Company NameDEWE Rogerson UK Limited
Company StatusDissolved
Company Number01015628
CategoryPrivate Limited Company
Incorporation Date25 June 1971(52 years, 10 months ago)
Dissolution Date2 April 2019 (5 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(40 years, 7 months after company formation)
Appointment Duration7 years, 2 months (closed 02 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 3 London Wall Buildings
London Wall
London
EC2M 5SY
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2016(45 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 02 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr John Robert Clayton
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(20 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 1995)
RoleCompany Director
Correspondence AddressEerie House 15 High Street
Hadleigh
Ipswich
Suffolk
IP7 5AG
Director NameMs Carol Ruth
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 1991(20 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 04 June 1996)
RolePublic Relations Executive
Correspondence Address12 Dingletown Road
Greenwich Ct 06830
Foreign
Director NameMr Nicolas Rogerson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(20 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 16 October 1998)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address4 Redfield Lane
London
SW5 0RG
Director NameGeorge Duncan
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(20 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 1995)
RoleAccountant / Company Director
Correspondence Address30 Walton Street
London
SW3 1RE
Director NameMr Roderick Corrie Dewe
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(20 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 16 October 1998)
RolePublic Relations Consultant
Correspondence Address55 Duncan Terrace
London
N1 8AG
Director NameMr John Richard Duppa De Uphaugh
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(20 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 16 October 1998)
RoleAdvertising Consultant
Correspondence Address40 Canonbury Square
London
N1 2AW
Director NameMaurice Colton
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(20 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 1994)
RolePublic & Investor Relations Consultant
Correspondence Address52 Princess Court
Queensway
London
W2 4RD
Director NameMr Anthony Edwin Charles Glen Carlisle
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(20 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 16 October 1998)
RoleAdvertising & Public Relations Consultant
Correspondence AddressCranmore Green House
Long Melford
Suffolk
CO10 9AG
Director NameMr Michael Anthony Walsh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed11 August 1991(20 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 16 October 1998)
RoleFinance Director
Correspondence Address106 Lonsdale Drive
Enfield
Middlesex
EN2 7NA
Secretary NameMr Michael Anthony Walsh
NationalityIrish
StatusResigned
Appointed11 August 1991(20 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 16 October 1998)
RoleCompany Director
Correspondence Address106 Lonsdale Drive
Enfield
Middlesex
EN2 7NA
Director NameRobert Birch
Date of BirthMarch 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 1995(23 years, 11 months after company formation)
Appointment Duration1 year (resigned 04 June 1996)
RoleConsultant
Correspondence Address8 Knollwood Drive
Dover Mass 02030
Usa
Foreign
Director NameRupert Lascelles Pennant-Rea
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(24 years, 3 months after company formation)
Appointment Duration3 years (resigned 16 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Cranmer Court
Whiteheads Grove
London
SW3 3HW
Director NameDavid Ernest Wright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(27 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 October 2002)
RoleCompany Director
Correspondence AddressThe Priory
23 Matham Road
East Molesey
Surrey
KT8 0SX
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(27 years, 4 months after company formation)
Appointment Duration7 years (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Rothamsted Avenue
Harpenden
Hertfordshire
AL5 2DD
Director NameMr Kevin Barrie Steeds
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(27 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 2001)
RoleCompany Director
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Secretary NameMr Kevin Barrie Steeds
NationalityBritish
StatusResigned
Appointed16 October 1998(27 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 July 1999)
RoleCompany Director
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Secretary NameRichard Stephen Nichols
NationalityBritish
StatusResigned
Appointed30 July 1999(28 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 18 June 2001)
RoleCompany Director
Correspondence Address3a Devonshire Road
Harpenden
Hertfordshire
AL5 4TJ
Secretary NameMr Michael Guy Butterworth
NationalityBritish
StatusResigned
Appointed18 June 2001(30 years after company formation)
Appointment Duration3 years, 11 months (resigned 13 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Director NameMr Michael Guy Butterworth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(31 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(33 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed13 May 2005(33 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(34 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(34 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(39 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMs Alison Jane Clarke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(43 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 London Wall Buildings
London
EC2M 5SY
Secretary NameMrs Helen Mary Bramall
StatusResigned
Appointed13 June 2015(43 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2016)
RoleCompany Director
Correspondence Address3rd Floor, 3 London Wall Buildings
London Wall
London
EC2M 5SY

Contact

Websiteigcommunications.com

Location

Registered Address3rd Floor, 3 London Wall Buildings
London Wall
London
EC2M 5SY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

2m at £0.05Dewe Rogerson Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 October 1998Delivered on: 5 November 1998
Satisfied on: 8 June 2001
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 August 1993Delivered on: 11 August 1993
Satisfied on: 20 March 1997
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described in theschedule attached to form M395 or any part thereof. See the mortgage charge document for full details.
Fully Satisfied
21 November 1996Delivered on: 6 December 1996
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 121 new systems gateway 2000 P5-75 computers together with keyboard extension cables 1 new tektronix phaser 340 plus A4 colour printer 1 new compaq contura 430C/720 and all and singular the chattels plant machinery and things described in the schedule attached to the form 395. see the mortgage charge document for full details.
Outstanding

