Company NameHendon Central News
Company StatusDissolved
Company Number00668479
CategoryPrivate Unlimited Company
Incorporation Date24 August 1960(63 years, 8 months ago)
Dissolution Date23 September 2008 (15 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Graham St John Rowlandson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(31 years, 6 months after company formation)
Appointment Duration16 years, 7 months (closed 23 September 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCherry Dell
73 West Common
Harpenden
Hertfordshire
AL5 2LD
Director NameMrs Susan Margaret Younghusband
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(42 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 23 September 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFour Seasons
18 Priory Way
Hitchin
Hertfordshire
SG4 9BJ
Secretary NameThe Finance & Industrial Trust Ltd (Corporation)
StatusClosed
Appointed14 February 1992(31 years, 6 months after company formation)
Appointment Duration16 years, 7 months (closed 23 September 2008)
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Frederick George Elmes
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(31 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 November 1993)
RoleChartered Secretary
Correspondence Address75 Badlis Road
Walthamstow
London
E17 5LG
Director NameJohn Keith Palmer
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(36 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Queensbury Road
Kettering
Northampton
NN15 7HL

Contact

Websiterogroup.co.uk/
Email address[email protected]
Telephone01707 601400
Telephone regionWelwyn Garden City

Location

Registered AddressGraham House, 7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£14,753,950

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
7 May 2008Application for striking-off (1 page)
2 October 2007Full accounts made up to 31 March 2007 (12 pages)
13 June 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 March 2007Return made up to 14/02/07; full list of members (3 pages)
13 February 2007Members' assent for rereg from LTD to UNLTD (2 pages)
13 February 2007Certificate of re-registration from Limited to Unlimited (1 page)
13 February 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 February 2007Application for reregistration from LTD to UNLTD (2 pages)
13 February 2007Re-registration of Memorandum and Articles (5 pages)
13 February 2007Declaration of assent for reregistration to UNLTD (1 page)
19 October 2006Full accounts made up to 31 March 2006 (13 pages)
24 February 2006Return made up to 14/02/06; full list of members (3 pages)
14 December 2005Auditor's resignation (1 page)
18 November 2005Full accounts made up to 31 March 2005 (15 pages)
21 March 2005Return made up to 14/02/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 November 2004Full accounts made up to 31 March 2004 (16 pages)
11 May 2004Director resigned (1 page)
5 March 2004Return made up to 14/02/04; full list of members (11 pages)
6 October 2003Full accounts made up to 31 March 2003 (16 pages)
5 August 2003New director appointed (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
4 March 2003Return made up to 14/02/03; full list of members (11 pages)
22 December 2002Full accounts made up to 31 March 2002 (16 pages)
25 March 2002Auditor's resignation (1 page)
21 March 2002Return made up to 14/02/02; full list of members (10 pages)
11 December 2001Full accounts made up to 31 March 2001 (15 pages)
20 March 2001Return made up to 14/02/01; full list of members (11 pages)
6 September 2000Full accounts made up to 31 March 2000 (15 pages)
28 February 2000Return made up to 14/02/00; full list of members (11 pages)
3 February 2000Full accounts made up to 31 March 1999 (15 pages)
21 September 1999Particulars of mortgage/charge (5 pages)
21 September 1999Particulars of mortgage/charge (5 pages)
19 July 1999Particulars of mortgage/charge (6 pages)
15 February 1999Return made up to 14/02/99; full list of members (8 pages)
1 December 1998Full accounts made up to 31 March 1998 (12 pages)
27 February 1998Statement of affairs (9 pages)
27 February 1998Ad 06/10/97--------- £ si 6767@1 (2 pages)
20 February 1998Ad 12/12/97--------- £ si 8@1 (2 pages)
6 February 1998Return made up to 14/02/98; full list of members (9 pages)
5 November 1997Memorandum and Articles of Association (8 pages)
29 October 1997£ nc 2000/10000 06/10/97 (1 page)
29 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(11 pages)
29 October 1997Ad 06/10/97--------- £ si 6767@1=6767 £ ic 1835/8602 (4 pages)
6 October 1997Full accounts made up to 31 March 1997 (11 pages)
12 February 1997Return made up to 14/02/97; no change of members (7 pages)
23 October 1996New director appointed (3 pages)
11 October 1996Full accounts made up to 31 March 1996 (11 pages)
9 February 1996Return made up to 14/02/96; full list of members (8 pages)
7 September 1995Full accounts made up to 31 March 1995 (10 pages)
27 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
24 August 1960Incorporation (16 pages)