Company NameJohn Rodgers (Press Agencies) Limited
Company StatusDissolved
Company Number01045398
CategoryPrivate Limited Company
Incorporation Date9 March 1972(52 years, 2 months ago)
Dissolution Date13 July 2004 (19 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Cyril Anthony Rodgers
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(18 years, 12 months after company formation)
Appointment Duration13 years, 4 months (closed 13 July 2004)
RoleCompany Director
Correspondence AddressFlat 6 St Johns Wharf
London
E1 9PR
Director NameMargaret Kathleen Rodgers
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(18 years, 12 months after company formation)
Appointment Duration13 years, 4 months (closed 13 July 2004)
RoleCompany Director
Correspondence AddressFlat 6 St Johns Wharf
London
E1 9PR
Secretary NameJohn Cyril Anthony Rodgers
NationalityBritish
StatusClosed
Appointed28 February 1991(18 years, 12 months after company formation)
Appointment Duration13 years, 4 months (closed 13 July 2004)
RoleCompany Director
Correspondence AddressFlat 6 St Johns Wharf
London
E1 9PR

Location

Registered Address9-13 (2nd Flr) Cursitor Street
London
EC4A 1LL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£272,063
Cash£10,444
Current Liabilities£2,811

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
12 August 2003Voluntary strike-off action has been suspended (1 page)
18 March 2003Voluntary strike-off action has been suspended (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
6 November 2002Application for striking-off (1 page)
24 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
1 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
3 May 2001Return made up to 28/02/01; full list of members (6 pages)
11 October 2000Full accounts made up to 31 December 1999 (8 pages)
21 June 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
30 May 2000Return made up to 28/02/00; full list of members (6 pages)
3 August 1999Full accounts made up to 30 September 1998 (8 pages)
31 March 1999Return made up to 28/02/99; full list of members (6 pages)
25 January 1999Registered office changed on 25/01/99 from: inigo house 29 bedford street covent garden london , WC2E 9RT (1 page)
21 July 1998Full accounts made up to 30 September 1997 (9 pages)
11 April 1998Return made up to 28/02/98; full list of members (6 pages)
1 August 1997Full accounts made up to 30 September 1996 (10 pages)
23 April 1997Return made up to 28/02/97; full list of members (6 pages)
31 March 1996Full accounts made up to 30 September 1995 (10 pages)
26 April 1995Return made up to 28/02/95; full list of members (6 pages)