Filing History

15 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
5 January 2017Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
28 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
28 September 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 28 September 2016 (1 page)
28 September 2016Appointment of Mr Neil Garth Jones as a director on 28 September 2016 (2 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 98,659.8
(3 pages)
14 September 2015Appointment of Mrs Helen Mary Bramall as a secretary on 13 June 2015 (2 pages)
28 June 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
28 June 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 28 June 2015 (1 page)
1 May 2015Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
28 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 98,659.8
(4 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 98,659.8
(4 pages)
26 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
29 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
13 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
13 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
6 December 2010Change of share class name or designation (2 pages)
6 December 2010Statement of company's objects (2 pages)
6 December 2010Particulars of variation of rights attached to shares (3 pages)
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
19 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
11 August 2009Return made up to 11/08/09; full list of members (4 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
26 August 2008Return made up to 11/08/08; full list of members (4 pages)
9 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
13 August 2007Return made up to 11/08/07; full list of members (2 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
31 August 2006Return made up to 11/08/06; full list of members (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (3 pages)
17 May 2006Secretary's particulars changed (1 page)
13 January 2006Registered office changed on 13/01/06 from: 3 london wall building london EC2M 5SY (1 page)
16 December 2005Accounts for a dormant company made up to 28 February 2005 (6 pages)
12 December 2005New director appointed (3 pages)
24 November 2005Director resigned (1 page)
17 November 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
12 August 2005Return made up to 11/08/05; full list of members (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (5 pages)
12 June 2005Secretary resigned (1 page)
12 June 2005New secretary appointed (1 page)
22 December 2004Accounts for a dormant company made up to 29 February 2004 (6 pages)
13 August 2004Return made up to 11/08/04; full list of members (2 pages)
7 December 2003Accounts for a dormant company made up to 28 February 2003 (6 pages)
22 August 2003Return made up to 11/08/03; full list of members (6 pages)
11 November 2002Director resigned (1 page)
11 November 2002New director appointed (3 pages)
7 November 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
19 August 2002Return made up to 11/08/02; full list of members (6 pages)
5 August 2002Director's particulars changed (1 page)
20 May 2002Auditor's resignation (1 page)
14 February 2002Secretary's particulars changed (1 page)
14 November 2001Full accounts made up to 28 February 2001 (8 pages)
17 September 2001Director resigned (1 page)
20 August 2001Return made up to 11/08/01; full list of members (6 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001New secretary appointed (2 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
16 November 2000Full accounts made up to 29 February 2000 (13 pages)
11 September 2000Return made up to 11/08/00; full list of members (7 pages)
29 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 1999Full accounts made up to 28 February 1999 (13 pages)
23 September 1999Return made up to 11/08/99; full list of members
  • 363(287) ‐ Registered office changed on 23/09/99
(9 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999Secretary resigned (1 page)
10 August 1999Registered office changed on 10/08/99 from: 26 finsbury square london EC2A 1DS (1 page)
18 January 1999Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page)
7 January 1999Full accounts made up to 31 March 1998 (13 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998New secretary appointed;new director appointed (3 pages)
8 December 1998Director resigned (1 page)
8 December 1998Secretary resigned;director resigned (1 page)
8 December 1998New director appointed (3 pages)
8 December 1998Director resigned (1 page)
8 December 1998New director appointed (3 pages)
8 December 1998Registered office changed on 08/12/98 from: 3 london wall buildings london wall london EC2M 5SY (1 page)
5 November 1998Particulars of mortgage/charge (6 pages)
2 November 1998Memorandum and Articles of Association (17 pages)
2 November 1998Declaration of assistance for shares acquisition (17 pages)
17 August 1998Return made up to 11/08/98; full list of members (8 pages)
21 January 1998Full accounts made up to 31 March 1997 (16 pages)
9 September 1997Return made up to 11/08/97; full list of members (8 pages)
20 March 1997Declaration of satisfaction of mortgage/charge (1 page)
6 December 1996Particulars of mortgage/charge (4 pages)
3 December 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
3 December 1996Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(7 pages)
21 November 1996Company name changed dewe rogerson group LIMITED\certificate issued on 22/11/96 (2 pages)
28 October 1996Full group accounts made up to 31 March 1996 (34 pages)
6 September 1996Return made up to 11/08/96; full list of members (11 pages)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
20 November 1995New director appointed (2 pages)
4 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 October 1995Full group accounts made up to 31 March 1995 (33 pages)
1 August 1995Return made up to 11/08/95; no change of members (6 pages)
7 February 1995Full group accounts made up to 31 March 1994 (33 pages)
7 October 1993Full group accounts made up to 31 March 1993 (27 pages)
10 November 1992Full group accounts made up to 31 March 1992 (26 pages)
12 November 1991Full accounts made up to 31 March 1991 (27 pages)
1 June 1991Full group accounts made up to 31 March 1990 (25 pages)
9 May 1990Full group accounts made up to 31 March 1989 (26 pages)
24 October 1989Full accounts made up to 31 March 1988 (25 pages)
22 June 1988Full group accounts made up to 31 March 1987 (16 pages)
15 June 1987Accounts made up to 31 March 1986 (19 pages)
25 June 1971Incorporation (10 pages)