Company NameRoger Myers Limited
Company StatusDissolved
Company Number01485691
CategoryPrivate Limited Company
Incorporation Date17 March 1980(44 years, 1 month ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(23 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 16 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(23 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 16 September 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed06 October 2003(23 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 16 September 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameHarold Nicholas Burdess
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(11 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 06 October 2003)
RoleChemist
Correspondence Address64 Junction Road
Norton
Stockton On Tees
Cleveland
TS20 1PT
Director NameEileen Myers
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(11 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 06 October 2003)
RoleHousewife
Correspondence Address10 Lindisfarne Avenue
Chester Le Street
County Durham
DH3 3PT
Director NameRoger Whitfield Myers
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(11 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 06 October 2003)
RoleChemist
Correspondence Address10 Lindisfarne Avenue
Chester Le Street
County Durham
DH3 3PT
Secretary NameEileen Myers
NationalityBritish
StatusResigned
Appointed08 May 1991(11 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 06 October 2003)
RoleCompany Director
Correspondence Address10 Lindisfarne Avenue
Chester Le Street
County Durham
DH3 3PT

Location

Registered AddressL Rowland & Co (Retail) Ltd
Rivington Rd Whitehouse Ind Est
Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
28 April 2008Application for striking-off (1 page)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
25 May 2007Return made up to 08/05/07; full list of members (2 pages)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
31 May 2006Registered office changed on 31/05/06 from: c/o l rowland and co (retail)LTD rivington road whitehouse industrial estate preston road runcorn cheshire WA7 3DJ (1 page)
31 May 2006Return made up to 08/05/06; full list of members (2 pages)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
20 May 2005Return made up to 08/05/05; full list of members (3 pages)
4 March 2005Full accounts made up to 31 January 2004 (14 pages)
2 December 2004Delivery ext'd 3 mth 31/01/04 (1 page)
22 September 2004Accounting reference date shortened from 05/10/04 to 31/01/04 (1 page)
9 September 2004Total exemption small company accounts made up to 5 October 2003 (5 pages)
19 May 2004Return made up to 08/05/04; full list of members (7 pages)
15 October 2003Registered office changed on 15/10/03 from: 10 lindisfarne avenue chester-le-street durham DH3 3PT (1 page)
15 October 2003Director resigned (1 page)
15 October 2003New secretary appointed (2 pages)
15 October 2003Secretary resigned;director resigned (1 page)
15 October 2003Accounting reference date shortened from 31/03/04 to 05/10/03 (1 page)
15 October 2003New director appointed (17 pages)
15 October 2003New director appointed (16 pages)
15 October 2003Director resigned (1 page)
18 September 2003Accounts for a small company made up to 31 March 2003 (5 pages)
21 May 2003Return made up to 08/05/03; full list of members (7 pages)
19 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
31 May 2002Return made up to 08/05/02; full list of members (7 pages)
5 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
25 May 2001Return made up to 08/05/01; full list of members (7 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 July 2000Return made up to 08/05/00; full list of members (7 pages)
24 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 May 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
21 May 1997Return made up to 08/05/97; no change of members (4 pages)
31 January 1997Return made up to 08/05/96; full list of members (6 pages)
15 October 1996Full accounts made up to 31 March 1996 (10 pages)
25 July 1996Registered office changed on 25/07/96 from: crag house ferryhill station ferryhill co. Durham (1 page)
28 September 1995Full accounts made up to 31 March 1995 (12 pages)
16 May 1995Return made up to 08/05/95; no change of members (4 pages)