PETER ROGERS REFINISHERS LIMITED

Register to unlock more data on OkredoRegister

PETER ROGERS REFINISHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03452044

Incorporation date

19/10/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Stables Greens Lane, Lydiate, Liverpool L31 4HZCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1997)
dot icon13/02/2017
Final Gazette dissolved via voluntary strike-off
dot icon28/11/2016
First Gazette notice for voluntary strike-off
dot icon17/11/2016
Application to strike the company off the register
dot icon10/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/10/2016
Satisfaction of charge 1 in full
dot icon10/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon29/03/2016
Statement of capital on 2016-03-30
dot icon29/03/2016
Statement by Directors
dot icon29/03/2016
Solvency Statement dated 01/03/16
dot icon29/03/2016
Resolutions
dot icon29/02/2016
Current accounting period shortened from 2016-11-30 to 2016-03-31
dot icon02/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon20/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon15/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon15/12/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon15/12/2011
Director's details changed for Mr Peter Gary Rogers on 2011-12-16
dot icon29/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon19/06/2011
Registered office address changed from 1401 Beetham Tower 111 Old Hall Street Liverpool Merseyside L3 9BD on 2011-06-20
dot icon04/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon04/11/2010
Director's details changed for Peter Gary Rogers on 2010-11-02
dot icon19/05/2010
Annual return made up to 2009-10-20 with full list of shareholders
dot icon21/04/2010
Registered office address changed from Adelphi Chambers 20 Hoghton Street Southport Merseysdie PR9 0NZ on 2010-04-22
dot icon06/04/2010
Compulsory strike-off action has been discontinued
dot icon31/03/2010
Total exemption small company accounts made up to 2008-11-30
dot icon31/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon04/01/2010
First Gazette notice for compulsory strike-off
dot icon19/10/2008
Return made up to 20/10/08; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon21/10/2007
Return made up to 20/10/07; full list of members
dot icon27/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon10/07/2007
Return made up to 20/10/06; full list of members
dot icon04/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon20/12/2005
Total exemption small company accounts made up to 2004-11-30
dot icon27/10/2005
Return made up to 20/10/05; full list of members
dot icon20/01/2005
Director's particulars changed
dot icon12/01/2005
Total exemption small company accounts made up to 2003-11-30
dot icon12/01/2005
Return made up to 20/10/04; full list of members
dot icon17/11/2003
Return made up to 20/10/03; full list of members
dot icon03/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon09/01/2003
Return made up to 20/10/02; full list of members
dot icon09/01/2003
New secretary appointed
dot icon02/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon25/10/2001
Return made up to 20/10/01; full list of members
dot icon30/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon18/10/2000
Return made up to 20/10/00; full list of members
dot icon26/09/2000
Accounts for a small company made up to 1999-11-30
dot icon19/10/1999
Return made up to 20/10/99; full list of members
dot icon22/08/1999
Accounts for a small company made up to 1998-11-30
dot icon19/10/1998
Return made up to 20/10/98; full list of members
dot icon12/08/1998
Accounting reference date extended from 31/10/98 to 30/11/98
dot icon29/03/1998
Particulars of mortgage/charge
dot icon20/11/1997
Certificate of change of name
dot icon18/11/1997
Resolutions
dot icon18/11/1997
Resolutions
dot icon18/11/1997
£ nc 100/100000 05/11/97
dot icon16/11/1997
Secretary resigned
dot icon16/11/1997
Director resigned
dot icon16/11/1997
New secretary appointed
dot icon16/11/1997
New director appointed
dot icon16/11/1997
Registered office changed on 17/11/97 from: temple house 20 holywell row london EC2A 4JB
dot icon19/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
19/10/1997 - 04/11/1997
7613
CHETTLEBURGH'S LIMITED
Nominee Director
19/10/1997 - 04/11/1997
3399
Rogers, Peter Gary
Director
04/11/1997 - Present
2
Kinnear, Pamela
Secretary
29/09/2002 - Present
1
Rogers, Lisa
Secretary
04/11/1997 - 29/09/2002
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PETER ROGERS REFINISHERS LIMITED

PETER ROGERS REFINISHERS LIMITED is an(a) Dissolved company incorporated on 19/10/1997 with the registered office located at The Stables Greens Lane, Lydiate, Liverpool L31 4HZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PETER ROGERS REFINISHERS LIMITED?

toggle

PETER ROGERS REFINISHERS LIMITED is currently Dissolved. It was registered on 19/10/1997 and dissolved on 13/02/2017.

Where is PETER ROGERS REFINISHERS LIMITED located?

toggle

PETER ROGERS REFINISHERS LIMITED is registered at The Stables Greens Lane, Lydiate, Liverpool L31 4HZ.

What does PETER ROGERS REFINISHERS LIMITED do?

toggle

PETER ROGERS REFINISHERS LIMITED operates in the Repair and maintenance of other transport equipment n.e.c. (33.17 - SIC 2007) sector.

What is the latest filing for PETER ROGERS REFINISHERS LIMITED?

toggle

The latest filing was on 13/02/2017: Final Gazette dissolved via voluntary strike-off.