Company NameV.Rogers & Son Limited
DirectorJohn Philip Rogers
Company StatusDissolved
Company Number00561385
CategoryPrivate Limited Company
Incorporation Date14 February 1956(68 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameJohn Philip Rogers
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(35 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address12 Blakelaw Drive
Clifton
Brighouse
West Yorkshire
HD6 4LP
Secretary NamePauline Meechan
NationalityBritish
StatusCurrent
Appointed31 March 1991(35 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address114 Hillcrest Road
Saville Town
Dewsbury
West Yorkshire
WF12 9NX

Location

Registered AddressMazars House
Gelderd Road Gildersom
Leeds
West Yorkshire
LS27 7JN
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£149,995
Cash£1,567
Current Liabilities£132,017

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

19 May 2007Dissolved (1 page)
19 February 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
19 February 2007Liquidators statement of receipts and payments (5 pages)
8 November 2006Liquidators statement of receipts and payments (5 pages)
26 May 2006Liquidators statement of receipts and payments (5 pages)
7 November 2005Liquidators statement of receipts and payments (5 pages)
9 May 2005Liquidators statement of receipts and payments (5 pages)
12 November 2004Liquidators statement of receipts and payments (5 pages)
12 May 2004Liquidators statement of receipts and payments (5 pages)
10 November 2003Liquidators statement of receipts and payments (7 pages)
11 November 2002Appointment of a voluntary liquidator (1 page)
11 November 2002Statement of affairs (12 pages)
11 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2002Registered office changed on 24/10/02 from: parkfield mills queens road ,off fountain street morly leeds LS27 0PF (1 page)
11 April 2002Return made up to 31/03/02; full list of members (6 pages)
18 December 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
9 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 2001Accounts for a small company made up to 31 May 2000 (8 pages)
26 May 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 26/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1999Full accounts made up to 31 May 1999 (11 pages)
8 September 1999Particulars of mortgage/charge (3 pages)
18 April 1999Return made up to 31/03/99; full list of members (6 pages)
9 March 1999Full accounts made up to 31 May 1998 (11 pages)
20 April 1998Return made up to 31/03/98; no change of members (4 pages)
5 December 1997Full accounts made up to 31 May 1997 (11 pages)
30 April 1997Return made up to 31/03/97; no change of members (4 pages)
29 January 1997Full accounts made up to 31 May 1996 (11 pages)
3 June 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1995Full accounts made up to 31 May 1995 (11 pages)
11 May 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 February 1993Memorandum and Articles of Association (14 pages)
25 July 1990Secretary resigned;new secretary appointed (2 pages)