Company NameRogerson Group (Roofing) Limited
DirectorsPeter George Rogerson and Robert Alan Beattie
Company StatusDissolved
Company Number01926099
CategoryPrivate Limited Company
Incorporation Date26 June 1985(38 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Peter George Rogerson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1991(6 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 265 Leeds Road
Lofthouse
Wakefield
West Yorkshire
WF3 3PG
Director NameMr Robert Alan Beattie
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1992(7 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hookstone Chase
Harrogate
North Yorkshire
HG2 7HH
Director NameMartin John Butler
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 14 December 1992)
RoleCompany Director
Correspondence AddressThe Old Rectory
Kexby
York
North Yorkshire
YO4 5LA
Director NameMr Andrew Richard North
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 14 December 1992)
RoleAccountant
Correspondence AddressStonemeade, 25 The Fairway
Fixby
Huddersfield
West Yorkshire
HD2 2HU
Secretary NameMr Andrew Richard North
NationalityBritish
StatusResigned
Appointed03 July 1991(6 years after company formation)
Appointment Duration1 year, 10 months (resigned 05 May 1993)
RoleCompany Director
Correspondence AddressStonemeade, 25 The Fairway
Fixby
Huddersfield
West Yorkshire
HD2 2HU
Secretary NameMr Robert Alan Beattie
NationalityBritish
StatusResigned
Appointed05 May 1993(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 1994)
RoleRoofing Contractor
Correspondence Address88 Forest Avenue
Harrogate
North Yorkshire
HG2 7JP
Secretary NameAlan Martin Ryan
NationalityBritish
StatusResigned
Appointed01 August 1994(9 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 30 June 2004)
RoleSecretary
Correspondence Address6 Moorlands
Ilkley
West Yorkshire
LS29 9QZ
Director NameAlan Martin Ryan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(12 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address6 Moorlands
Ilkley
West Yorkshire
LS29 9QZ

Location

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

Financials

Year2014
Net Worth£152,658
Cash£5,649
Current Liabilities£1,001,501

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 May 2006Dissolved (1 page)
16 February 2006Notice of move from Administration to Dissolution (5 pages)
24 March 2005Administrator's progress report (5 pages)
24 March 2005Administrator's progress report (5 pages)
7 July 2004Secretary resigned;director resigned (1 page)
25 February 2004Appointment of an administrator (1 page)
2 December 2003Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
29 July 2003Return made up to 03/07/03; full list of members (7 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
28 December 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
31 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
9 August 2001Return made up to 03/07/01; full list of members (7 pages)
27 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Declaration of assistance for shares acquisition (9 pages)
26 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
22 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
25 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
21 August 2000Return made up to 03/07/00; full list of members (7 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
27 July 1999Return made up to 03/07/99; no change of members (5 pages)
10 April 1999Director's particulars changed (1 page)
8 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
30 July 1998Return made up to 03/07/98; full list of members (7 pages)
6 January 1998New director appointed (2 pages)
31 July 1997Return made up to 03/07/97; no change of members
  • 363(287) ‐ Registered office changed on 31/07/97
(5 pages)
7 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
2 August 1996Return made up to 03/07/96; no change of members (5 pages)
7 June 1996Accounts for a small company made up to 31 December 1995 (9 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
31 July 1995Return made up to 03/07/95; full list of members (8 pages)