
5 August 2003 | New director appointed (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Return made up to 14/02/03; full list of members (11 pages) |
22 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
25 March 2002 | Auditor's resignation (1 page) |
21 March 2002 | Return made up to 14/02/02; full list of members (10 pages) |
11 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
20 March 2001 | Return made up to 14/02/01; full list of members (11 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (15 pages) |
28 February 2000 | Return made up to 14/02/00; full list of members (11 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
21 September 1999 | Particulars of mortgage/charge (5 pages) |
21 September 1999 | Particulars of mortgage/charge (5 pages) |
19 July 1999 | Particulars of mortgage/charge (6 pages) |
15 February 1999 | Return made up to 14/02/99; full list of members (8 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
27 February 1998 | Statement of affairs (9 pages) |
27 February 1998 | Ad 06/10/97--------- £ si 6767@1 (2 pages) |
20 February 1998 | Ad 12/12/97--------- £ si 8@1 (2 pages) |
6 February 1998 | Return made up to 14/02/98; full list of members (9 pages) |
5 November 1997 | Memorandum and Articles of Association (8 pages) |
29 October 1997 | £ nc 2000/10000 06/10/97 (1 page) |
29 October 1997 | Resolutions
|
29 October 1997 | Ad 06/10/97--------- £ si 6767@1=6767 £ ic 1835/8602 (4 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
12 February 1997 | Return made up to 14/02/97; no change of members (7 pages) |
23 October 1996 | New director appointed (3 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
9 February 1996 | Return made up to 14/02/96; full list of members (8 pages) |
7 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
27 November 1987 | Resolutions
|
24 August 1960 | Incorporation (16 pages) |