Company NameRogerson Rate Audit Limited
Company StatusDissolved
Company Number08002153
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

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

Director

Director NameMr Anthony Rogerson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address67a Churrch Street
South Cave
Brough
HU15 2EP

Contact

Websitewww.rrasurveyors.com

Location

Registered AddressThe Chapel
Bridge Street
Driffield
East Yorkshire
YO25 6DA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches9 other UK companies use this postal address

Shareholders

75 at £1Anthony Rogerson
75.00%
Ordinary
25 at £1Joanna Rogerson
25.00%
Ordinary

Financials

Year2014
Net Worth£79,581
Cash£48,261
Current Liabilities£75,575

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 December 2020Return of final meeting in a creditors' voluntary winding up (9 pages)
12 May 2020Liquidators' statement of receipts and payments to 17 April 2020 (14 pages)
4 May 2020Liquidators' statement of receipts and payments to 17 April 2020 (14 pages)
26 June 2019Liquidators' statement of receipts and payments to 17 April 2019 (14 pages)
10 September 2018Statement of affairs (7 pages)
29 June 2018Liquidators' statement of receipts and payments to 17 April 2018 (11 pages)
30 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-18
(1 page)
30 April 2017Appointment of a voluntary liquidator (1 page)
30 April 2017Appointment of a voluntary liquidator (1 page)
30 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-18
(1 page)
23 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
22 March 2017Registered office address changed from 67a Church Street South Cave Brough East Yorkshire HU15 2EP United Kingdom to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 67a Church Street South Cave Brough East Yorkshire HU15 2EP United Kingdom to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 22 March 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
22 February 2017Registered office address changed from 67a Churrch Street South Cave Brough HU15 2EP to 67a Church Street South Cave Brough East Yorkshire HU15 2EP on 22 February 2017 (1 page)
22 February 2017Registered office address changed from 67a Churrch Street South Cave Brough HU15 2EP to 67a Church Street South Cave Brough East Yorkshire HU15 2EP on 22 February 2017 (1 page)
6 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
25 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 100
(3 pages)
25 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 100
(3 pages)
25 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 100
(3 pages)
25 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 100
(3 pages)
25 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 100
(3 pages)
25 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 100
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
30 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
29 May 2013Current accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
29 May 2013Current accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
22 March 2012Incorporation (18 pages)
22 March 2012Incorporation (18 pages)