Company NameRogmart Engineering Limited
Company StatusDissolved
Company Number02378715
CategoryPrivate Limited Company
Incorporation Date3 May 1989(35 years ago)
Dissolution Date7 November 2006 (17 years, 5 months ago)
Previous NameBestcare Engineering Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameEdward Rogers
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1995(5 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 07 November 2006)
RoleEngineer
Correspondence Address8 Nevin Drive
North Chingford
London
E4 7LH
Secretary NameIrene Elizabeth Rogers
NationalityBritish
StatusClosed
Appointed14 March 2001(11 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 07 November 2006)
RoleCompany Director
Correspondence Address8 Nevin Drive
North Chingford
London
E4 7LH
Director NameMr John Martin
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(2 years after company formation)
Appointment Duration9 years, 9 months (resigned 14 March 2001)
RoleEngineer
Correspondence AddressWoods Corner 18 Heathfield Road
High Kelling
Holt
Norfolk
NR25 6RG
Secretary NameMr John Martin
NationalityBritish
StatusResigned
Appointed22 May 1991(2 years after company formation)
Appointment Duration9 years, 9 months (resigned 14 March 2001)
RoleCompany Director
Correspondence Address1 Fairlight Avenue
Chingford
London
E4 6PA

Location

Registered AddressSterling House
Langston Road
Loughton
Essex
IG10 3FA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,231
Cash£2,709
Current Liabilities£10,940

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
12 June 2006Application for striking-off (1 page)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 June 2005Return made up to 22/05/05; full list of members (6 pages)
6 April 2005Registered office changed on 06/04/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page)
8 March 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
3 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
25 May 2004Return made up to 22/05/04; full list of members (6 pages)
20 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
10 June 2003Return made up to 22/05/03; full list of members (6 pages)
22 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
2 June 2002Return made up to 22/05/02; full list of members (6 pages)
20 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
24 May 2001Return made up to 22/05/01; full list of members (6 pages)
21 March 2001Director resigned (1 page)
21 March 2001New secretary appointed (2 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
13 June 2000Return made up to 22/05/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 31 May 1999 (7 pages)
4 June 1999Return made up to 22/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
26 May 1998Return made up to 22/05/98; no change of members (4 pages)
27 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
6 June 1997Return made up to 22/05/97; full list of members (6 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
22 May 1996Return made up to 22/05/96; no change of members (4 pages)
19 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
26 May 1995Company name changed bestcare engineering LIMITED\certificate issued on 26/05/95 (4 pages)
25 May 1995Return made up to 22/05/95; no change of members (4 pages)
1 May 1995New director appointed (2 pages)
28 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)