Company NameE. Rodgers & Company Limited
DirectorKeith Rodgers
Company StatusDissolved
Company Number00378936
CategoryPrivate Limited Company
Incorporation Date20 February 1943(81 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameKeith Rodgers
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1992(49 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleManufacturer
Correspondence AddressLakeside Mereside Road
Mere
Knutsford
Cheshire
WA16 6QR
Secretary NameChristine Mary Rodgers
NationalityBritish
StatusCurrent
Appointed13 January 1998(54 years, 11 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence AddressLakeside Mereside Road
Mere
Knutsford
Cheshire
WA16 6QR
Director NameErwin Rodgers
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(49 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 13 January 1998)
RoleManufacturer
Correspondence Address1 Milverton Drive
Bramhall
Stockport
Cheshire
SK7 1EY
Secretary NameKeith Rodgers
NationalityBritish
StatusResigned
Appointed09 March 1992(49 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 13 January 1998)
RoleCompany Director
Correspondence AddressLakeside Mereside Road
Mere
Knutsford
Cheshire
WA16 6QR

Location

Registered Address107 Wellington Road
Stockport
SK1 3TL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1994 (29 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

23 March 2000Dissolved (1 page)
23 December 1999Liquidators statement of receipts and payments (5 pages)
23 December 1999Return of final meeting in a members' voluntary winding up (4 pages)
8 November 1999Liquidators statement of receipts and payments (5 pages)
26 August 1999Receiver's abstract of receipts and payments (2 pages)
7 May 1999Liquidators statement of receipts and payments (5 pages)
3 September 1998Registered office changed on 03/09/98 from: 107 wellington road south stockport cheshire (1 page)
13 August 1998Receiver's abstract of receipts and payments (2 pages)
13 August 1998Receiver's abstract of receipts and payments (2 pages)
1 May 1998Declaration of solvency (3 pages)
1 May 1998Appointment of a voluntary liquidator (2 pages)
1 May 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 February 1998New secretary appointed (2 pages)
3 February 1998Director resigned (1 page)
3 February 1998Secretary resigned (1 page)
15 January 1998Director resigned (1 page)
12 November 1996Administrative Receiver's report (4 pages)
14 October 1996Appointment of receiver/manager (2 pages)
19 March 1996Return made up to 28/02/96; full list of members (6 pages)
11 September 1995Registered office changed on 11/09/95 from: warwick mill, oldham road middleton manchester, M24 1AZ (1 page)
4 September 1995Accounts for a small company made up to 31 October 1994 (8 pages)