Company NameRogers Engineering Services Limited
Company StatusDissolved
Company Number05072702
CategoryPrivate Limited Company
Incorporation Date15 March 2004(20 years, 1 month ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMartin Eric Rogers
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(1 day after company formation)
Appointment Duration17 years, 3 months (closed 22 June 2021)
RoleAircraft Engineer
Country of ResidenceEngland
Correspondence AddressLps Livingstone, Suite F3 Sunley House Olds Approa
Watford
WD18 9TB
Secretary NameChristine Rogers
NationalityBritish
StatusResigned
Appointed16 March 2004(1 day after company formation)
Appointment Duration15 years, 6 months (resigned 30 September 2019)
RoleSales Assistant
Correspondence Address11 Westfield Court Clarence Road
Fleet
GU51 3XS
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressLps Livingstone, Suite F3 Sunley House
Olds Approach
Watford
WD18 9TB
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Shareholders

1 at £1Martin Eric Rogers
100.00%
Ordinary

Financials

Year2014
Net Worth-£742
Cash£233
Current Liabilities£1,194

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2021First Gazette notice for voluntary strike-off (1 page)
29 March 2021Application to strike the company off the register (1 page)
12 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
30 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
23 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 September 2019Termination of appointment of Christine Rogers as a secretary on 30 September 2019 (1 page)
25 September 2019Change of details for Martin Eric Rogers as a person with significant control on 24 September 2019 (2 pages)
4 September 2019Secretary's details changed for Christine Rogers on 3 September 2019 (1 page)
4 September 2019Director's details changed for Martin Eric Rogers on 3 September 2019 (2 pages)
4 September 2019Director's details changed for Martin Eric Rogers on 3 September 2019 (2 pages)
27 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
22 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 March 2018Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018 (1 page)
22 March 2018Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018 (1 page)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
12 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
31 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
30 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
30 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
2 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
8 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
8 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
25 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
21 March 2012Registered office address changed from 31 Lea Springs Fleet Hampshire GU51 5AR on 21 March 2012 (1 page)
21 March 2012Registered office address changed from 31 Lea Springs Fleet Hampshire GU51 5AR on 21 March 2012 (1 page)
22 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
22 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
22 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Martin Eric Rogers on 14 March 2010 (2 pages)
18 March 2010Director's details changed for Martin Eric Rogers on 14 March 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 October 2009Annual return made up to 15 March 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 15 March 2009 with a full list of shareholders (3 pages)
6 June 2009Return made up to 15/03/08; full list of members (3 pages)
6 June 2009Return made up to 15/03/08; full list of members (3 pages)
4 June 2009Return made up to 15/03/07; full list of members (3 pages)
4 June 2009Return made up to 15/03/07; full list of members (3 pages)
25 March 2009Compulsory strike-off action has been discontinued (1 page)
25 March 2009Compulsory strike-off action has been discontinued (1 page)
24 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
18 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 June 2006Return made up to 15/03/06; full list of members (6 pages)
28 June 2006Return made up to 15/03/06; full list of members (6 pages)
5 April 2005Return made up to 15/03/05; full list of members (6 pages)
5 April 2005Return made up to 15/03/05; full list of members (6 pages)
28 April 2004Ad 26/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 April 2004Registered office changed on 28/04/04 from: 9 wedgewood way, cowplain waterlooville hants PO8 8RW (1 page)
28 April 2004Ad 26/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 April 2004Registered office changed on 28/04/04 from: 9 wedgewood way, cowplain waterlooville hants PO8 8RW (1 page)
25 March 2004New secretary appointed (2 pages)
25 March 2004New secretary appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
18 March 2004Director resigned (1 page)
18 March 2004Secretary resigned (1 page)
18 March 2004Secretary resigned (1 page)
18 March 2004Director resigned (1 page)
15 March 2004Incorporation (9 pages)
15 March 2004Incorporation (9 pages)