Company NameRogers Chapman Management Limited
Company StatusDissolved
Company Number03046545
CategoryPrivate Limited Company
Incorporation Date18 April 1995(29 years ago)
Dissolution Date7 August 2001 (22 years, 8 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 Richard Izett
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1995(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressBottle Row Penwood
Burghclere
Newbury
Berkshire
RG20 9EP
Director NameMr Laurence George Smith Johnstone
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1995(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address25 Westmoreland Road
London
SW13 9RZ
Director NameMr Mark Andrew Lacey
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1995(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressClayesmore Cottage Bere Court Road
Pangbourne
Reading
RG8 8JY
Director NameMr Russell Peter Meadows
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1995(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address3 Witneys Gardeners Lane
Upper Basildon
Reading
Berkshire
RG8 8NP
Director NameMichael Andrew Kirby Pain
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1995(same day as company formation)
RoleChartered Surveyor
Correspondence Address40 Wensleydale Road
Hampton
Middlesex
TW12 2LT
Director NameMr Trevor Ironside Saunders
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1995(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Wilmot Way
Camberley
Surrey
GU15 1JA
Director NameJonathan Ian Mannings
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 07 August 2001)
RoleSurveyor
Correspondence Address2 Marshall Place Oakley Green Road
Oakley Green
Windsor
Berkshire
SL4 4QD
Secretary NameJohn Christopher Charles Haynes
NationalityBritish
StatusClosed
Appointed06 October 1999(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 07 August 2001)
RoleCompany Director
Correspondence Address4 Walpole Avenue
Richmond
Surrey
TW9 2DJ
Director NameAnthony Robert Harris
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address12 Douai Grove
Hampton
Middlesex
TW12 2SR
Secretary NameMr Michael Edward Pickering
NationalityBritish
StatusResigned
Appointed18 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address26 Cardinals Walk
Hampton
Middlesex
TW12 2TS
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressGrantley House
9 Park Lane
Cranford
Middlesex
TW5 9RW
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
7 March 2001Application for striking-off (2 pages)
25 October 2000Full accounts made up to 30 April 2000 (15 pages)
19 May 2000Return made up to 18/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 November 1999Director resigned (1 page)
17 November 1999Secretary resigned (1 page)
17 November 1999New secretary appointed (2 pages)
12 October 1999Full accounts made up to 30 April 1999 (13 pages)
12 October 1999Auditor's resignation (1 page)
20 April 1999Return made up to 18/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 1999New director appointed (2 pages)
10 November 1998Full accounts made up to 30 April 1998 (14 pages)
21 April 1998Return made up to 18/04/98; no change of members (6 pages)
4 September 1997Full accounts made up to 30 April 1997 (15 pages)
22 April 1997Return made up to 18/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1996Full accounts made up to 30 April 1996 (12 pages)
17 May 1996Return made up to 18/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 June 1995Accounting reference date notified as 30/04 (1 page)
21 June 1995Ad 16/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 May 1995Registered office changed on 30/05/95 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New secretary appointed (2 pages)
30 May 1995New director appointed (2 pages)