Company NameRogers Security Services Limited
Company StatusDissolved
Company Number02508972
CategoryPrivate Limited Company
Incorporation Date6 June 1990(33 years, 11 months ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)
Previous NameOlympic Security Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameHilary Joy Bridgwater Rogers
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1992(1 year, 8 months after company formation)
Appointment Duration13 years, 7 months (closed 27 September 2005)
RoleCo Director
Correspondence Address34 Woodside Road
Woodford Green
Essex
IG8 0TR
Director NameMichael Hugh William Rogers
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1992(1 year, 8 months after company formation)
Appointment Duration13 years, 7 months (closed 27 September 2005)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Woodside Road
Woodford Green
Essex
IG8 0TR
Director NameRichard John Robert Whitehead
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1993(2 years, 10 months after company formation)
Appointment Duration12 years, 6 months (closed 27 September 2005)
RoleCompany Director
Correspondence Address142 Thorndon Avenue
West Horndon
Brentwood
Essex
CM13 3TR
Secretary NamePeter David Ruby
NationalityBritish
StatusResigned
Appointed04 February 1992(1 year, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 December 1995)
RoleCompany Director
Correspondence Address2 Belmont Close
Woodford Green
Essex
IG8 0NX
Secretary NameMrs Margaret Elaine Blockley
NationalityBritish
StatusResigned
Appointed01 April 1996(5 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2002)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Warners Close
Woodford Green
Essex
IG8 0TF
Director NameMrs Margaret Elaine Blockley
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(9 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2002)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Warners Close
Woodford Green
Essex
IG8 0TF
Director NameJames Ian McLeod
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(9 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address164 Eastern Avenue
Redbridge
Essex
IG4 5AD

Location

Registered Address232 High Road
Ilford
Essex
IG1 1QF
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Financials

Year2014
Turnover£554,322
Cash£1,050
Current Liabilities£707,798

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2005First Gazette notice for voluntary strike-off (1 page)
5 January 2005Restoration by order of the court (4 pages)
20 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
2 September 2003Voluntary strike-off action has been suspended (1 page)
10 June 2003Voluntary strike-off action has been suspended (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
23 January 2003Application for striking-off (1 page)
19 August 2002Secretary resigned;director resigned (1 page)
19 August 2002Director resigned (1 page)
3 May 2002Total exemption full accounts made up to 30 June 2001 (19 pages)
5 June 2001Full accounts made up to 30 June 2000 (22 pages)
31 January 2001Return made up to 04/02/01; full list of members (8 pages)
30 June 2000Accounts for a small company made up to 30 June 1999 (7 pages)
12 June 2000Return made up to 04/02/00; full list of members (8 pages)
5 January 2000New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
1 July 1999Accounts for a small company made up to 30 June 1998 (7 pages)
13 March 1999Particulars of mortgage/charge (3 pages)
12 February 1999Return made up to 04/02/99; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
29 April 1998Return made up to 04/02/98; no change of members (4 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
3 July 1997Full accounts made up to 30 June 1996 (14 pages)
2 July 1997Return made up to 04/02/97; full list of members (6 pages)
19 June 1996New secretary appointed (2 pages)
19 June 1996Return made up to 04/02/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
2 August 1995Accounts for a small company made up to 30 June 1994 (11 pages)
5 February 1994New director appointed (2 pages)
6 June 1990Incorporation (12 pages)