Company NameRogerson Roofing Limited
Company StatusDissolved
Company Number01923676
CategoryPrivate Limited Company
Incorporation Date19 June 1985(38 years, 10 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Robert Alan Beattie
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1991(6 years after company formation)
Appointment Duration24 years, 9 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address88 Forest Avenue
Harrogate
North Yorkshire
HG2 7JP
Director NameMartin John Butler
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1991(6 years after company formation)
Appointment Duration24 years, 9 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressThe Old Rectory
Kexby
York
North Yorkshire
YO4 5LA
Director NameMr Peter George Rogerson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1991(6 years after company formation)
Appointment Duration24 years, 9 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 265 Leeds Road
Lofthouse
Wakefield
West Yorkshire
WF3 3PG
Director NameRobert William Varley
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1991(6 years after company formation)
Appointment Duration24 years, 9 months (closed 05 April 2016)
RoleSurveyor
Correspondence Address22 Kirkwood Crescent
Cookridge
Leeds
West Yorkshire
LS16 7EA
Secretary NameMr Andrew Richard North
NationalityBritish
StatusClosed
Appointed03 July 1991(6 years after company formation)
Appointment Duration24 years, 9 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressStonemeade, 25 The Fairway
Fixby
Huddersfield
West Yorkshire
HD2 2HU
Director NameMr Kenneth Doyle
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(6 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 October 1991)
RoleCompany Director
Correspondence Address28 Greenton Avenue
Scholes
Cleckheaton
West Yorkshire
BD19 6DT

Location

Registered AddressGelderd Road
Gildersome
Morley
Leeds
LS27 7HH
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016Compulsory strike-off action has been suspended (1 page)
1 March 2016Compulsory strike-off action has been suspended (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2002Receiver ceasing to act (1 page)
26 July 2002Receiver ceasing to act (1 page)
12 March 2002Receiver's abstract of receipts and payments (2 pages)
12 March 2002Receiver's abstract of receipts and payments (2 pages)
20 March 2001Receiver's abstract of receipts and payments (2 pages)
20 March 2001Receiver's abstract of receipts and payments (2 pages)
17 January 2000Receiver's abstract of receipts and payments (2 pages)
17 January 2000Receiver's abstract of receipts and payments (2 pages)
19 January 1999Receiver's abstract of receipts and payments (2 pages)
19 January 1999Receiver's abstract of receipts and payments (2 pages)
18 December 1997Receiver's abstract of receipts and payments (2 pages)
18 December 1997Receiver's abstract of receipts and payments (2 pages)
10 January 1997Receiver's abstract of receipts and payments (2 pages)
10 January 1997Receiver's abstract of receipts and payments (2 pages)
13 December 1995Receiver's abstract of receipts and payments (2 pages)
13 December 1995Receiver's abstract of receipts and payments (2 pages)
15 September 1993Statement of Affairs in administrative receivership following report to creditors (41 pages)
15 September 1993Statement of Affairs in administrative receivership following report to creditors (41 pages)