Company NameRogers (Mitcham) Limited
Company StatusDissolved
Company Number02157316
CategoryPrivate Limited Company
Incorporation Date26 August 1987(36 years, 8 months ago)
Dissolution Date14 November 2000 (23 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Brian Pollard
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 1992)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address33 Cranford Close
Wimbledon
London
SW20 0DP
Secretary NameMr Ramon John Elston
NationalityBritish
StatusResigned
Appointed14 February 1991(3 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 April 1991)
RoleCompany Director
Correspondence AddressPond Cottage Drungewick Lane
Loxwood
Billingshurst
West Sussex
RH14 0RR
Secretary NameStephen Edward Sutton
NationalityBritish
StatusResigned
Appointed08 April 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressBurwood 339 Commonside East
Mitcham
Surrey
CR4 1HF
Secretary NameMr Griffith Thomas Collins
NationalityBritish
StatusResigned
Appointed01 October 1992(5 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 October 1992)
RoleCompany Director
Correspondence AddressBrock Cottage
Myrtle Road
Crowborough
East Sussex
TN6 1EY
Secretary NameHugo Winkler
NationalitySwiss
StatusResigned
Appointed01 November 1992(5 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 September 1996)
RoleCompany Director
Correspondence Address40 Kampung Melayu
84500 Panchor-Muar
Malaysia
Director NameElizabeth Anne Winzar
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(9 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 August 1999)
RoleConsultant
Country of ResidenceEngland
Correspondence Address665 Finchley Road
London
NW2 2HN
Director NameFinca Consulting Ltd (Corporation)
Date of BirthSeptember 1991 (Born 32 years ago)
StatusResigned
Appointed01 November 1992(5 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1996)
Correspondence Address260 Mitcham Lane
London
SW16 6NU
Secretary NameMargaretta Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 1996(9 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 25 August 1999)
Correspondence Address420 Finchley Road
London
NW2 2HY

Location

Registered Address665,Finchley Road
London.
NW2 2HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 July 2000First Gazette notice for compulsory strike-off (1 page)
31 August 1999Secretary resigned (1 page)
31 August 1999Director resigned (1 page)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
21 April 1998Return made up to 14/02/98; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
26 March 1997Ad 31/12/96--------- £ si 76191@1=76191 £ ic 2/76193 (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997Return made up to 14/02/97; full list of members (6 pages)
8 October 1996Compulsory strike-off action has been discontinued (1 page)
7 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
7 October 1996Accounts for a small company made up to 31 December 1994 (7 pages)
7 October 1996Secretary resigned (1 page)
7 October 1996New secretary appointed (2 pages)
7 October 1996Return made up to 14/02/96; full list of members (6 pages)
7 October 1996Nc inc already adjusted 30/09/96 (1 page)
7 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 July 1996First Gazette notice for compulsory strike-off (1 page)
13 April 1995Return made up to 14/02/95; no change of members (4 pages)