Company NameF.J. Rogers (Metals) Limited
Company StatusDissolved
Company Number00509904
CategoryPrivate Limited Company
Incorporation Date19 July 1952(71 years, 3 months ago)
Dissolution Date30 April 2008 (15 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard Winston Brookes
Date of BirthJanuary 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1993(40 years, 5 months after company formation)
Appointment Duration15 years, 3 months (closed 30 April 2008)
RoleM23 2ba
Correspondence Address119 Greenbrow Road
Newall Green Wythenshawe
Manchester
M23 2BA
Secretary NameRichard Winston Brookes
NationalityBritish
StatusClosed
Appointed04 January 1993(40 years, 5 months after company formation)
Appointment Duration15 years, 3 months (closed 30 April 2008)
RoleM23 2ba
Correspondence Address119 Greenbrow Road
Newall Green Wythenshawe
Manchester
M23 2BA
Secretary NameHelen Cain
NationalityBritish
StatusClosed
Appointed31 March 2000(47 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 30 April 2008)
RoleCompany Director
Correspondence Address5 Lulworth Gardens
Manchester
Lancashire
M23 0QJ
Director NameFrank Ratcliffe
Date of BirthApril 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(40 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 March 1993)
RoleTechnical Representative
Correspondence Address80 Eastleigh Road
Heald Green
Stockport
Cheshire
SK8 3EJ
Secretary NameFrank Ratcliffe
NationalityBritish
StatusResigned
Appointed04 January 1993(40 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence Address80 Eastleigh Road
Heald Green
Stockport
Cheshire
SK8 3EJ
Secretary NameMrs Doreen Dulson
NationalityBritish
StatusResigned
Appointed01 April 1993(40 years, 8 months after company formation)
Appointment Duration7 years (resigned 31 March 2000)
RoleCompany Director
Correspondence Address1 Thompson Court
Thompson Road Denton
Manchester
M34 2PG

Location

Registered Address119 Greenbrow Road
Newall Green
Wythenshawe
Manchester
M23 2BA
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBaguley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3,305
Cash£17
Current Liabilities£382

Accounts

Latest Accounts31 March 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2007Application for striking-off (1 page)
5 January 2007Return made up to 04/01/07; full list of members (3 pages)
6 September 2006Secretary's particulars changed;director's particulars changed (1 page)
6 September 2006Registered office changed on 06/09/06 from: 102 wendover road brooklands estate wythenshawe manchester M23 9JZ (1 page)
3 February 2006Return made up to 04/01/06; full list of members (8 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 January 2005Return made up to 04/01/05; full list of members (8 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 January 2004Return made up to 04/01/04; full list of members (8 pages)
11 February 2003Return made up to 04/01/03; full list of members (8 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 January 2002Return made up to 04/01/02; full list of members
  • 363(287) ‐ Registered office changed on 22/01/02
(7 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 February 2001Return made up to 04/01/01; full list of members (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000Secretary resigned (1 page)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 January 2000Return made up to 04/01/00; full list of members (7 pages)
21 January 1999Return made up to 04/01/99; full list of members (5 pages)
29 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1998Return made up to 04/01/98; full list of members
  • 363(287) ‐ Registered office changed on 28/01/98
(5 pages)
21 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 January 1997Return made up to 04/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 January 1996Return made up to 04/01/96; full list of members (7 pages)
14 September 1995Secretary's particulars changed (2 pages)