Company NameGrenville Rogers Ltd
Company StatusDissolved
Company Number06134349
CategoryPrivate Limited Company
Incorporation Date2 March 2007(17 years, 1 month ago)
Dissolution Date16 October 2012 (11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePeter Rogers
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2007(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressCavendish House
St Andrews Court
Leeds
W Yorkshire
LS3 1JY
Secretary NameSally Rogers
NationalityBritish
StatusClosed
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address78 Oxford Avenue
Guiseley
Leeds
West Yorkshire
LS20 9BX

Location

Registered AddressCavendish House
St Andrews Court
Leeds
W Yorkshire
LS3 1JY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
10 February 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
10 February 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
21 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-03-21
  • GBP 100
(3 pages)
21 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-03-21
  • GBP 100
(3 pages)
21 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-03-21
  • GBP 100
(3 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 April 2010Director's details changed for Peter Rogers on 2 March 2010 (2 pages)
8 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Peter Rogers on 2 March 2010 (2 pages)
8 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Peter Rogers on 2 March 2010 (2 pages)
8 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 March 2009Return made up to 02/03/09; full list of members (3 pages)
25 March 2009Return made up to 02/03/09; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 March 2008Return made up to 02/03/08; full list of members (3 pages)
19 March 2008Return made up to 02/03/08; full list of members (3 pages)
17 April 2007Registered office changed on 17/04/07 from: 78 oxford avenue, guiseley leeds west yorkshire LS20 9BX (1 page)
17 April 2007Registered office changed on 17/04/07 from: 78 oxford avenue, guiseley leeds west yorkshire LS20 9BX (1 page)
2 March 2007Incorporation (13 pages)
2 March 2007Incorporation (13 pages)