Company NameM.F. Rogers & Co Limited
Company StatusDissolved
Company Number01688710
CategoryPrivate Limited Company
Incorporation Date23 December 1982(41 years, 4 months ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMary Catherine Rogers
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(8 years, 4 months after company formation)
Appointment Duration14 years, 1 month (closed 21 June 2005)
RoleCompany Director
Correspondence Address37 Saint Thomas Drive
Pinner
Middlesex
HA5 4SX
Director NameMichael Frank Rogers
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(8 years, 4 months after company formation)
Appointment Duration14 years, 1 month (closed 21 June 2005)
RoleCompany Director
Correspondence Address37 Saint Thomas Drive
Pinner
Middlesex
HA5 4SX
Secretary NameMary Catherine Rogers
NationalityBritish
StatusClosed
Appointed30 April 1991(8 years, 4 months after company formation)
Appointment Duration14 years, 1 month (closed 21 June 2005)
RoleCompany Director
Correspondence Address37 Saint Thomas Drive
Pinner
Middlesex
HA5 4SX
Director NameStephen Jones
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(8 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 August 1997)
RoleCompany Director
Correspondence Address72 Dene Road
Northwood
Middlesex
HA6 2DF

Location

Registered Address1 Rutland Studios
Cumberland Park
Scrubs Lane
London
NW10 6RE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Financials

Year2014
Net Worth£31,425
Cash£210
Current Liabilities£123,083

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
25 January 2005Application for striking-off (1 page)
8 October 2004Return made up to 21/05/04; full list of members (7 pages)
26 June 2003Return made up to 21/05/03; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
1 June 2002Return made up to 21/05/02; full list of members (7 pages)
9 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
6 June 2001Return made up to 21/05/01; full list of members (6 pages)
16 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
16 June 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
4 June 1999Return made up to 21/05/99; no change of members (4 pages)
17 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
2 June 1998Return made up to 21/05/98; full list of members (6 pages)
10 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
28 May 1997Return made up to 21/05/97; no change of members (4 pages)
4 July 1996Accounts for a small company made up to 31 January 1996 (6 pages)
17 May 1996Return made up to 21/05/96; full list of members (6 pages)
16 October 1995Accounts for a small company made up to 31 January 1995 (6 pages)
25 May 1995Return made up to 21/05/95; no change of members (4 pages)