Company NameRogersons Builders Limited
DirectorThomas Malcolm Rogerson
Company StatusActive - Proposal to Strike off
Company Number09054614
CategoryPrivate Limited Company
Incorporation Date23 May 2014(9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Thomas Malcolm Rogerson
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2014(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address59 Shipbrook Road
Rudheath
Northwich
Cheshire
CW9 7HE
Director NameMr Matthew John Rogerson
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityEnglish
StatusResigned
Appointed20 March 2015(10 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 August 2021)
RoleBuilder
Country of ResidenceEngland
Correspondence Address23 Laburnum Road
Rudheath
Northwich
Cheshire
CW9 7JT
Director NameMr Stephen Michael Hubert
Date of BirthMay 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed23 June 2021(7 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 August 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Middlewich Road
Northwich
CW9 7BP

Location

Registered Address33 Middlewich Road
Northwich
CW9 7BP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWitton and Rudheath
Built Up AreaNorthwich
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Thomas Rogerson & Matthew Rogerson
100.00%
Ordinary

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return9 June 2021 (2 years, 10 months ago)
Next Return Due23 June 2022 (overdue)

Filing History

9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
9 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
17 July 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
2 July 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
19 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
16 February 2017Registered office address changed from 59 Shipbrook Road Rudheath Northwich Cheshire CW9 7HE to 33 Middlewich Road Northwich CW9 7BP on 16 February 2017 (1 page)
16 February 2017Registered office address changed from 59 Shipbrook Road Rudheath Northwich Cheshire CW9 7HE to 33 Middlewich Road Northwich CW9 7BP on 16 February 2017 (1 page)
6 December 2016Annual return made up to 23 May 2016
Statement of capital on 2016-12-06
  • GBP 1
(20 pages)
6 December 2016Annual return made up to 23 May 2016
Statement of capital on 2016-12-06
  • GBP 1
(20 pages)
6 December 2016Administrative restoration application (3 pages)
6 December 2016Administrative restoration application (3 pages)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 September 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015Compulsory strike-off action has been discontinued (1 page)
26 September 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 1
(4 pages)
26 September 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 1
(4 pages)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
29 March 2015Appointment of Mr Matthew John Rogerson as a director on 20 March 2015 (2 pages)
29 March 2015Appointment of Mr Matthew John Rogerson as a director on 20 March 2015 (2 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)